Richard John TURNER
Total number of appointments 14, 14 active appointments
AGILETEK ENGINEERING LIMITED
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
TEKMAR LIMITED
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
TEKMAR HOLDINGS LIMITED
- Correspondence address
- Grindon Way Aycliffe Business Park, Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
TEKMAR POLYURETHANES LIMITED
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
TEKMAR EBT LIMITED
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
TEKMAR GROUP PLC
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
TEKMAR ENERGY LIMITED
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
PIPESHIELD INTERNATIONAL LTD
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
RYDER GEOTECHNICAL LIMITED
- Correspondence address
- Grindon Way Aycliffe Business Park, Newton Aycliffe, England, DL5 6SH
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 2 September 2024
GEOQUIP MARINE SERVICES P.L.C.
- Correspondence address
- Vintry Building Wine Street, Bristol, BS1 2BD
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 1 December 2022
- Resigned on
- 1 November 2024
BEL VALVES LIMITED
- Correspondence address
- 11 Glasshouse Street St Peters, Newcastle Upon Tyne, Tyne & Wear, England, NE6 1BS
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 31 October 2019
- Resigned on
- 20 January 2022
PLEXUS PRESSURE CONTROL LIMITED
- Correspondence address
- Q6, Quorum Business Park Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BT
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 31 October 2019
- Resigned on
- 30 June 2020
OFFSHORE WIND GROWTH PARTNERSHIP LIMITED
- Correspondence address
- Offshore House Albert Street, Blyth, Northumberland, NE24 1LZ
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 29 July 2019
- Resigned on
- 29 July 2024
NOF ENERGY LTD
- Correspondence address
- C/O Jdr Oil Mill Road, Neptune Business Park, Walker, Newcastle Upon Tyne, England, NE6 4LU
- Role ACTIVE
- director
- Date of birth
- November 1978
- Appointed on
- 21 July 2016
- Resigned on
- 4 February 2021
Average house price in the postcode NE6 4LU £96,000