RICHARD NICHOLAS GRAY

Total number of appointments 19, 8 active appointments

HORIZON CORPORATE CONSULTANTS LTD

Correspondence address
36 REED DRIVE, REDHILL, SURREY, ENGLAND, RH1 6TA
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
26 May 2017
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 6TA £475,000

MINEKS INTERNATIONAL LIMITED

Correspondence address
27 KIRBY DRIVE TELSCOMBE CLIFFS, PEACEHAVEN, ENGLAND, BN10 7DY
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
9 November 2016
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BN10 7DY £367,000

QUINS CAFE LIMITED

Correspondence address
27 KIRBY DRIVE TELSCOMBE CLIFFS, PEACEHAVEN, ENGLAND, BN10 7DY
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
27 October 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BN10 7DY £367,000

ECHO EYEWEAR LIMITED

Correspondence address
27 KIRBY DRIVE TELSCOMBE CLIFFS, PEACEHAVEN, ENGLAND, BN10 7DY
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
16 June 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BN10 7DY £367,000

NAZCA TECH LIMITED

Correspondence address
36 REED DRIVE, REDHILL, ENGLAND, RH1 6TA
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
7 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 6TA £475,000

2 HALKIN LIMITED

Correspondence address
27 KIRBY DRIVE, TELSCOMBE CLIFFS, PEACEHAVEN, ENGLAND, BN10 7DY
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
8 December 2013
Nationality
ENGLISH
Occupation
ACOUNTANT

Average house price in the postcode BN10 7DY £367,000

RESPEN LIMITED

Correspondence address
36 REED DRIVE, REDHILL, ENGLAND, RH1 6TA
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
26 November 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 6TA £475,000

SHUKRAN CAPITAL LTD

Correspondence address
36 REED DRIVE, REDHILL, SURREY, ENGLAND, RH1 6TA
Role ACTIVE
Director
Date of birth
February 1946
Appointed on
21 February 2013
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 6TA £475,000


MINEXDTC LIMITED

Correspondence address
36 REED DRIVE, REDHILL, ENGLAND, RH1 6TA
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
16 August 2018
Resigned on
17 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 6TA £475,000

ARBA SERVICES LIMITED

Correspondence address
27 KIRBY DRIVE TELSCOMBE CLIFFS, PEACEHAVEN, ENGLAND, BN10 7DY
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
6 January 2017
Resigned on
4 January 2020
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BN10 7DY £367,000

1 GPT LIMITED

Correspondence address
36 REED DRIVE, REDHILL, SURREY, ENGLAND, RH1 6TA
Role
Director
Date of birth
February 1946
Appointed on
23 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH1 6TA £475,000

RELOAD EUROPE LTD

Correspondence address
36 REED DRIVE, REDHILL, ENGLAND, RH1 6TA
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
24 July 2016
Resigned on
9 March 2020
Nationality
ENGLISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 6TA £475,000

HARLEQUINS COFFEE HOUSE LIMITED

Correspondence address
27 KIRBY DRIVE TELSCOMBE CLIFFS, PEACEHAVEN, ENGLAND, BN10 7DY
Role
Director
Date of birth
February 1946
Appointed on
27 October 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BN10 7DY £367,000

ECHO EYEWARE LIMITED

Correspondence address
27 KIRBY DRIVE TELSCOMBE CLIFFS, PEACEHAVEN, ENGLAND, BN10 7DY
Role
Director
Date of birth
February 1946
Appointed on
15 June 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BN10 7DY £367,000

CAVENDISH MANAGEMENT RESOURCES LTD

Correspondence address
NOBLE HOUSE, LES BAISSIERES, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 2UE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
31 January 2002
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
CO DIRECTOR

OTC SERVICES LIMITED

Correspondence address
BERRY VIEW SILVER STREET, BARRINGTON, ILMINSTER, SOMERSET, TA19 0JR
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
7 September 2001
Resigned on
10 January 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TA19 0JR £626,000

ROAN MANAGEMENT CONSULTANTS LIMITED

Correspondence address
NOBLE HOUSE, LES BAISSIERES, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 2UE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
8 July 1996
Resigned on
12 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

HARVARD CORPORATE RESOURCES LIMITED

Correspondence address
NOBLE HOUSE, LES BAISSIERES, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 2UE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
20 August 1993
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

PLUS 3 CONSULTANTS LIMITED

Correspondence address
NOBLE HOUSE, LES BAISSIERES, ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 2UE
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
19 November 1991
Resigned on
28 January 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT