Richard Harvey FOGELMAN

Total number of appointments 16, 15 active appointments

ELECTRONIC CALL HANDLING OPERATIONS LIMITED

Correspondence address
Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, Hertfordshire, England, SG6 2TU
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 July 2023
Nationality
British
Occupation
Company Director

FIORENTINI FOUNDATION

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1982
Appointed on
21 April 2023
Nationality
British
Occupation
Ceo

THE APPROVAL COUNCIL FOR SECURITY SYSTEMS LIMITED

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

CERTICCS

Correspondence address
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

CERTIC CERTIFICATION SERVICES

Correspondence address
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

ENSIGN CERTIFICATION SERVICES LIMITED

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

NATIONAL SECURITY INSPECTORATE

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

NACOSS LIMITED

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

NSI SUPPORT SERVICES LIMITED

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

INSIGHT CERTIFICATION LIMITED

Correspondence address
Sentinel House, 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode SL6 8BY £7,792,000

INSPECTORATE OF THE SECURITY INDUSTRY LIMITED

Correspondence address
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 8BY £7,792,000

JJI HOLDINGS LTD

Correspondence address
20 Dene Gardens Stanmore Middx 20 Dene Gardens, Stanmore, United Kingdom, HA7 4TA
Role ACTIVE
director
Date of birth
July 1982
Appointed on
8 March 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HA7 4TA £433,000

GOOD GRIEF TRAINING LIMITED

Correspondence address
6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
17 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 5JJ £716,000

BALLERINABEARS LIMITED

Correspondence address
16 Glenmere Avenue, London, United Kingdom, NW7 2LU
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 February 2015
Nationality
British
Occupation
Coo Charity

Average house price in the postcode NW7 2LU £1,092,000

SOCCERBEARS LIMITED

Correspondence address
16 Glenmere Avenue, Mill Hill, London, NW7 2LU
Role ACTIVE
director
Date of birth
July 1982
Appointed on
4 September 2014
Nationality
British
Occupation
Coo

Average house price in the postcode NW7 2LU £1,092,000


BARNET EDUCATION BUSINESS PARTNERSHIP LIMITED

Correspondence address
Manorside Centre Squires Lane, London, United Kingdom, N3 2AB
Role RESIGNED
director
Date of birth
July 1982
Appointed on
30 March 2010
Resigned on
6 June 2013
Nationality
British
Occupation
Retail Manager

Average house price in the postcode N3 2AB £729,000