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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo