Richard Charles HAYES

Total number of appointments 15, 13 active appointments

CAPACITY VENTURES LTD

Correspondence address
3rd Floor, 86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 April 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

ACTIVERISK LIMITED

Correspondence address
8 Eagle Court, London, England, EC1M 5QD
Role ACTIVE
director
Date of birth
February 1962
Appointed on
12 November 2021
Resigned on
5 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode EC1M 5QD £887,000

ANANSI TECHNOLOGY LIMITED

Correspondence address
62 Holmesdale Road, Teddington, Middx, United Kingdom, TW11 9LG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
29 October 2021
Resigned on
30 June 2025
Nationality
Irish
Occupation
Director

Average house price in the postcode TW11 9LG £1,278,000

ACTIVE UNDERWRITING SPECIALISTS LIMITED

Correspondence address
153 Fenchurch Street, London, England, EC3M 6BB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
7 May 2021
Resigned on
5 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode EC3M 6BB £6,727,000

SPORTSCOVER EUROPE LIMITED

Correspondence address
153 Fenchurch Street, London, England, EC3M 6BB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
7 May 2021
Resigned on
5 October 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode EC3M 6BB £6,727,000

ACTIVERISK GROUP LIMITED

Correspondence address
8 Eagle Court, London, England, EC1M 5QD
Role ACTIVE
director
Date of birth
February 1962
Appointed on
27 January 2021
Resigned on
5 October 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC1M 5QD £887,000

RESOLUTION GROUP SERVICES LIMITED

Correspondence address
1 Vicarage Lane, Stratford, London, United Kingdom, E15 4HF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
19 November 2020
Resigned on
30 June 2025
Nationality
Irish
Occupation
Operations Director

TRILOGY UNDERWRITING LIMITED

Correspondence address
1 Vicarage Lane, London, England, E15 4HF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
20 February 2020
Resigned on
6 September 2024
Nationality
Irish
Occupation
Company Director

MILESTONE RISK SOLUTIONS LIMITED

Correspondence address
1 Vicarage Lane, London, England, E15 4HF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
20 February 2020
Resigned on
15 June 2023
Nationality
Irish
Occupation
Company Director

FALCON MGA SERVICES LIMITED

Correspondence address
19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 January 2020
Resigned on
30 June 2025
Nationality
Irish
Occupation
Operations Director

Average house price in the postcode E20 1HZ £11,574,000

RESOLUTION UNDERWRITING PARTNERSHIP LIMITED

Correspondence address
19th Floor 1 Westfield Avenue, London, England, E20 1HZ
Role ACTIVE
director
Date of birth
February 1962
Appointed on
29 June 2016
Resigned on
30 June 2025
Nationality
Irish
Occupation
Operations Director

Average house price in the postcode E20 1HZ £11,574,000

RESOLUTION UNDERWRITING HOLDINGS LIMITED

Correspondence address
19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
Role ACTIVE
director
Date of birth
February 1962
Appointed on
29 June 2016
Resigned on
28 March 2025
Nationality
Irish
Occupation
Operations Director

Average house price in the postcode E20 1HZ £11,574,000

COBALT SOLUTIONS EUROPE LIMITED

Correspondence address
62 Holmesdale Road, Teddington, Middlesex, TW11 9LG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
10 June 2008
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW11 9LG £1,278,000


DINGHY UK LIMITED

Correspondence address
9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN
Role RESIGNED
director
Date of birth
February 1962
Appointed on
29 June 2017
Resigned on
19 June 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode GL20 8DN £532,000

AMP (UK) FINANCE SERVICES PLC

Correspondence address
62 Holmesdale Road, Teddington, Middlesex, TW11 9LG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
22 June 2004
Resigned on
20 March 2008
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TW11 9LG £1,278,000