Richard KING

Total number of appointments 24, 11 active appointments

FOLC LIMITED

Correspondence address
Crooke Oast Crook Road, Brenchley, Tonbridge, England, TN12 7BE
Role ACTIVE
director
Date of birth
December 1955
Appointed on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TN12 7BE £1,313,000

FARESHARE 1ST LIMITED

Correspondence address
White Collar Factory Building 3, Floors 1 & 2, 2 Old Street Yard, London, England, EC1Y 8AF
Role ACTIVE
director
Date of birth
December 1955
Appointed on
27 June 2023
Nationality
British
Occupation
Company Director

ARK SCHOOLS

Correspondence address
1 Edcity Edcity Walk, London, United Kingdom, W12 7TF
Role ACTIVE
director
Date of birth
December 1955
Appointed on
13 April 2023
Nationality
British
Occupation
Director

FARESHARE

Correspondence address
White Collar Factory Building 3, Floors 1 & 2, 2 Old Street Yard, London, England, EC1Y 8AF
Role ACTIVE
director
Date of birth
December 1955
Appointed on
27 January 2021
Nationality
British
Occupation
Company Director

ODYSSEAN INVESTMENT TRUST PLC

Correspondence address
4th Floor 46-48 James Street, London, United Kingdom, W1U 1EZ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
21 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1EZ £540,000

GYG LIMITED

Correspondence address
Level 4 Dashwood House, Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
December 1955
Appointed on
5 July 2017
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

WILLOW RETAIL LIMITED

Correspondence address
Gate House Fretherne Road, Welwyn Garden City, Hertfordshire, England, AL8 6NS
Role ACTIVE
director
Date of birth
December 1955
Appointed on
19 August 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode AL8 6NS £55,000

ORCHID STRUCTURECO 2 LIMITED

Correspondence address
Park Mill Burydell Lane, Park Street, St. Albans, Hertfordshire, Uk, AL2 2EZ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
24 February 2012
Resigned on
11 June 2014
Nationality
British
Occupation
None

Average house price in the postcode AL2 2EZ £3,394,000

ROCKPOOL INVESTMENTS LLP

Correspondence address
10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
llp-member
Date of birth
December 1955
Appointed on
20 December 2011

WILLOW FOUNDATION

Correspondence address
Gate House Fretherne Road, Welwyn Garden City, Hertfordshire, England, AL8 6NS
Role ACTIVE
director
Date of birth
December 1955
Appointed on
27 August 2009
Nationality
British
Occupation
Partner

Average house price in the postcode AL8 6NS £55,000

ERNST & YOUNG LLP

Correspondence address
Becket House 1 Lambeth Palace Road, London, SE1 7EU
Role ACTIVE
llp-designated-member
Date of birth
December 1955
Appointed on
28 June 2001
Resigned on
31 December 2010

BIE TOPCO LIMITED

Correspondence address
Queens House 8 Queen Street, London, EC4N 1SP
Role RESIGNED
director
Date of birth
December 1955
Appointed on
2 December 2014
Resigned on
17 May 2017
Nationality
British
Occupation
Director

MATILDA'S PLANET MANUFACTURING LIMITED

Correspondence address
One Green Place Unit 36 Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, SA13 2PE
Role RESIGNED
director
Date of birth
December 1955
Appointed on
4 July 2014
Resigned on
22 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode SA13 2PE £795,000

MATILDA'S WARM HOMES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
December 1955
Appointed on
27 June 2014
Resigned on
22 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

HAWK INCENTIVES TRUST COMPANY LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
Role RESIGNED
director
Date of birth
December 1955
Appointed on
18 February 2013
Resigned on
6 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

HAWK INCENTIVES HOLDINGS LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY
Role RESIGNED
director
Date of birth
December 1955
Appointed on
1 January 2013
Resigned on
6 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

BLACKHAWK NETWORK EMEA LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, England, HP23 5QY
Role RESIGNED
director
Date of birth
December 1955
Appointed on
1 January 2013
Resigned on
10 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

MATILDA'S PLANET GROUP LIMITED

Correspondence address
One Green Place Unit 36 Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, United Kingdom, SA13 2PE
Role RESIGNED
director
Date of birth
December 1955
Appointed on
27 April 2012
Resigned on
22 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SA13 2PE £795,000

ORCHID STRUCTURECO 1 LIMITED

Correspondence address
Park Mill Burydell Lane, Park Street, St Albans, Hertfordshire, Uk, AL2 2EZ
Role RESIGNED
director
Date of birth
December 1955
Appointed on
24 February 2012
Resigned on
11 June 2014
Nationality
British
Occupation
None

Average house price in the postcode AL2 2EZ £3,394,000

TP GROUP LIMITED

Correspondence address
A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Role RESIGNED
director
Date of birth
December 1955
Appointed on
7 February 2011
Resigned on
1 January 2017
Nationality
British
Occupation
None

ALLOCATE SOFTWARE LIMITED

Correspondence address
2nd Floor 1 Church Road, Richmond, United Kingdom, TW9 2QE
Role RESIGNED
director
Date of birth
December 1955
Appointed on
1 January 2011
Resigned on
12 January 2015
Nationality
British
Occupation
Company Director

ERNST & YOUNG EMEIA LIMITED

Correspondence address
Ernst & Young Llp 1 More London Place, London, SE1 2AF
Role RESIGNED
director
Date of birth
December 1955
Appointed on
29 July 2008
Resigned on
1 July 2009
Nationality
British
Occupation
Company Director

ERNST & YOUNG EUROPE LLP

Correspondence address
Becket House 1 Lambeth Palace Road, London, SE1 7EU
Role RESIGNED
llp-member
Date of birth
December 1955
Appointed on
25 June 2008
Resigned on
31 December 2010

EY (NEMIA) LIMITED

Correspondence address
Ernst & Young Llp 1 More London Place, London, SE1 2AF
Role RESIGNED
director
Date of birth
December 1955
Appointed on
5 September 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director