Richard Simon WILSON

Total number of appointments 20, 16 active appointments

THE SHARE CENTRE (ADMINISTRATION SERVICES) LIMITED

Correspondence address
201 Deansgate Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1966
Appointed on
7 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

SHAREHOLDER LIMITED(THE)

Correspondence address
Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
7 July 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Company Director

SHARE LIMITED

Correspondence address
201 Deansgate Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1966
Appointed on
7 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 3NW £39,020,000

INVESTOR NOMINEES (DUNDEE) LIMITED

Correspondence address
1 George Street, Edinburgh, Scotland, EH2 2LL
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 December 2019
Nationality
British
Occupation
Ceo

ALLIANCE TRUST SAVINGS LIMITED

Correspondence address
1 George Street, Edinburgh, Scotland, EH2 2LL
Role ACTIVE
director
Date of birth
August 1966
Appointed on
30 November 2019
Nationality
British
Occupation
Ceo

MRN INFLECTION LTD

Correspondence address
Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
Role ACTIVE
director
Date of birth
August 1966
Appointed on
30 November 2018
Resigned on
1 September 2022
Nationality
British
Occupation
Financial Services Executive

Average house price in the postcode MK8 0ES £3,049,000

CAPITAL ACCUMULATION SERVICES LIMITED

Correspondence address
201 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 3NW
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
7 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

MONEYWISE PUBLISHING LIMITED

Correspondence address
201 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 3NW
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
7 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

INTERACTIVE INVESTOR TRADING LIMITED

Correspondence address
201 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 3NW
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
7 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

YORKSHARE LIMITED

Correspondence address
EXCHANGE COURT, DUNCOMBE STREET, LEEDS, WEST YORKSHIRE, LS1 4AX
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

INTERACTIVE INVESTOR SERVICES NOMINEES LIMITED

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode M3 3NW £39,020,000

INTERACTIVE INVESTOR SERVICES LIMITED

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode M3 3NW £39,020,000

INTERACTIVE INVESTOR LIMITED

Correspondence address
201 Deansgate, Manchester, England, M3 3NW
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 October 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode M3 3NW £39,020,000

WILSON ADVISORS LIMITED

Correspondence address
BROOK LODGE THE STREET, NORTH STOKE, UNITED KINGDOM, OX10 6BL
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
2 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 6BL £1,330,000

VICO ENGINEERING LIMITED

Correspondence address
C/O HALLIDAYS ACCOUNTANTS LLP RIVERSIDE HOUSE, KINGS REACH BUSINESS PARK YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK4 2HD £3,695,000

TIMELESS RELEASING LLP

Correspondence address
BROOK LODGE THE STREET, NORTH STOKE, WALLINGFORD, OXFORDSHIRE, OX10 6BL
Role ACTIVE
LLPMEM
Date of birth
August 1966
Appointed on
23 March 2004
Nationality
BRITISH

Average house price in the postcode OX10 6BL £1,330,000


EMBARK DIGITAL STUDIO LIMITED

Correspondence address
201 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 3NW
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
10 October 2018
Resigned on
2 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3NW £39,020,000

WORLD WIDE GENERATION LTD

Correspondence address
SUMMIT HOUSE 170 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 6BP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
23 June 2016
Resigned on
4 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 6BP £923,000

SOCIETE GENERALE INTERNATIONAL LIMITED

Correspondence address
10 BISHOPS SQUARE, LONDON, UNITED KINGDOM, E1 6EG
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
10 December 2010
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

IMAGINE NO.3 LLP

Correspondence address
BROOK LODGE THE STREET, NORTH STOKE, WALLINGFORD, OXFORDSHIRE, OX10 6BL
Role RESIGNED
LLPMEM
Date of birth
August 1966
Appointed on
21 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode OX10 6BL £1,330,000