Richard PARSONS
Total number of appointments 8, 4 active appointments
LIFETIME AFLOAT LTD
- Correspondence address
- C/O Kw Business Services Ltd Unit 4, Turriff, Scotland, AB53 4QY
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 24 February 2025
SUP PUBLISHING CIC
- Correspondence address
- International House 48 West George Street, Glasgow, Scotland, G2 1BP
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 10 October 2023
- Resigned on
- 20 March 2024
SCOTTISH LIBRARY AND INFORMATION COUNCIL
- Correspondence address
- Suite 0.5, Turnberry House 175 West George Street, Glasgow, Scotland, G2 2LB
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 8 June 2022
- Resigned on
- 6 March 2024
UNIVERSITY OF DUNDEE SUPERANNUATION & LIFE ASSURANCE SCHEME TRUSTEES LIMITED
- Correspondence address
- Principal's Office 4th Floor, Tower Building, Nethergate, Dundee, United Kingdom, DD1 4HN
- Role ACTIVE
- director
- Date of birth
- January 1963
- Appointed on
- 15 December 2021
THE SOCIETY OF COLLEGE, NATIONAL AND UNIVERSITY LIBRARIES
- Correspondence address
- Main Library Cross Row, University Of Dundee, Dundee, Tayside, Scotland, DD1 4HN
- Role RESIGNED
- director
- Date of birth
- January 1963
- Appointed on
- 5 September 2017
- Resigned on
- 12 June 2018
JISC SERVICES LIMITED
- Correspondence address
- Lumen House Library Avenue,, Harwell Oxford, Didcot, Oxon, England, OX11 0SG
- Role RESIGNED
- director
- Date of birth
- January 1963
- Appointed on
- 1 December 2012
- Resigned on
- 31 December 2013
Average house price in the postcode OX11 0SG £4,036,000
JISC
- Correspondence address
- 14 Menzieshill Road, Dundee, Scotland, DD2 1PW
- Role RESIGNED
- director
- Date of birth
- January 1963
- Appointed on
- 22 November 2010
- Resigned on
- 30 November 2012
DUNDEE SCIENTIFIC LTD.
- Correspondence address
- 14 Menzieshill Road, Dundee, DD2 1PW
- Role
- director
- Date of birth
- January 1963
- Appointed on
- 19 November 1997