Richard John ANDERSON
Total number of appointments 23, 22 active appointments
MARSTON GROUP LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 6 April 2022
MARSTON RESOURCES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 6 April 2022
Average house price in the postcode EC3N 2LS £167,756,000
ENGAGE EV LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 6 April 2022
Average house price in the postcode EC3N 2LS £167,756,000
GROSVENOR LEGAL SERVICES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 14 March 2022
Average house price in the postcode EC3N 2LS £167,756,000
GROSVENOR SERVICES GROUP LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 14 March 2022
Average house price in the postcode EC3N 2LS £167,756,000
VORTEX IOT LIMITED
- Correspondence address
- 12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 22 December 2021
Average house price in the postcode EC3N 2LS £167,756,000
IOTICS LTD
- Correspondence address
- 12th Floor 1 America Square, Fenchurch Street, London, England, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 22 December 2021
Average house price in the postcode EC3N 2LS £167,756,000
MARSTON TECHNOLOGY INVESTMENTS LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 15 December 2021
Average house price in the postcode EC3N 2LS £167,756,000
MARSTON TECHNOLOGIES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 15 December 2021
Average house price in the postcode EC3N 2LS £167,756,000
FUTURE ENERGY METERING LIMITED
- Correspondence address
- Unit 18 Willow Court West Quay Road, Winwick, Warrington, England, WA2 8UF
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 25 June 2021
SMARTWORKS METERING LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 25 June 2021
Average house price in the postcode EC3N 2LS £167,756,000
GASWORKS UK LTD
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 25 June 2021
Average house price in the postcode EC3N 2LS £167,756,000
MARSTON (HOLDINGS) LIMITED
- Correspondence address
- Embassy House 60 Church Street, Birmingham, United Kingdom, B3 2DJ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 23 March 2020
Average house price in the postcode B3 2DJ £20,884,000
FIELD SERVICES INVESTMENTS LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 21 May 2019
Average house price in the postcode EC3N 2LS £167,756,000
SWIFT CREDIT SERVICES LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 12 March 2019
MORETON SMITH RECEIVABLES LIMITED
- Correspondence address
- 8th Floor Rutland House 148 Edmund Street, Birmingham, England, B3 2JR
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 12 March 2019
TASK ENFORCEMENT LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 12 March 2019
COLLECTICA LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 12 March 2019
ENGAGE SERVICES (ESL) LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 18 December 2017
Average house price in the postcode EC3N 2LS £167,756,000
ROSSENDALES COLLECT LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 18 December 2017
Average house price in the postcode EC3N 2LS £167,756,000
ROSSENDALES LIMITED
- Correspondence address
- Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 18 December 2017
MARSTON LEGAL SERVICES LIMITED
- Correspondence address
- 12th Floor One America Square, London, United Kingdom, EC3N 2LS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 18 December 2017
Average house price in the postcode EC3N 2LS £167,756,000
ROSSENDALES CORPORATE LIMITED
- Correspondence address
- Embassy House 60 Church Street, Birmingham, United Kingdom, B3 2DJ
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 18 December 2017
Average house price in the postcode B3 2DJ £20,884,000