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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2DJ £20,884,000