RICHARD JOHN BURGESS

Total number of appointments 26, 7 active appointments

THE VALENTINE GROUP HOLDINGS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SUTTON, UNITED KINGDOM, SM2 7AG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
28 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

VALENTINE HOLDINGS LIMITED

Correspondence address
GLOBAL HOUSE 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5FL
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
15 July 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CHEAM MANOR LTD

Correspondence address
54 MANOR ROAD, SUTTON, ENGLAND, SM2 7AG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
7 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

THE VALENTINE GROUP LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
22 November 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

FIRST RENTED HOUSING GROUP LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
24 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

ASHWORTH ASSURED TENANCIES LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
30 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

BUCKINGHAM ASSURED PROPERTIES LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
30 January 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000


CUMBERLAND STREET MANAGEMENT LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SUTTON, SURREY, UNITED KINGDOM, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 June 2010
Resigned on
6 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

HEALTH INVESTMENTS NO.2 LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, UNITED KINGDOM, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 October 2009
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SM2 7AG £1,102,000

MOTORSTEP LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 December 2008
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

C S (NORWICH) LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 September 2007
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

CS (EXETER) LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
29 September 2005
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

CS (BRIXTON) LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
2 August 2005
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

CITY SCREEN (LIVERPOOL) LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
30 November 2002
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

HEALTH INVESTMENTS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
30 October 2001
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

MEDI-CARE DEVELOPMENTS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 June 1999
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
19 November 1997
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

G&K SMART DEVELOPMENTS VCT LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
22 November 1996
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 7AG £1,102,000

PROJECT SUNRISE PROPERTIES LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 March 1993
Resigned on
9 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

PROJECT SUNRISE INVESTMENTS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
11 December 1992
Resigned on
9 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

PROJECT SUNRISE LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
11 December 1992
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

MEADSIDE FREEHOLDERS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
23 November 1992
Resigned on
19 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

HTG TRADING LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 March 1992
Resigned on
18 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

ULTRAPLUSH LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
30 January 1992
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

LUCKNAM PARK HOTELS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
10 October 1991
Resigned on
30 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000

JAMES STREET INVESTMENTS LIMITED

Correspondence address
54 MANOR ROAD, CHEAM, SURREY, SM2 7AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 August 1991
Resigned on
28 March 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SM2 7AG £1,102,000