Richard HUTCHINSON

Total number of appointments 23, 17 active appointments

ANODISING & PLATINGS LTD

Correspondence address
10th Floor Southern House, Wellesley Grove, Croydon, United Kingdom, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
17 October 2024
Nationality
British
Occupation
Acquisitions Director

COLOUR ANODISING LTD

Correspondence address
C/O Emap, 10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
17 October 2024
Nationality
British
Occupation
Acquisitions Director

CYCLIST HOLDINGS LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 December 2021
Nationality
British
Occupation
Acquisitions Director

VIZ HOLDINGS LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 December 2021
Nationality
British
Occupation
Acquisitions Director

FORTEAN TIMES HOLDINGS LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 December 2021
Nationality
British
Occupation
Acquisitions Director

CRAMBETH ALLEN PUBLISHING LTD

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
29 May 2019
Nationality
British
Occupation
Company Director

METROPOLIS FINANCIAL PLATFORMS LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
28 March 2019
Nationality
British
Occupation
Director And Company Secretary

EMAP PUBLISHING LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
9 June 2017
Nationality
British
Occupation
None

METROPOLIS GROUP HOLDINGS LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
3 May 2017
Nationality
British
Occupation
Director

METROPOLIS INTERNATIONAL GROUP LTD

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
20 December 2016
Nationality
British
Occupation
Company Director

DIAMOND PUBLISHING LTD

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
20 December 2016
Nationality
British
Occupation
Finance Director

INNOVARE MEDIA LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
2 August 2016
Nationality
British
Occupation
Finance Director

METROPOLIS INTERNATIONAL LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
27 April 2016
Nationality
British
Occupation
Company Director

MEDICAL PUBLICATIONS (IRELAND) LIMITED

Correspondence address
C/O Emap. 10th Floor, Southern House Wellesley Grove, Croydon, London, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
27 April 2016
Nationality
British
Occupation
Finance Director

MEDIA LINK PR LIMITED

Correspondence address
Metropolis International Group Ltd 140 Wales Farm Road, London, W3 6UG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
27 April 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6UG £5,860,000

CHURCH LANE PUBLISHING LTD

Correspondence address
Metropolis International Group 140 Wales Farm Road, London, W3 6UG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
27 April 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6UG £5,860,000

METROPOLIS GLOBAL LIMITED

Correspondence address
10th Floor, Southern House Wellesley Grove, Croydon, England, CR0 1XG
Role ACTIVE
director
Date of birth
March 1966
Appointed on
27 April 2016
Nationality
British
Occupation
Company Director

W NEW HOLDINGS LIMITED

Correspondence address
C/O Websky Limited 140 Wales Farm Road, London, United Kingdom, W3 6UG
Role RESIGNED
director
Date of birth
March 1966
Appointed on
27 February 2017
Resigned on
28 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6UG £5,860,000

WEBSKY LIMITED

Correspondence address
140 Wales Farm Road, London, W3 6UG
Role RESIGNED
director
Date of birth
March 1966
Appointed on
20 December 2016
Resigned on
28 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6UG £5,860,000

MEDICAL PUBLICATIONS (IRELAND) LIMITED

Correspondence address
140 Wales Farm Road, London, W3 6UG
Role RESIGNED
director
Date of birth
March 1966
Appointed on
4 June 2014
Resigned on
16 June 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6UG £5,860,000

METROPOLIS GROUP HOLDINGS LIMITED

Correspondence address
140 Wales Farm Road, London, W3 6UG
Role RESIGNED
director
Date of birth
March 1966
Appointed on
30 May 2014
Resigned on
30 May 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6UG £5,860,000

WEBSKY LIMITED

Correspondence address
140 Wales Farm Road, London, W3 6UG
Role RESIGNED
director
Date of birth
March 1966
Appointed on
30 May 2014
Resigned on
16 June 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode W3 6UG £5,860,000

AROMA LIMITED

Correspondence address
17a Barmouth Road, London, SW18 2DT
Role RESIGNED
director
Date of birth
March 1966
Appointed on
1 May 1997
Resigned on
25 February 2000
Nationality
British
Occupation
Accountant

Average house price in the postcode SW18 2DT £1,208,000