Richard Joseph, Mr. DAY

Total number of appointments 13, 10 active appointments

EPSION CAPITAL LIMITED

Correspondence address
8-10 Hill Street, London, United Kingdom, W1J 5NG
Role ACTIVE
director
Date of birth
March 1960
Appointed on
12 May 2022
Resigned on
16 November 2022
Nationality
British
Occupation
Director

TUSMORE COLLECTION LIMITED

Correspondence address
E7 Welland Business Park Valley Way, Market Harborough, England, LE16 7PS
Role ACTIVE
director
Date of birth
March 1960
Appointed on
14 January 2022
Nationality
British
Occupation
Company Director

ATOME PLC

Correspondence address
26 Heathcote Road, St Margarets, Twickenham, Middlesex, England, TW1 1RX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
7 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TW1 1RX £1,538,000

THE BRITISH HONEY COMPANY PLC

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1960
Appointed on
14 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

THE BRITISH HONEY COMPANY PLC

Correspondence address
Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY
Role ACTIVE
director
Date of birth
March 1960
Appointed on
9 August 2021
Resigned on
6 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BH12 1JY £735,000

ALCHEMAC LIMITED

Correspondence address
26 Heathcote Road, St Margarets, Twickenham, England, TW1 1RX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 1RX £1,538,000

PELATRO LIMITED

Correspondence address
26 Heathcote Road, Twickenham, England, TW1 1RX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
4 April 2017
Resigned on
3 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW1 1RX £1,538,000

MORE GLOBAL PLC

Correspondence address
Greyfriars Court Paradise Square, Oxford, Oxfordshire, England, OX1 1BE
Role ACTIVE
director
Date of birth
March 1960
Appointed on
8 April 2016
Resigned on
6 July 2016
Nationality
British
Occupation
Company Director

EGS ENERGY LIMITED

Correspondence address
26 Heathcote Road, St Margarets, Twickenham, England, TW1 1RX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
1 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TW1 1RX £1,538,000

RJD CORPORATE LTD

Correspondence address
26 Heathcote Road, St Margarets, Twickenham, United Kingdom, TW1 1RX
Role ACTIVE
director
Date of birth
March 1960
Appointed on
23 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode TW1 1RX £1,538,000


ENVENT CAPITAL MARKETS LIMITED

Correspondence address
26 Heathcote Road, St. Margarets, Twickenham, England, TW1 1RX
Role RESIGNED
director
Date of birth
March 1960
Appointed on
13 September 2016
Resigned on
15 September 2016
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode TW1 1RX £1,538,000

EIGHT CAPITAL PARTNERS PLC

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
March 1960
Appointed on
15 September 2015
Resigned on
25 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4M 7RD £1,000

ARDEN PARTNERS PLC

Correspondence address
26 Heathcote Road, St Margarets, Twickenham, Middlesex, TW1 1RX
Role RESIGNED
director
Date of birth
March 1960
Appointed on
28 October 2002
Resigned on
23 June 2006
Nationality
British
Occupation
Stockbroker

Average house price in the postcode TW1 1RX £1,538,000