Richard ATKINSON

Total number of appointments 51, 38 active appointments

SYNTHOMER ADHESIVE TECHNOLOGY LIMITED

Correspondence address
Stomps Bacon End, Dunmow, England, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 April 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

OMNOVA PERFORMANCE CHEMICALS LIMITED

Correspondence address
Synthomer 45 Pall Mall, London, Greater London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 November 2020
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SW1Y 5JG £7,753,000

OMNOVA UK HOLDING LIMITED

Correspondence address
Synthomer 45 Pall Mall, London, Greater London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 November 2020
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SW1Y 5JG £7,753,000

SYNTHOMER JERSEY LIMITED

Correspondence address
45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 July 2017
Resigned on
3 May 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 5JG £7,753,000

HARLOW CHEMICAL COMPANY LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 March 2017
Resigned on
27 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

SYNTHOMER 2016 LIMITED

Correspondence address
Synthomer Building Temple Fields, Central Road, Harlow, Essex, United Kingdom, CM20 2BH
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 April 2016
Nationality
British
Occupation
Company Secretary

SYNTHOMER TRADING LIMITED

Correspondence address
45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 April 2016
Resigned on
24 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SW1Y 5JG £7,753,000

SYNTHOMER HOLDINGS LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Resigned on
24 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 523 LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Resigned on
28 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 515 LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Resigned on
28 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SW1Y 5JG £7,753,000

TEMPLE FIELDS 510

Correspondence address
Stomps Bacon End, Dunmow, Essex, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

SUPER SKY LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Resigned on
27 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

ECATTO LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Resigned on
27 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 514 LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Resigned on
28 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

STAR PHARMA LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 January 2015
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 522 LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
12 March 2013
Resigned on
28 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

SYNTHOMER (UK) LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
18 January 2013
Resigned on
2 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 533 LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 509 LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

HOLLIDAY HOLDINGS LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

HOLLIDAY CHEMICAL SERVICES

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 512 LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 530 LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Resigned on
28 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

HOLLIDAY DYES & CHEMICALS LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

YULE CATTO INTERNATIONAL LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

YULE CATTO WESTERN EUROPE LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role ACTIVE
Director
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 534 LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

YULE CATTO OVERSEAS

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

YULE CATTO WESTERN EUROPE LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

YULE CATTO EUROPE LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
30 November 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

GAYCO TRUSTEES LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 September 2011
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

DIMEX LIMITED

Correspondence address
Stomps Bacon End, Dunmow, Essex, United Kingdom, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
29 July 2011
Resigned on
27 February 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

POLYMERLATEX LIMITED

Correspondence address
Central Road Temple Fields, Harlow, Essex, CM20 2BH
Role ACTIVE
director
Date of birth
October 1962
Appointed on
31 March 2011
Resigned on
27 February 2023
Nationality
British
Occupation
Company Secretary

HOLLIDAY PIGMENTS LIMITED

Correspondence address
Stomps, Bacon End, Dunmow, Essex, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
17 October 2008
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

SYNTHOMER OVERSEAS LIMITED

Correspondence address
STOMPS, BACON END, DUNMOW, ESSEX, CM6 1JW
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
21 August 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

SYNTHOMER OVERSEAS LIMITED

Correspondence address
Stomps, Bacon End, Dunmow, Essex, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
21 August 2007
Resigned on
14 March 2023
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000

REVERTEX LIMITED

Correspondence address
Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 October 2001
Resigned on
27 February 2023
Nationality
British
Occupation
Company Secretary

S.A. (300) LIMITED

Correspondence address
Stomps, Bacon End, Dunmow, Essex, CM6 1JW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 October 2001
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CM6 1JW £1,333,000


HOLLIDAY CHEMICALS OVERSEAS LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

YARDSAVE LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

HOLLIDAY CHEMICAL HOLDINGS

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TECHSOL LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

REVERTEX CHEMICALS LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
7 September 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

YULE CATTO BUILDING PRODUCTS LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 532 LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 511 LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

COUNTY CHAMOIS LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

VIKING POLYMERS LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 520 LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

GREENHILL CHEMICAL PRODUCTS LIMITED

Correspondence address
STOMPS BACON END, DUNMOW, ESSEX, UNITED KINGDOM, CM6 1JW
Role
Director
Appointed on
13 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM6 1JW £1,333,000

TEMPLE FIELDS 525 LIMITED

Correspondence address
STOMPS, BACON END, DUNMOW, ESSEX, CM6 1JW
Role
Director
Date of birth
October 1962
Appointed on
31 July 2007
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode CM6 1JW £1,333,000