Richard Cruddas Bennicke LANYON

Total number of appointments 32, 26 active appointments

SADBERGE MANAGEMENT COMPANY 2025 LTD

Correspondence address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1HN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
27 May 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NE3 1HN £416,000

ELDON DEVELOPMENTS (BTR) LIMITED

Correspondence address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 May 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NE3 1HN £416,000

AGL (NE) LTD

Correspondence address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 May 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NE3 1HN £416,000

BODO DEVELOPMENTS LIMITED

Correspondence address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NE3 1HN £416,000

WALBERT DEVELOPMENTS LIMITED

Correspondence address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NE3 1HN £416,000

OAKYARD (MIDCO) TOP LIMITED

Correspondence address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NE3 1HN £416,000

OAKYARD DEVELOPMENTS (MIDCO) LIMITED

Correspondence address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, England, NE3 1HN
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NE3 1HN £416,000

AWAY EVESHAM LIMITED

Correspondence address
Monk Garron West End, Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SP5 5JS £873,000

AWAY HOLDINGS LIMITED

Correspondence address
1st Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA1 2AX £503,000

AWAY CHELTENHAM LIMITED

Correspondence address
1st Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 May 2021
Resigned on
9 July 2024
Nationality
British
Occupation
Investments

Average house price in the postcode HA1 2AX £503,000

ORDNANCE ROW CONSULTING LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
21 December 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000

PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED

Correspondence address
147 Stamford Hill, London, England, N16 5LG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
3 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £615,000

ORDNANCE ROW (TISBURY) LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
10 January 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000

AWAY STORAGE LIVERPOOL LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
6 January 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000

ORDNANCE ROW INVESTMENTS LTD

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
21 November 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000

PLANT BASED VALLEY PRODUCTION LTD

Correspondence address
44 Grand Parade, Brighton, England, BN2 9QA
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 May 2019
Resigned on
13 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 9QA £310,000

AWAY BIRMINGHAM LIMITED

Correspondence address
C/O Rrs Dept, S&W Partners Llp 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 October 2018
Nationality
British
Occupation
Director

AWAY STORAGE LIMITED

Correspondence address
The Long Barn 5 Church Close, Todber, Sturminster Newton, England, DT10 1JH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
19 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode DT10 1JH £1,075,000

AMBITION-GLOBAL LIMITED

Correspondence address
Sapphire Capital Partners 34 S Molton St, London South Molton Street, London, England, W1K 5RG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 September 2016
Resigned on
5 March 2017
Nationality
British
Occupation
Company Director

CREDEVA LIMITED

Correspondence address
Sapphire Capital Partners 34 South Molton Street, London, England, W1K 5RG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 September 2016
Resigned on
5 March 2017
Nationality
British
Occupation
Company Director

CANVENUE LIMITED

Correspondence address
Sapphire Capital Llp 34 34 South Molton Street, London, England, W1K 5RG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
25 September 2016
Resigned on
5 March 2017
Nationality
British
Occupation
Company Director

BROADSPACE LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, England, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
20 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 5JS £873,000

BAYLOR PROPERTIES LIMITED

Correspondence address
Monkgarron Ebbesbourne Wake, Salisbury, Wiltshire, United Kingdom, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
12 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 5JS £873,000

BIRD HALL LANE LIMITED

Correspondence address
Palatium Investment Management Limited Broadgate West 1 Snowden Street, London, England, EC2A 2DQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
4 June 2013
Resigned on
31 May 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2A 2DQ £393,000

JUNCTION 25 INDUSTRIAL ESTATES LIMITED

Correspondence address
The Old Mill Park Road, Shepton Mallet, Somerset, England, BA4 5BS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 March 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA4 5BS £151,000

ECRINS ASSET MANAGEMENT LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS
Role ACTIVE
director
Date of birth
May 1958
Appointed on
31 March 2011
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000


BLUE HORIZON (LIVERPOOL) LIMITED(THE)

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, England, SP5 5JS
Role RESIGNED
director
Date of birth
May 1958
Appointed on
11 September 2015
Resigned on
6 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 5JS £873,000

AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, United Kingdom, SP5 5JS
Role
director
Date of birth
May 1958
Appointed on
8 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 5JS £873,000

AURUM INDUSTRIAL INVESTMENTS LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, United Kingdom, SP5 5JS
Role
director
Date of birth
May 1958
Appointed on
28 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 5JS £873,000

WIGMAN ROAD INDUSTRIAL ESTATES LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, SP5 5JS
Role
director
Date of birth
May 1958
Appointed on
19 March 2012
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000

ESTORIL ESTATES LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wilshire, United Kingdom, SP5 5JS
Role RESIGNED
director
Date of birth
May 1958
Appointed on
3 March 2010
Resigned on
25 February 2013
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000

CASTLEPLUS LIMITED

Correspondence address
Monkgarron West End, Ebbesbourne Wake, Salisbury, Wiltshire, Uk, SP5 5JS
Role RESIGNED
director
Date of birth
May 1958
Appointed on
8 June 2009
Resigned on
17 December 2009
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SP5 5JS £873,000