Richard Mark JENKINS

Total number of appointments 29, 28 active appointments

LAURISTON FAMILY COMPANY LIMITED

Correspondence address
Perrys Chartered Accountants 10 Upper Grosvenor Road, Tunbridge Wells, Kent, United Kingdom, TN1 2EP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TN1 2EP £237,000

ROTRONICS BATTERY MANAGEMENT SOLUTIONS LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 March 2023
Resigned on
1 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

SGL 123 LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

NEW HALL ESTATES GROUP LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

RUBERY OWEN TRADING LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

NEW HALL ESTATES HOLDINGS LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

SHL 123 LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

PRESTFELDE SCHOOL ENTERPRISES LIMITED

Correspondence address
Prestfelde School, Shrewsbury, Shropshire, SY2 6NZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 August 2019
Nationality
British
Occupation
Managing Director

CAMBRIAN GARAGES LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 March 2017
Resigned on
31 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

PRESTFELDE SCHOOL LIMITED

Correspondence address
Prestfelde, Shrewsbury, Shropshire, SY2 6NZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 November 2016
Nationality
British
Occupation
Chief Executive Director

PHOENIX MATERIALS TESTING LTD

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

B.N.M. SERVICES LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

MERLIN POWDER CHARACTERISATION LIMITED

Correspondence address
Unit D1 Fens Pool Avenue, Brierley Hill, West Midlands, England, DY5 1QA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
5 October 2016
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1QA £183,000

SHREWSBURY LAND ROVER LIMITED

Correspondence address
7 Battlefield Rd, Shrewsbury, Shropshire, United Kingdom, SY1 4AE
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 December 2015
Resigned on
3 February 2016
Nationality
British
Occupation
Director

BURROWS (G.M.) LIMITED

Correspondence address
Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England, TF2 9TW
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode TF2 9TW £170,000

SHUKERS LTD

Correspondence address
Shukers Limited Parys Road, Ludlow Business Park, Ludlow, Shropshire, England, SY8 1YR
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Resigned on
31 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SY8 1YR £603,000

RUBERY OWEN (DARLASTON) LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

ROZONE LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

BES GROUP TESTING ROTECH LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Resigned on
17 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

RHINOG ESTATES LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

NEW HALL ESTATES LIMITED

Correspondence address
3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

TECHTRON LIMITED

Correspondence address
Ruxbury Farm St. Anns Hill Road, Chertsey, Surrey, England, KT16 9NL
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Resigned on
5 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9NL £1,083,000

RUBERY OWEN GROUP ESTATES LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

PHOENIX CALIBRATION & SERVICES LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

MOLD ENVIRONMENT AND HYGIENE LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

GUY JENKINS ASSOCIATES LIMITED

Correspondence address
10 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode TN1 2EP £237,000

ECOLUTION ENERGY TECHNOLOGIES LIMITED

Correspondence address
19/21 Swan Street, West Malling, England, ME19 6JU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode ME19 6JU £947,000

RUBERY OWEN HOLDINGS LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 June 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000


OWEN ORGANIZATION PENSIONS LIMITED

Correspondence address
Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England, TF2 9TW
Role RESIGNED
director
Date of birth
August 1967
Appointed on
26 March 2015
Resigned on
22 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TF2 9TW £170,000