RICHARD JOHN HOGAN

Total number of appointments 40, no active appointments


VIRTUS SPORT MANAGEMENT LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
30 January 2015
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

LONDINIUM ASSOCIATES LTD

Correspondence address
5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
3 December 2014
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELMA RESEARCH LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
14 November 2014
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

MAYNI LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
31 October 2014
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

SCHORE LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
27 February 2014
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

RISING TIDE YACHTING LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
12 February 2014
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

ZETA SIX LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
16 September 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

NOVA MARINE CARRIERS UK LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
4 July 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

SASCH & GOSS LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
14 March 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

EXENTRIQ LTD

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UK, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
11 March 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

KITA WORLD LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
18 February 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

PEARCE INVESTMENTS LIMITED

Correspondence address
7/10 5TH FLOOR, CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 February 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

THESSALON LIMITED

Correspondence address
7/10 5TH FLOOR, NORTH SIDE, CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 February 2013
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

WT LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
29 October 2012
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

BICHFORD INVESTMENTS LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
4 October 2012
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

WONDER GLASS LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
18 September 2012
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

MEXVILLE PROPERTIES LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UK, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
28 June 2012
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

OLISOF TECHNOLOGY BV LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
17 February 2012
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

BEXOR LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UK, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
14 September 2011
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN8 0SB £460,000

CROFTMOUNT LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UK, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
16 May 2011
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN8 0SB £460,000

AYLON LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
17 November 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EN8 0SB £460,000

EARTHBOUND PROPERTIES LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UK, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
20 August 2010
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

KOOKY REAL ESTATE LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UK, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 July 2010
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

LYTA INVESTMENT LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
24 June 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EN8 0SB £460,000

MEDINVEST LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 April 2010
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

JTOOW LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role
Director
Date of birth
December 1942
Appointed on
1 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

NEWDELTA TRADING LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
24 March 2010
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

ECLIPTIC LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
24 March 2010
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

BRITRADE LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, UNITED KINGDOM, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 February 2010
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

IDEA 188 LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
8 July 2009
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

BABEL PICTURE LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
27 May 2009
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

NOVARLEX LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
14 May 2009
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

NIKA ASSET EUROPE LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
10 February 2009
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

DTL ADVISORY LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

SIFI VENTURES LTD

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
2 January 2009
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

E-DEA LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
9 May 2008
Resigned on
9 May 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode EN8 0SB £460,000

BABEL PRESS LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
17 September 2007
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

RIVAMEX LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
16 February 2006
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

SAINT GEORGE REAL ESTATES LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 December 2005
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000

STONECOT ENTERPRISES LIMITED

Correspondence address
47 ELM DRIVE, CHESHUNT, HERTFORDSHIRE, EN8 0SB
Role
Director
Date of birth
December 1942
Appointed on
1 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN8 0SB £460,000