Richard James DAVIES

Total number of appointments 68, 68 active appointments

PTFEFLEX LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
10 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

P.A.R. (PRESTON) LIMITED

Correspondence address
10 -11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

P.A.R. (YORKSHIRE) LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

P.A.R. (MANCHESTER) LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

MOUNTFORD RUBBER & PLASTICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

AQUARIUS PLASTICS LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

PLASTIC AND RUBBER GROUP LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

PLASTIC AND RUBBER GROUP HOLDINGS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

ABBEY HOSE COMPANY LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

R&G BIDCO NO1 LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC1M 6EE £2,380,000

FORDAS INVESTMENTS LTD

Correspondence address
Springfield, Old Back Lane Wiswell, Clitheroe, Lancashire, United Kingdom, BB7 9BS
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode BB7 9BS £801,000

FAST GASKETS AND PARTS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

LANTECH SOLUTIONS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

VALVES ONLINE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
14 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

HEDLEY CONNECTORS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HEDLEY DMB LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HEDLEY HYDRAULICS (HOLDINGS) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HEDLEY HYDRAULICS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

ECOHYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

FLUID POWER SERVICES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
3 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

FPE SEALS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

WILLOWS COURT (THORNABY) LIMITED

Correspondence address
Springfield Old Back Lane, Wiswell, Clitheroe, England, BB7 9BS
Role ACTIVE
director
Date of birth
October 1968
Appointed on
14 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BB7 9BS £801,000

AMG (BRIGHOUSE) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

AMG SEALING LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

HYDRAPRODUCTS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
12 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
6 April 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

RUBBERLAST GROUP LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HYDRAULIC & OFFSHORE SUPPLIES LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

LANCASHIRE HOSE AND FITTINGS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
10 March 2022
Resigned on
15 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

COMPCON LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 September 2021
Resigned on
18 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

NORMAN WALKER (MACHINERY) LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
23 February 2021
Resigned on
18 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

FLUIDAIR POWER LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

GHS LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode PR2 5BE £5,000

GLOBAL HYDRAULIC SERVICES LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode PR2 5BE £5,000

GRIMSBY HYDRAULIC SERVICES LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode PR2 5BE £5,000

ALL HOSE & HYDRAULICS (NORWICH) LIMITED

Correspondence address
11 Cardinal Close, Lincoln, England, LN2 4SY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode LN2 4SY £1,222,000

AIRTIGHT COMPRESSOR SERVICES LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
31 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR2 5BE £5,000

P & R HYDRAULICS LTD

Correspondence address
11 Cardinal Close, Lincoln, England, LN2 4SY
Role ACTIVE
director
Date of birth
October 1968
Appointed on
15 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LN2 4SY £1,222,000

INTRICO PRODUCTS LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
11 January 2019
Nationality
British
Occupation
Commercial Director

Average house price in the postcode PR2 5BE £5,000

PENNINE AIR HOLDINGS LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

PENNINE PNEUMATIC SERVICES LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 November 2018
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

HYPHOSE LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
30 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

PNEUMATIC SERVICES LIMITED

Correspondence address
Technology House Maylands Avenue, Hemel Hempstead, England, HP2 7DF
Role ACTIVE
director
Date of birth
October 1968
Appointed on
18 October 2018
Resigned on
31 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 7DF £3,995,000

MERSEYFLEX LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
8 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HENRY GALLACHER LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
15 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

MILLENNIUM COUPLING COMPANY LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

FLEXICON INDUSTRIAL SUPPLIES LIMITED

Correspondence address
10-11 Charterhouse Square Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

MILLENNIUM ENGINEERING (2012) LTD.

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

CENTURY HOSE & COUPLINGS LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

INTEGRAFLEX (YORKSHIRE) LTD

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode PR2 5BE £5,000

INTEGRAFLEX LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

INDUSTRIAL HOSE & PIPE FITTINGS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

CENTURY AUTOSPORT LTD

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 March 2018
Resigned on
25 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode PR2 5BE £5,000

EXETER HOSE & HYDRAULICS LIMITED

Correspondence address
71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 February 2018
Resigned on
15 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

WEST CORNWALL HOSE & HYDRAULICS LIMITED

Correspondence address
71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 February 2018
Resigned on
4 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

NORTH DEVON HOSE & HYDRAULICS LIMITED

Correspondence address
71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

PRESSURELINES HOSE & HYDRAULICS LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 February 2018
Resigned on
18 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

SOMERSET HOSE & HYDRAULICS LIMITED

Correspondence address
71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
19 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 5BE £5,000

NORTHERN HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 January 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

PEARSON HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 January 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000

FERSCHL HOLDINGS LIMITED

Correspondence address
15 Victoria Road, Barnsley, S70 2BB
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 January 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode S70 2BB £355,000

R&G INVESTMENTS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
12 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

RUBBERFAST LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
12 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

HYDRAULIC MEGASTORE LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
11 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

ONE STOP FLUID POWER LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
26 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
29 September 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode PR2 5BE £5,000

PEARSON HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
27 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER GROUP LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1968
Appointed on
7 July 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6EE £2,380,000