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