RICHARD OLSEN

Total number of appointments 14, 7 active appointments

ALL-PAK ENGINEERING HOLDINGS LIMITED

Correspondence address
UNIT 10, TINWELL BUSINESS PARK STEADFOLD LANE, TINWELL, STAMFORD, UNITED KINGDOM, PE9 3UN
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
24 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EE SPV 5 LIMITED

Correspondence address
UNIT 10, TINWELL BUSINESS PARK STEADFOLD LANE, TINWELL, STAMFORD, UNITED KINGDOM, PE9 3UN
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
23 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEGASUS FUNDING SOLUTIONS LIMITED

Correspondence address
THE ANNEXE 63 HIGH STREET, KETTON, STAMFORD, UNITED KINGDOM, PE9 3TE
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 3TE £614,000

CAMBRIDGESHIRE CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
ENTERPRISE HOUSE, THE VISION PARK, HISTON, CAMBRIDGE, CB24 9ZR
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB24 9ZR £4,913,000

PECT CONSULTANCY LIMITED

Correspondence address
PEARL ASSURANCE HOUSE 319 BALLARDS LANE, LONDON, N12 8LY
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
2 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

RUGBY NUTS LIMITED

Correspondence address
The Grey House 3 Broad Street, Stamford, England, PE9 1PG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
26 November 2003
Nationality
British
Occupation
Director

OMG ENTERPRISES LIMITED

Correspondence address
The Grey House 3 Broad Street, Stamford, England, PE9 1PG
Role ACTIVE
director
Date of birth
May 1967
Appointed on
10 October 2003
Nationality
British
Occupation
Director

OLSEN PARTNERSHIP LIMITED

Correspondence address
THE ANNEXE 63 HIGH STREET, KETTON, STAMFORD, LINCOLNSHIRE, ENGLAND, PE9 3TE
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
29 June 2016
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE9 3TE £614,000

A SUPER CHIP (HOLYWELL) LIMITED

Correspondence address
THE OAK BARN AUNBY, STAMFORD, ENGLAND, PE9 4EE
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
8 November 2013
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4EE £927,000

A SUPER CHIP LIMITED

Correspondence address
THE OAK BARN AUNBY, STAMFORD, ENGLAND, PE9 4EE
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
8 November 2013
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4EE £927,000

ARBOR HEAT AND POWER LIMITED

Correspondence address
LODGE FARM AUNBY, STAMFORD, LINCS, ENGLAND, PE9 4EE
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 October 2013
Resigned on
15 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4EE £927,000

VOLTER (UK) LIMITED

Correspondence address
16 LEA VIEW, RYHALL, RUTLAND, UNITED KINGDOM, PE9 4HZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
16 April 2013
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4HZ £520,000

LANDMARK MEDIA INTERNATIONAL LIMITED

Correspondence address
16 LEA VIEW, RYHALL, RUTLAND, PE9 4HZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 May 2009
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PE9 4HZ £520,000

BUSINESSWATCH UK FIRE AND SECURITY LIMITED

Correspondence address
16 LEA VIEW, RYHALL, RUTLAND, PE9 4HZ
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
20 October 2005
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4HZ £520,000