Richard Mark GEORGE

Total number of appointments 26, 18 active appointments

CAVENDISH CONSULTING CYMRU LIMITED

Correspondence address
Cambrian Buildings Mount Stuart Square, Cardiff, CF10 5FL
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF10 5FL £1,662,000

CAVENDISH COMMUNICATIONS GROUP LIMITED

Correspondence address
8-10 Mansion House Place, London, England, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

THE NORTHERN PATH LIMITED

Correspondence address
3 Sceptre House Hornbeam Square North, Harrogate, England, HG2 8PB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HG2 8PB £757,000

SIZEWELL PROPERTY LIMITED

Correspondence address
12b Church Lane, Redmile, Nottingham, England, NG13 0GE
Role ACTIVE
director
Date of birth
August 1963
Appointed on
3 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG13 0GE £606,000

MCE (N.I.) LTD

Correspondence address
The Kelvin 17, College Square East, Belfast, Northern Ireland, BT1 6DE
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 March 2024
Nationality
British
Occupation
Non-Executive Director

REMARKABLE GROUP LIMITED

Correspondence address
8-10 Mansion House Place Mansion House Place, London, England, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 March 2024
Nationality
British
Occupation
Non-Executive Director

CAVENDISH COMMUNICATIONS LIMITED

Correspondence address
8-10 Mansion House Place, London, England, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 March 2024
Nationality
British
Occupation
Non-Executive Director

LIBERTY ONE COMMUNICATIONS LIMITED

Correspondence address
220 Saint Vincent Street, Glasgow,, Scotland, G2 5SG
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 March 2024
Nationality
British
Occupation
Non-Executive Director

CAVENDISH CONSULTING LIMITED

Correspondence address
8-10 Mansion House Place, London, England, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
14 October 2022
Nationality
British
Occupation
Non-Executive Director

CAVENDISH CONSULTING GROUP LIMITED

Correspondence address
8-10 Mansion House Place Mansion House Place, London, England, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 August 2022
Nationality
British
Occupation
Director

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED

Correspondence address
8-10 Mansion House Place, London, England, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
27 June 2018
Nationality
British
Occupation
Company Director

NATURAL HR LIMITED

Correspondence address
740 Waterside Drive Aztec West, Almondsbury, Bristol, England, BS32 4UF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 January 2016
Resigned on
8 March 2023
Nationality
British
Occupation
Non-Executive Director

BECG LIMITED

Correspondence address
The Pump House Garnier Road, Winchester, Hampshire, England, SO23 9QG
Role ACTIVE
director
Date of birth
August 1963
Appointed on
22 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode SO23 9QG £721,000

CAVENDISH CONSULTING LIMITED

Correspondence address
8-10 Mansion House Place, London, England, EC4N 8BJ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2013
Resigned on
14 October 2022
Nationality
British
Occupation
Company Director

CAVENDISH INSIGHTS LIMITED

Correspondence address
The Vale House Church Lane, Redmile, Nottingham, United Kingdom, NG13 0GE
Role ACTIVE
director
Date of birth
August 1963
Appointed on
10 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode NG13 0GE £606,000

ONESYS GROUP LTD

Correspondence address
3 Sceptre House, Hornbeam Square North, Hornbeam Park, Harrogate, North Yorkshire, HG2 8PB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 January 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG2 8PB £757,000

DATAPURITY LTD

Correspondence address
The Old Vicarage Market Street, Castle Donington, Derby, England, DE74 2JB
Role ACTIVE
director
Date of birth
August 1963
Appointed on
5 November 2010
Nationality
British
Occupation
None

Average house price in the postcode DE74 2JB £391,000

COMPLY-SERVE LIMITED

Correspondence address
The Vale House Church Lane, Redmile, Nottingham, NG13 0GE
Role ACTIVE
director
Date of birth
August 1963
Appointed on
18 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode NG13 0GE £606,000


HOWSY LIMITED

Correspondence address
65-67 Leonard Street, London, England, EC2A 4QS
Role RESIGNED
director
Date of birth
August 1963
Appointed on
20 March 2017
Resigned on
12 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4QS £748,000

INFO-CTRL LIMITED

Correspondence address
3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England, CV3 4FJ
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 January 2016
Resigned on
13 October 2017
Nationality
British
Occupation
Company Director

PEOPLE-FIT SERVICES LIMITED

Correspondence address
76 Kingsholm Road, Gloucester, Gloucestershire, GL1 3BD
Role RESIGNED
director
Date of birth
August 1963
Appointed on
27 February 2015
Resigned on
19 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GL1 3BD £320,000

GUESTLOGIX TECHNOLOGIES LIMITED

Correspondence address
Vale House Church Lane, Redmile, Nottingham, Leicestershire, United Kingdom, NG13 0GE
Role RESIGNED
director
Date of birth
August 1963
Appointed on
19 January 2011
Resigned on
26 April 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG13 0GE £606,000

SKYSHOPPER LIMITED

Correspondence address
The Vale House Church Lane, Redmile, United Kingdom, NG13 0GE
Role
director
Date of birth
August 1963
Appointed on
22 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode NG13 0GE £606,000

DPAS LIMITED

Correspondence address
Vale House Church Lane, Redmile, Nottingham, Nottinghamshire, NG13 0GE
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 July 2010
Resigned on
26 November 2010
Nationality
British
Occupation
None

Average house price in the postcode NG13 0GE £606,000

DPAS LIMITED

Correspondence address
The Vale House Church Lane, Redmile, Nottingham, NG13 0GE
Role RESIGNED
director
Date of birth
August 1963
Appointed on
17 July 2008
Resigned on
27 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NG13 0GE £606,000

ACTIV8 INTELLIGENCE LIMITED

Correspondence address
The Vale House Church Lane, Redmile, Nottingham, NG13 0GE
Role RESIGNED
director
Date of birth
August 1963
Appointed on
6 June 2008
Resigned on
16 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NG13 0GE £606,000