Richard John HANSCOTT
Total number of appointments 32, 22 active appointments
COMMIFY TOPCO 2023 LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, England, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 22 November 2023
Average house price in the postcode NG1 5FW £209,000
HAMSARD 3713 LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, England, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 22 November 2023
Average house price in the postcode NG1 5FW £209,000
HAMSARD 3712 LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, England, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 22 November 2023
Average house price in the postcode NG1 5FW £209,000
HAMSARD 3714 LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, England, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 22 November 2023
Average house price in the postcode NG1 5FW £209,000
HAMSARD 3723 LIMITED
- Correspondence address
- The Atrium 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 18 October 2023
Average house price in the postcode NG1 5FW £209,000
BULK SMS LTD
- Correspondence address
- Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 4 May 2022
Average house price in the postcode LE19 1SD £1,296,000
MOBILE MESSAGING GROUP LTD
- Correspondence address
- Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 4 May 2022
Average house price in the postcode LE19 1SD £1,296,000
COLLSTREAM LIMITED
- Correspondence address
- Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode LE19 1SD £1,296,000
FALCON EQUITYCO 1 LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FW £209,000
TEXTANYWHERE LIMITED
- Correspondence address
- Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FS £21,355,000
TA AND MB LIMITED
- Correspondence address
- Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FS £21,355,000
S.C.L. CONSULTANTS LIMITED
- Correspondence address
- Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FS £21,355,000
COMMIFY UK LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FW £209,000
TEXTWORLD LIMITED
- Correspondence address
- Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FS £21,355,000
COMMIFY LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FW £209,000
MEDIABURST LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, England, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
- Resigned on
- 19 November 2020
Average house price in the postcode NG1 5FW £209,000
CONNECTION SOFTWARE LIMITED
- Correspondence address
- Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FS £21,355,000
FALCON EQUITYCO 2 LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FW £209,000
COMMIFY TOPCO LIMITED
- Correspondence address
- 20 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 13 January 2020
Average house price in the postcode NG1 5FW £209,000
HIBU PAY LLC
- Correspondence address
- 3 Forbury Place, Forbury Road, Reading, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 5 May 2014
OPEN TO EXPORT C.I.C.
- Correspondence address
- Export House Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 16 December 2013
- Resigned on
- 31 December 2017
Average house price in the postcode PE2 6FT £755,000
TRUSTED PLACES LIMITED
- Correspondence address
- One Reading Central Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 1 August 2011
OWL FINANCE LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 6 July 2018
- Resigned on
- 4 March 2019
YH LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 6 July 2018
- Resigned on
- 4 March 2019
YELL BONDCO PLC
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, United Kingdom, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 23 February 2018
- Resigned on
- 4 March 2019
MOONFRUIT LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 1 June 2016
- Resigned on
- 4 March 2019
SITEMAKER SOFTWARE LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 1 June 2016
- Resigned on
- 4 March 2019
HIBU GLOBAL LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 27 March 2014
- Resigned on
- 4 March 2019
YELL STUDIO LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 1 August 2011
- Resigned on
- 4 March 2019
YELL MEDIAWORKS LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 1 August 2011
- Resigned on
- 4 March 2019
YELL SALES LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 1 August 2011
- Resigned on
- 4 March 2019
YELL LIMITED
- Correspondence address
- 3 Forbury Place Forbury Road, Reading, Berkshire, England, RG1 3YL
- Role RESIGNED
- director
- Date of birth
- March 1961
- Appointed on
- 18 July 2011
- Resigned on
- 4 March 2019