Richard Emlyn HEPPELL

Total number of appointments 21, 17 active appointments

GRIFFIN MANAGERS LIMITED

Correspondence address
33 King William Street, London, England, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 November 2023
Nationality
British
Occupation
Company Director

TINDALL RILEY (SERVICES) LIMITED

Correspondence address
33 King William Street, London, England, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 November 2023
Nationality
British
Occupation
Chief Financial Officer

TINDALL RILEY TRAINING LIMITED

Correspondence address
33 King William Street, London, England, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 November 2023
Nationality
British
Occupation
Company Director

WREN MANAGERS LIMITED

Correspondence address
33 King William Street, London, England, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 November 2023
Nationality
British
Occupation
Company Director

LIBRA MANAGERS LIMITED

Correspondence address
33 King William Street, London, England, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
3 November 2023
Nationality
British
Occupation
Company Director

TINDALL RILEY EUROPE S.A.R.L.

Correspondence address
Regis House 45 King William Street, London, United Kingdom, EC4R 9AN
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4R 9AN £922,000

TINDALL RILEY (BRITANNIA) LIMITED

Correspondence address
33 King William Street, London, England, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 December 2021
Nationality
British
Occupation
Company Director

TINDALL RILEY & CO LIMITED

Correspondence address
33 King William Street, London, England, EC4R 9AT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 December 2021
Nationality
British
Occupation
Company Director

NEON CAPITAL LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 December 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

NEON HOLDINGS (U.K.) LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 September 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

NEON MANAGEMENT SERVICES LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 September 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Cfo

GAI INDEMNITY, LTD.

Correspondence address
C/O Neon Underwriting Limited 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 June 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

LAVENHAM UNDERWRITING LIMITED

Correspondence address
C/O Neon Underwriting Limited 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 June 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

NEON SERVICE COMPANY (U.K.) LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 June 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Finance Director

SAMPFORD UNDERWRITING LIMITED

Correspondence address
C/O Neon Underwriting Limited 20 Gracechurch Street, London, England, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
6 June 2019
Resigned on
30 June 2021
Nationality
British
Occupation
Director

CADOXTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Collinson Hall 9-11 Victoria Street, St. Albans, Hertfordshire, AL1 3UB
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 April 2018
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

NEON UNDERWRITING LIMITED

Correspondence address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 January 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Director

MSI CORPORATE CAPITAL LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
January 1965
Appointed on
7 June 2016
Resigned on
6 October 2017
Nationality
British
Occupation
Accountant

MS AMLIN UNDERWRITING LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
January 1965
Appointed on
3 May 2016
Resigned on
8 November 2017
Nationality
British
Occupation
Company Director

OLD COMPANY 17 LTD

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 April 2016
Resigned on
6 October 2017
Nationality
British
Occupation
Director

CADOXTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
1 Cadoxton Place Avenue Road, St Albans, Hertfordshire, United Kingdom, AL1 3PY
Role RESIGNED
director
Date of birth
January 1965
Appointed on
25 November 2013
Resigned on
8 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 3PY £970,000