Richard Jonathan HARDEN

Total number of appointments 25, 25 active appointments

ANCO STORAGE EQUIPMENT LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England, BS1 4RW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Group Ceo

WALNUT NEWCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Group Ceo

WALNUT BIDCO LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Group Ceo

SANSOM HOLDINGS LTD

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Group Ceo

INDUSTRIAL WORKSPACE SPECIALISTS (IWS GROUP) LTD

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Group Ceo

RITTENHOUSE HOLDINGS LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom, BS1 4RW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Group Ceo

BEAVERSWOOD SUPPLY CO. LIMITED

Correspondence address
Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham, United Kingdom, RG41 2FD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 May 2025
Nationality
British
Occupation
Group Ceo

Average house price in the postcode RG41 2FD £1,426,000

BRANDSAFE PROTECTION LTD

Correspondence address
Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 August 2024
Nationality
British
Occupation
Group Ceo

BRANDSAFE LTD

Correspondence address
Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 August 2024
Nationality
British
Occupation
Group Ceo

PRO-STORE LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England, S71 3HS
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 April 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode S71 3HS £3,094,000

THE RACK GROUP LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate,, Barnsley, South Yorkshire, United Kingdom, S71 3HS
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 April 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode S71 3HS £3,094,000

RACK MANAGEMENT LIMITED

Correspondence address
C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England, BS1 4RW
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 April 2024
Nationality
British
Occupation
Group Ceo

RACK ARMOUR LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, United Kingdom, S71 3HS
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 April 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode S71 3HS £3,094,000

RACK TRAINING LIMITED

Correspondence address
Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, United Kingdom, S71 3HS
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 April 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode S71 3HS £3,094,000

AGM FACILITIES LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 July 2022
Resigned on
10 August 2023
Nationality
British
Occupation
Director

ENGINEERING SAFETY INSPECTION SERVICES LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 July 2022
Resigned on
22 May 2023
Nationality
British
Occupation
Director

AQUATRONIC GROUP MANAGEMENT LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
29 July 2022
Resigned on
10 August 2023
Nationality
British
Occupation
Director

MIKROFILL SYSTEMS LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, Oxfordshire, England, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 March 2021
Resigned on
10 August 2023
Nationality
British
Occupation
Director

MIKROFILL 2000 LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, Oxfordshire, England, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 March 2021
Resigned on
10 August 2023
Nationality
British
Occupation
Director

FLUID WATER SOLUTIONS LIMITED

Correspondence address
Market Place Henley On Thames, Oxfordshire, England, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 December 2019
Resigned on
24 May 2023
Nationality
British
Occupation
Director

TEMPLE MIDCO LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 October 2019
Resigned on
10 August 2023
Nationality
British
Occupation
Director

TEMPLE TOPCO LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 October 2019
Resigned on
10 August 2023
Nationality
British
Occupation
Director

FLUID WATER GROUP LIMITED

Correspondence address
C/O Stuart Turner Limited Market Place, Henley-On-Thames, England, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 October 2019
Resigned on
10 August 2023
Nationality
British
Occupation
Director

STUART TURNER LIMITED

Correspondence address
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
16 July 2019
Resigned on
10 August 2023
Nationality
British
Occupation
Director

BRITISH PUMP MANUFACTURERS ASSOCIATION LIMITED

Correspondence address
47 Birmingham Rd Birmingham Road, West Bromwich, England, B70 6PY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 June 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode B70 6PY £346,000