RICHARD HUGH LANGDON

Total number of appointments 37, 6 active appointments

FOX HALL COUNTRY SUPPLIES LTD

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
10 January 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DN14 0AA £110,000

SV PROPERTIES LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
1 June 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DN14 0AA £110,000

SV OVERGRASS LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, ENGLAND, DH6 1RH
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
25 August 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

SV LIVERPOOL LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, ENGLAND, DH6 1RH
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
25 August 2015
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

CAG HOUSING LIMITED

Correspondence address
NURSERY HOUSE BRANCEPETH, DURHAM, ENGLAND, DH7 8DZ
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
9 July 2012
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH7 8DZ £382,000

HAMPTON PROPERTIES (NE) LIMITED

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role ACTIVE
Director
Date of birth
June 1946
Appointed on
11 March 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000


OMG 888 PROPERTY SERVICES LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, UNITED KINGDOM, DN14 0AA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 May 2019
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 0AA £110,000

OMG 888 RESOLUTIONS LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
16 May 2019
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN14 0AA £110,000

SV MUNITIONS LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role
Director
Date of birth
June 1946
Appointed on
19 November 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DN14 0AA £110,000

SV DISTILLERIES LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role
Director
Date of birth
June 1946
Appointed on
19 November 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DN14 0AA £110,000

SV FARM SERVICES LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role
Director
Date of birth
June 1946
Appointed on
19 November 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DN14 0AA £110,000

OMG 666 LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
15 February 2018
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

MYPALS LIMITED

Correspondence address
PARK HOUSE MERRYOAKS, DURHAM, UNITED KINGDOM, DH1 3QF
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
2 February 2018
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH1 3QF £260,000

SV LEISURE LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role
Director
Date of birth
June 1946
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DN14 0AA £110,000

OMG 888 LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, ENGLAND, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 December 2017
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

SV HOTELS LIMITED

Correspondence address
MARSH CLOSE GOWDALL LANE, SNAITH, GOOLE, NORTH YORKSHIRE, ENGLAND, DN14 0AA
Role
Director
Date of birth
June 1946
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DN14 0AA £110,000

OMG DISTRIBUTIONS LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 November 2017
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH6 1RH £328,000

GLOBALBRIDGE OPERATIONS (UK) LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 October 2017
Resigned on
25 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH6 1RH £328,000

OMG PROPERTIES 2014 LTD

Correspondence address
WHITTLE COLLIERY SHILBOTTLE, HAMPETH, MORPETH, NORTHUMBERLAND, NE65 9LG
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
30 August 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NE65 9LG £1,234,000

OMG CONTRACTING LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
30 August 2017
Resigned on
24 October 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

MEDILOGIX GLOBAL LTD

Correspondence address
THE CLERVAUX EXCHANGE CLERVAUX TERRACE, JARROW, GREAT BRITAIN, NE32 5UP
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 May 2016
Resigned on
25 September 2017
Nationality
BRITISH
Occupation
RETIRED

OMG CONTRACTING LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 January 2016
Resigned on
22 November 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

OMG DISTRIBUTIONS LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
17 November 2015
Resigned on
23 January 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

GLOBAL BRIDGE LTD

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, ENGLAND, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
1 November 2015
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

OMG PROPERTIES 2014 LTD

Correspondence address
WHITTLE COLLIERY SHILBOTTLE, HAMPETH, MORPETH, NORTHUMBERLAND, ENGLAND, NE65 9LG
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 August 2015
Resigned on
23 January 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NE65 9LG £1,234,000

OMG 666 LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, UNITED KINGDOM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
25 August 2015
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

SV PROPERTIES LIMITED

Correspondence address
15 ST. CUTHBERTS WAY, SHERBURN VILLAGE, DURHAM, ENGLAND, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
15 September 2014
Resigned on
23 January 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DH6 1RH £328,000

DURHAM SCHOOL TRADING LIMITED

Correspondence address
THE GROVE, DURHAM SCHOOL, QUARRYHEADS LANE, DURHAM COUNTY DURHAM, DH1 4SZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 July 2012
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
SOLICITOR

WHITTLE TRADING LIMITED

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role
Director
Date of birth
June 1946
Appointed on
30 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DH6 1RH £328,000

EURO MINING LIMITED

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role
Director
Date of birth
June 1946
Appointed on
30 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DH6 1RH £328,000

NORTH EAST HOSPICES LOTTERY LIMITED

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
7 November 2001
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DH6 1RH £328,000

DURHAM CHRISTIAN PARTNERSHIP

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
9 May 2001
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DH6 1RH £328,000

THE KING'S SCHOOL TYNEMOUTH LIMITED

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 March 1997
Resigned on
14 June 2004
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode DH6 1RH £328,000

DURHAM CATHEDRAL SCHOOLS FOUNDATION

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
24 February 1997
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DH6 1RH £328,000

ST. CUTHBERT'S HOSPICE DURHAM

Correspondence address
15 ST CUTHBERTS WAY, SHERBURN, DURHAM, COUNTY DURHAM, DH6 1RH
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
4 November 1994
Resigned on
17 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DH6 1RH £328,000

DURHAM INDOOR BOWLING COMMUNITY ASSOCIATION LIMITED

Correspondence address
STONESDALE, PITTINGTON LANE, RAINTON GATE, HOUGHTON LE SPRING, TYNE AND WEAR, DH5 9RG
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
16 July 1992
Resigned on
18 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DH5 9RG £565,000

FRIENDS OF DCSF LTD

Correspondence address
DURHAM SCHOOL QUARRYHEADS LANE, DURHAM, DH1 4SZ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 November 1991
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
SOLICITOR