RICHARD PHILIP BERNSTEIN

Total number of appointments 14, 6 active appointments

AUDIONAMIX LIMITED

Correspondence address
29 CURZON STREET, LONDON, UNITED KINGDOM, W1J 7TL
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
24 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

TOLUNA HOLDINGS LIMITED

Correspondence address
85 UXBRIDGE ROAD, LONDON, ATTN: LEGAL DEPT, ENGLAND, W5 5TH
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
18 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CHARTERED ACCOUNTANT

Average house price in the postcode W5 5TH £23,086,000

BETTER LIVES FOR PETS

Correspondence address
54 DALKEITH GROVE, STANMORE, MIDDLESEX, ENGLAND, HA7 4SF
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
16 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HA7 4SF £1,049,000

SHARE & SHARE ALIKE LIMITED

Correspondence address
164 Field End Road, Pinner, England, HA5 1RH
Role ACTIVE
director
Date of birth
November 1962
Appointed on
26 April 2007
Nationality
British
Occupation
Analyst

Average house price in the postcode HA5 1RH £311,000

TOLUNA UK LIMITED

Correspondence address
16 ABERCORN MANSIONS, ABERCORN PLACE, LONDON, NW8 9DY
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
23 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR-CHARTERED ACC

Average house price in the postcode NW8 9DY £849,000

EUROVESTECH PLC

Correspondence address
164 FIELD END ROAD, EASTCOTE, ENGLAND, HA5 1RH
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
20 January 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT/DIRECTOR

Average house price in the postcode HA5 1RH £311,000


KSS RETAIL LIMITED

Correspondence address
18 RUSSELL CLOSE, LONDON, W4 2NU
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
8 August 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W4 2NU £1,226,000

TOLUNA GROUP LIMITED

Correspondence address
18 RUSSELL CLOSE, LONDON, W4 2NU
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
16 March 2005
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR CHARTERED ACC

Average house price in the postcode W4 2NU £1,226,000

KALIBRATE TECHNOLOGIES LIMITED

Correspondence address
ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER, LANCASHIRE, M1 6SS
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
27 June 2003
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED

Correspondence address
18 RUSSELL CLOSE, LONDON, W4 2NU
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
27 June 2003
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W4 2NU £1,226,000

CANACCORD GENUITY WEALTH LIMITED

Correspondence address
16 ABERCORN MANSIONS, ABERCORN PLACE, LONDON, NW8 9DY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 October 2001
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
INVESTMENTS

Average house price in the postcode NW8 9DY £849,000

SVM UK EMERGING FUND PLC

Correspondence address
7 CASTLE STREET, EDINBURGH, MIDLOTHIAN, EH2 3AH
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
4 October 2000
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

MAGENTA CORPORATION LIMITED

Correspondence address
16 ABERCORN MANSIONS, ABERCORN PLACE, LONDON, NW8 9DY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
12 May 2000
Resigned on
7 June 2004
Nationality
BRITISH
Occupation
INVESTMENT MANAGEMENT

Average house price in the postcode NW8 9DY £849,000

ABERCORN MANSIONS MANAGEMENT LIMITED

Correspondence address
16 ABERCORN MANSIONS, ABERCORN PLACE, LONDON, NW8 9DY
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
21 March 2000
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
ANALYST

Average house price in the postcode NW8 9DY £849,000