RICHARD JAMES CROFT

Total number of appointments 16, 8 active appointments

MAISTRO TECHNOLOGY LIMITED

Correspondence address
15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

MAISTRO SERVICES LIMITED

Correspondence address
15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

MAISTRO EXCHANGE LIMITED

Correspondence address
15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
27 July 2017
Nationality
BRITISH
Occupation
SOLICITOR

BGC DING LLP

Correspondence address
15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
Role ACTIVE
LLPDMEM
Date of birth
July 1963
Appointed on
26 February 2015
Nationality
BRITISH

NORTHERN DATA SERVICES (UK) LIMITED

Correspondence address
15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
7 May 2014
Nationality
BRITISH
Occupation
LAWYER

MEGAMINING LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 April 2014
Nationality
British
Occupation
Lawyer

Average house price in the postcode HR5 3DJ £200,000

CROFT LEGAL SERVICES LIMITED

Correspondence address
3 WESTBOURNE ROAD, LONDON, ENGLAND, SE26 5NJ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 March 2014
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE26 5NJ £697,000

BLACK GREEN CAPITAL LTD

Correspondence address
15 Percy Street, London, England, W1T 1DS
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 March 2014
Resigned on
2 February 2022
Nationality
British
Occupation
Company Secretary/Director

MAISTRO UK LIMITED

Correspondence address
15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 July 2017
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

MAISTRO LIMITED

Correspondence address
15 PERCY STREET, LONDON, ENGLAND, W1T 1DS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 July 2017
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

FLEXFLIGHT LIMITED

Correspondence address
15 PERCY STREET, LONDON, W1T 1DS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 April 2017
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
SOLICITOR

INTEROUTE MANAGED SERVICES UK LIMITED

Correspondence address
CHANCELLOR HOUSE 5 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2013
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

INTEROUTE MANAGED SERVICES UK LIMITED

Correspondence address
ST JAMES HOUSE OLDBURY, BRACKNELL, BERKSHIRE, ENGLAND, RG12 8TH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 March 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

SKY LLU ASSETS LIMITED

Correspondence address
3 WESTBOURNE ROAD, SYDENHAM, LONDON, SE26 5NJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2008
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE26 5NJ £697,000

SKY TELECOMMUNICATIONS SERVICES LIMITED

Correspondence address
3 WESTBOURNE ROAD, SYDENHAM, LONDON, SE26 5NJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
6 May 2008
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE26 5NJ £697,000

EASYNET LIMITED

Correspondence address
3 WESTBOURNE ROAD, SYDENHAM, LONDON, SE26 5NJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
28 February 2006
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE26 5NJ £697,000