Richard John REES

Total number of appointments 13, 6 active appointments

WIEST UROPOWER LIMITED

Correspondence address
Creo House Unit 2, Beaufort Park Beaufort Park Way, Chepstow, Wales, NP16 5UH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 July 2020
Resigned on
12 February 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode NP16 5UH £2,808,000

PREMIER ENDOSCOPY LTD

Correspondence address
Creo House Unit 2, Beaufort Park Beaufort Park Way, Chepstow, Wales, NP16 5UH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 July 2020
Resigned on
12 February 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode NP16 5UH £2,808,000

CREO MEDICAL UK LIMITED

Correspondence address
Creo House, Unit 2, Beaufort Park Beaufort Park Way, Chepstow, Wales, NP16 5UH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 July 2020
Resigned on
12 February 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode NP16 5UH £2,808,000

CREO MEDICAL INNOVATIONS LIMITED

Correspondence address
CREO HOUSE UNIT 2 BEAUFORT PARK, BEAUFORT PARK WAY, CHEPSTOW, WALES, UNITED KINGDOM, NP16 5UH
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
8 February 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode NP16 5UH £2,808,000

CREO MEDICAL GROUP PLC

Correspondence address
CREO HOUSE UNIT 2, BEAUFORT PARK, BEAUFORT PARK WAY, CHEPSTOW, WALES, UNITED KINGDOM, NP16 5UH
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
12 September 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode NP16 5UH £2,808,000

CREO MEDICAL LIMITED

Correspondence address
CREO HOUSE UNIT 2, BEAUFORT PARK, BEAUFORT PARK WAY, CHEPSTOW, UNITED KINGDOM, NP16 5UH
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
1 July 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NP16 5UH £2,808,000


KLA CORPORATION UK HOLDINGS LIMITED

Correspondence address
SPTS RINGLAND WAY, NEWPORT, GWENT, WALES, NP18 2TA
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
3 September 2014
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
VP AND CFO

ESTNET LTD

Correspondence address
QUEENS CHAMBERS 2 NORTH STREET, NEWPORT, GWENT, WALES, NP20 1TE
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
2 September 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPTS TECHNOLOGIES GROUP LIMITED

Correspondence address
RINGLAND WAY, NEWPORT, GWENT, NP18 2TA
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 August 2011
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CFO

SPTS TECHNOLOGIES HOLDINGS LIMITED

Correspondence address
RINGLAND WAY, NEWPORT, GWENT, NP18 2TA
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
1 August 2011
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CFO

SPTS TECHNOLOGIES ET LIMITED

Correspondence address
COED RHEDYN RINGLAND WAY, NEWPORT, GWENT, NP18 2TA
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
16 October 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

SPTS TECHNOLOGIES UK LIMITED

Correspondence address
SPTS RINGLAND WAY, NEWPORT, GWENT, WALES, NP18 2TA
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
12 October 2009
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

SPTS TECHNOLOGIES OVERSEAS HOLDINGS LIMITED

Correspondence address
RINGLAND WAY, NEWPORT, NP18 2TA
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
5 November 2007
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER