Richard Macandrew SKEHENS

Total number of appointments 11, 5 active appointments

O.C.O TECHNOLOGY GROUP LIMITED

Correspondence address
Larkshall Mill Thetford Road, East Wretham, Norfolk, United Kingdom, IP24 1QY
Role ACTIVE
director
Date of birth
June 1950
Appointed on
4 September 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode IP24 1QY £204,000

O.C.O INTERNATIONAL LIMITED

Correspondence address
Larkshall Mill Thetford Road, East Wretham, Norfolk, United Kingdom, IP24 1QY
Role ACTIVE
director
Date of birth
June 1950
Appointed on
6 March 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode IP24 1QY £204,000

O.C.O TECHNOLOGY LIMITED

Correspondence address
Thames House Oxford Road, Benson, Wallingford, Oxfordshire, United Kingdom, OX10 6LX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
18 June 2014
Resigned on
1 January 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode OX10 6LX £846,000

LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED

Correspondence address
Thames House Oxford Road, Benson, Wallingford, Oxfordshire, United Kingdom, OX10 6LX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
20 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6LX £846,000

LAKESIDE ENERGY FROM WASTE LIMITED

Correspondence address
Thames House Oxford Road, Benson, Wallingford, Oxfordshire, United Kingdom, OX10 6LX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
21 January 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX10 6LX £846,000


S. GRUNDON (WASTE) LIMITED

Correspondence address
Thames House Oxford Road, Benson, Wallingford, Oxfordshire, United Kingdom, OX10 6LX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
1 September 2025
Resigned on
31 July 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX10 6LX £846,000

S. GRUNDON (SERVICES) LIMITED

Correspondence address
Thames House Oxford Road, Benson, Wallingford, Oxfordshire, United Kingdom, OX10 6LX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
1 September 2025
Resigned on
31 July 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX10 6LX £846,000

COLNE VALLEY PARK COMMUNITY INTEREST COMPANY

Correspondence address
Colne Valley Park Visitor Centre Denham Court Drive, Denham, Buckinghamshire, United Kingdom, UB9 5PG
Role RESIGNED
director
Date of birth
June 1950
Appointed on
5 July 2012
Resigned on
31 March 2017
Nationality
British
Occupation
None

ENVIRONMENTAL SERVICES ASSOCIATION LIMITED

Correspondence address
Farley Hill Branksome Park Road, Camberley, Surrey, GU15 2AE
Role RESIGNED
director
Date of birth
June 1950
Appointed on
11 April 2002
Resigned on
21 October 2014
Nationality
British
Occupation
Surveyor Md

Average house price in the postcode GU15 2AE £690,000

GRUNDON SAND & GRAVEL LIMITED

Correspondence address
Thames House Oxford Road, Benson, Wallingford, Oxfordshire, United Kingdom, OX10 6LX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
22 January 2002
Resigned on
31 July 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX10 6LX £846,000

GRUNDON WASTE MANAGEMENT LIMITED

Correspondence address
Thames House Oxford Road, Benson, Wallingford, Oxfordshire, United Kingdom, OX10 6LX
Role RESIGNED
director
Date of birth
June 1950
Appointed on
4 July 2001
Resigned on
31 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX10 6LX £846,000