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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Financial Officer

QUINTUTIS LIMITED

Correspondence address
16 Meeson Meadows, Maldon, Essex, CM9 6YS
Role ACTIVE
director
Date of birth
April 1972
Appointed on
2 September 2009
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM9 6YS £566,000