Richard John NEAL

Total number of appointments 17, 17 active appointments

CHISWICK GREEN MANAGEMENT LIMITED

Correspondence address
Flat 15 9 Devonhurst Place, Heathfield Terrace, London, England, W4 4JB
Role ACTIVE
director
Date of birth
July 1976
Appointed on
1 August 2024
Resigned on
19 March 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 4JB £923,000

LOGISTICS GROUP MIDCO LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
July 1976
Appointed on
14 May 2020
Nationality
British
Occupation
Accountant

TELEGRAPH FINANCIAL SOLUTIONS LIMITED

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

TELEGRAPH PUBLISHING LIMITED

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

TMG INNOVATIONS LIMITED

Correspondence address
14 St George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

MORNING POST LIMITED(THE)

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

EVENING POST,LIMITED(THE)

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

SUNDAY TELEGRAPH LIMITED(THE)

Correspondence address
14 St. George Street, 2nd, Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

TELEGRAPH EVENTS LIMITED

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

EAGLE PUBLICATIONS LTD

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
20 December 2019
Resigned on
21 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

TELEGRAPH MEDIA GROUP LIMITED

Correspondence address
14 St. George Street, 2nd Floor, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 June 2019
Resigned on
12 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

PRESS ACQUISITIONS LIMITED

Correspondence address
2nd Floor 14 St George Street, London, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
27 June 2019
Resigned on
15 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1FE £106,000

ARROW XL (SCOTLAND) LIMITED

Correspondence address
Block 9, Unit 2 Roseberry Road, Chapelhall Ind Estate, Chapelhall, By Airdrie, ML6 8QH
Role ACTIVE
director
Date of birth
July 1976
Appointed on
4 September 2017
Resigned on
16 May 2024
Nationality
British
Occupation
Accountant

ARROW XL LIMITED

Correspondence address
Martland Mill Lane, Wigan, United Kingdom, WN5 0LZ
Role ACTIVE
director
Date of birth
July 1976
Appointed on
31 October 2014
Resigned on
22 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode WN5 0LZ £169,000

YODEL PROPERTIES LIMITED

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 August 2014
Nationality
British
Occupation
Accountant

DROP & COLLECT LIMITED

Correspondence address
14 St. George Street, London, England, W1S 1FE
Role ACTIVE
director
Date of birth
July 1976
Appointed on
27 June 2014
Resigned on
13 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1FE £106,000

YODEL DELIVERY NETWORK LIMITED

Correspondence address
2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England, L70 1AB
Role ACTIVE
director
Date of birth
July 1976
Appointed on
4 October 2013
Resigned on
13 February 2024
Nationality
British
Occupation
Accountant