Richard Lee MYSON
Total number of appointments 32, 20 active appointments
DELAMODE HOLDINGS UK FREIGHT FORWARDING LIMITED
- Correspondence address
- 700 Avenue West, Braintree, Essex, United Kingdom, CM77 7AA
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 25 August 2023
Average house price in the postcode CM77 7AA £9,811,000
DELAMODE TRUCKING LTD
- Correspondence address
- 16 Meeson Meadows, 16 Meeson Meadows, Maldon, United Kingdom, CM96YS
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 10 July 2023
DELAMODE BRAINTREE LIMITED
- Correspondence address
- 16 Meeson Meadows, 16 Meeson Meadows, Maldon, United Kingdom, CM96YS
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 10 July 2023
DELAMODE THAMES LIMITED
- Correspondence address
- 16 Meeson Meadows, 16 Meeson Meadows, Maldon, United Kingdom, CM96YS
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 10 July 2023
DLM MIDCO I LIMITED
- Correspondence address
- Courtlands Station Road, Felsted, Dunmow, England, CM6 3HB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 7 July 2023
Average house price in the postcode CM6 3HB £1,401,000
DLM MIDCO II LIMITED
- Correspondence address
- Courtlands Station Road, Felsted, Dunmow, England, CM6 3HB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 7 July 2023
Average house price in the postcode CM6 3HB £1,401,000
DLM BIDCO LIMITED
- Correspondence address
- Courtlands Station Road, Felsted, Dunmow, England, CM6 3HB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 7 July 2023
Average house price in the postcode CM6 3HB £1,401,000
DELAMODE MANCHESTER LIMITED
- Correspondence address
- 700 Avenue West, Braintree, Essex, United Kingdom, CM77 7AA
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 12 June 2023
Average house price in the postcode CM77 7AA £9,811,000
DELAMODE PROJECTS UK LIMITED
- Correspondence address
- 700 Avenue West, Braintree, Essex, United Kingdom, CM77 7AA
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 9 June 2023
Average house price in the postcode CM77 7AA £9,811,000
DELAMODE BRISTOL LIMITED
- Correspondence address
- 700 Avenue West, Braintree, Essex, United Kingdom, CM77 7AA
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 8 June 2023
Average house price in the postcode CM77 7AA £9,811,000
DELAMODE LONDON LIMITED
- Correspondence address
- 700 Avenue West, Braintree, Essex, United Kingdom, CM77 7AA
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 8 June 2023
Average house price in the postcode CM77 7AA £9,811,000
DELAMODE NIDD LIMITED
- Correspondence address
- Delamode Nidd Limited Melmerby Green Road, Melmerby, Ripon, England, HG4 5NB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
Average house price in the postcode HG4 5NB £859,000
DELAMODE LIMITED
- Correspondence address
- 2 Lace Market Square, Nottingham, NG1 1PB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
INTERNATIONAL CARGO CENTRE LIMITED
- Correspondence address
- 2 Lace Market Square, Nottingham, NG1 1PB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
DELAMODE DISTRIBUTION UK LTD
- Correspondence address
- The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex, England, RM13 8UA
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
Average house price in the postcode RM13 8UA £465,000
XPEDIATOR SERVICES LIMITED
- Correspondence address
- 2 Lace Market Square, Nottingham, NG1 1PB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
EASY MANAGED TRANSPORT LIMITED
- Correspondence address
- 2 Lace Market Square, Nottingham, NG1 1PB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
REGIONAL EXPRESS LIMITED
- Correspondence address
- Dock Gate 20 Western Avenue, Southampton, England, SO15 0GN
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
BENFLEET FORWARDING LTD
- Correspondence address
- 6c 6c Erou Iancu Nicolae, Voluntari, Romania
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 26 October 2017
- Resigned on
- 29 October 2018
QUINTUTIS LIMITED
- Correspondence address
- 16 Meeson Meadows, Maldon, Essex, CM9 6YS
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 2 September 2009
Average house price in the postcode CM9 6YS £566,000
XPEDIATOR LIMITED
- Correspondence address
- Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England, CM77 8QN
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
ANGLIA FORWARDING GROUP LIMITED
- Correspondence address
- Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England, CM77 8QN
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
DELAMODE PROPERTY LIMITED
- Correspondence address
- 2 Lace Market Square, Nottingham, NG1 1PB
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
DELAMODE HOLDINGS LIMITED
- Correspondence address
- Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England, CM77 8QN
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
DELAMODE ANGLIA LIMITED
- Correspondence address
- The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex, England, RM13 8UA
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
Average house price in the postcode RM13 8UA £465,000
TRAKER INTERNATIONAL LIMITED
- Correspondence address
- 2 Lace Market Square, Nottingham, NG1 1PB
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
DELAMODE INTERNATIONAL LOGISTICS LIMITED
- Correspondence address
- Dock Gate 20 Western Avenue, Western Docks, Southampton, England, SO15 0GN
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
BENFLEET FORWARDING LTD
- Correspondence address
- 2 Lace Market Square, Nottingham, NG1 1PB
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 June 2022
REGIONAL EXPRESS LIMITED
- Correspondence address
- 6c 6c Erou Iancu Nicolae, Voluntari, Romania
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 3 November 2017
- Resigned on
- 30 October 2018
EASY MANAGED TRANSPORT LIMITED
- Correspondence address
- 700 Avenue West, Skyline 120, Braintree, England, CM77 7AA
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 17 July 2017
- Resigned on
- 31 October 2018
Average house price in the postcode CM77 7AA £9,811,000
XPEDIATOR SERVICES LIMITED
- Correspondence address
- 16 Meeson Meadows, Maldon, Essex, England, CM9 6YS
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 13 April 2016
- Resigned on
- 4 January 2017
Average house price in the postcode CM9 6YS £566,000
FAR LOGISTICS LTD
- Correspondence address
- 16 Meeson Meadows, Maldon, Essex, CM9 6YS
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 October 2007
- Resigned on
- 22 June 2010
Average house price in the postcode CM9 6YS £566,000