RICHARD JAMES WILLIAMS

Total number of appointments 7, 6 active appointments

DATAMARAN LIMITED

Correspondence address
10 LOWER THAMES STREET, OFFICE 4.16, LONDON, ENGLAND, EC3R 6AF
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
5 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTELLIGERE LIMITED

Correspondence address
SECOND FLOOR, WINDSOR HOUSE 40/41 GREAT CASTLE STR, LONDON, ENGLAND, W1W 8LU
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
15 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOBSMACK HOLDINGS LIMITED

Correspondence address
17A CRANBROOK DRIVE, ESHER, SURREY, ENGLAND, KT10 8DL
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 8DL £1,412,000

ZEGONA COMMUNICATIONS PLC

Correspondence address
8 Sackville Street, London, England, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
August 1972
Appointed on
9 November 2015
Nationality
British
Occupation
Director

SABIO SP LIMITED

Correspondence address
129-131 METAL BOX FACTORY 30, GREAT GUILDFORD STRE, LONDON, ENGLAND, SE1 0HS
Role ACTIVE
Director
Date of birth
August 1972
Appointed on
9 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INSTINCT DIGITAL LIMITED

Correspondence address
20 Little Britain, London, England, EC1A 7DH
Role ACTIVE
director
Date of birth
August 1972
Appointed on
23 September 2015
Resigned on
21 August 2024
Nationality
British
Occupation
Company Director And Consultant

GOBSMACK LIMITED

Correspondence address
CAMBRIDGE HOUSE 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
13 April 2017
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB10 1AX £763,000