Richard Gregory BERNARD

Total number of appointments 13, 13 active appointments

GLOUCESTERSHIRE CRICKET FOUNDATION

Correspondence address
45 Acer Way, Monmouth, Wales, NP25 5UQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 5UQ £419,000

ODG COMMS LIMITED

Correspondence address
45 Acer Way, Monmouth, Wales, NP25 5UQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
17 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 5UQ £419,000

THE OLIVER DANIEL GROUP LIMITED

Correspondence address
45 Acer Way, Monmouth, Monmouthshire, United Kingdom, NP25 5UQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 5UQ £419,000

INDOORSOUT LIMITED

Correspondence address
45 Acer Way, Monmouth, Monmouthshire, United Kingdom, NP25 5UQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 5UQ £419,000

FULL FILL LIMITED

Correspondence address
45 Acer Way, Monmouth, Monmouthshire, United Kingdom, NP25 5UQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 5UQ £419,000

PIQ GLOBAL LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
7 November 2023
Nationality
British
Occupation
Cfo

C1 CLUB LIMITED

Correspondence address
1 TYNDALE RISE LATCHEN, LONGHOPE, ENGLAND, GL17 0QB
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
8 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL17 0QB £444,000

UK MOTORSPORT GROUP LIMITED

Correspondence address
Britannia House 5 Moor Street, Worcester, England, WR1 3DB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WR1 3DB £330,000

NEXTEC GROUP LIMITED

Correspondence address
Britannia Court 5 Moor Street, Worcester, England, WR1 3DB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
6 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode WR1 3DB £330,000

BUSINESS TAX ASSOCIATES LTD

Correspondence address
20 SANSOME WALK, WORCESTER, WORCESTERSHIRE, ENGLAND, WR1 1LR
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR1 1LR £228,000

CC MILLENNIUM LTD

Correspondence address
Britannia Court 5 Moor Street, Worcester, England, WR1 3DB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
13 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode WR1 3DB £330,000

NEXTEC (UK) LIMITED

Correspondence address
Britannia Court 5 Moor Street, Worcester, England, WR1 3DB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WR1 3DB £330,000

BERNARDIUM LIMITED

Correspondence address
1 TYNDALE RISE, LATCHEN, LONGHOPE, UNITED KINGDOM, GL17 0QB
Role ACTIVE
Director
Date of birth
December 1976
Appointed on
3 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL17 0QB £444,000