RICHARD KENNETH PURKIS

Total number of appointments 18, 16 active appointments

SHERNDEN LANE FIBRE COMMUNITY INTEREST COMPANY

Correspondence address
CHISWELL HOUSE SHERNDEN LANE, MARSH GREEN, EDENBRIDGE, ENGLAND, TN8 5PR
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
16 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN8 5PR £1,142,000

CORKED LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
16 August 2016
Nationality
BRITISH
Occupation
ADMINISTRATOR

SALTMARK LIMITED

Correspondence address
STANLEY GIBBONS LIMITED 399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

APEX PHILATELICS LIMITED

Correspondence address
Stanley Gibbons Limited 399 Strand, London, England, WC2R 0LX
Role ACTIVE
director
Date of birth
May 1955
Appointed on
16 November 2015
Resigned on
18 December 2024
Nationality
British
Occupation
Administrator

AHB REALISATIONS LTD

Correspondence address
STANLEY GIBBONS LIMITED 399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

ELY HOUSE GALLERY LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
GROUP SECRETARY

EDGAR HORNS LIMITED

Correspondence address
399 STRAND, LONDON, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DNFA LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SECOND FLOOR LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
GROUP SECRETARY

GREENFIELD AUCTIONS LIMITED

Correspondence address
399 STRAND, LONDON, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MALLETT AT BOURDON HOUSE LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
GROUP SECRETARY

SALEHURST TRADING COMPANY LIMITED

Correspondence address
399 STRAND STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

OCTAGON CHAPEL LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
GROUP SECRETARY

THE FINE ART AUCTION GROUP LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
23 September 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NOBLE INVESTMENTS (UK) LIMITED

Correspondence address
CHISWELL HOUSE SHERNDEN LANE, MARSH GREEN, EDENBRIDGE, KENT, ENGLAND, TN8 5PR
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
15 September 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode TN8 5PR £1,142,000

STANLEY GIBBONS MUSEUM ARTS LIMITED

Correspondence address
CHISWELL HOUSE SHERNDEN LANE, MARSH GREEN, EDENBRIDGE, KENT, TN8 5PR
Role ACTIVE
Director
Date of birth
May 1955
Appointed on
19 February 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode TN8 5PR £1,142,000


H.J.HATFIELD & SONS LIMITED

Correspondence address
33 CLARENDON CENTRE, DAIRY MEADOW LANE, SALISBURY, ENGLAND, SP1 2TJ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
31 March 2016
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode SP1 2TJ £2,682,000

MILSOM STREET LIMITED

Correspondence address
399 STRAND, LONDON, ENGLAND, WC2R 0LX
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
23 September 2015
Resigned on
2 November 2020
Nationality
BRITISH
Occupation
GROUP SECRETARY