RICHARD PAUL HOPKINSON

Total number of appointments 6, 3 active appointments

WILSON AND SMITH LTD

Correspondence address
23 NEW MOUNT STREET, MANCHESTER, ENGLAND, M4 4DE
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
12 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M4 4DE £3,807,000

ANY CALL LIMITED

Correspondence address
ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
29 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

CARBON CREDIT OFFSETTING LTD

Correspondence address
NO.1 CRAGGS COUNTRY BUSINESS PARK, NEW ROAD CRAGG VALE, HEBDEN BRIDGE, WEST YORKSHIRE, UNITED KINGDOM, HX7 5TT
Role ACTIVE
Director
Date of birth
December 1974
Appointed on
23 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX7 5TT £738,000


PHILLIPSON DUNCAN LIMITED

Correspondence address
5TH FLOOR MAYBROOK HOUSE, 27 GRAINGER STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 5JE
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
17 August 2010
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 5JE £1,116,000

L1QUID LTD

Correspondence address
30 BUCKLEY CHASE, MILNROW, ROCHDALE, LANCASHIRE, OL16 4BD
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
17 March 2010
Resigned on
14 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OL16 4BD £510,000

INSTANT TAN EUROPE LIMITED

Correspondence address
30 BUCKLEY CHASE, MILNROW, ROCHDALE, LANCASHIRE, OL16 4BD
Role RESIGNED
Director
Date of birth
December 1974
Appointed on
30 April 2003
Resigned on
13 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL16 4BD £510,000