Richard Peter HAYWOOD

Total number of appointments 20, 20 active appointments

SUNBURY DC LTD

Correspondence address
The Factory Whitchurch, Ross-On-Wye, Herefordshire, United Kingdom, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 6DF £349,000

FRODSHAM DEVCO LIMITED

Correspondence address
The Factory Whitchurch, Ross On Wye, United Kingdom, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR9 6DF £349,000

DOWNIEBRAE BESS LTD

Correspondence address
The Factory Whitchurch, Ross-On-Wye, England, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 6DF £349,000

DOWNIEBRAE EV LTD

Correspondence address
The Factory Whitchurch, Ross-On-Wye, England, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 6DF £349,000

INFINIS (OAKLANDS) LIMITED

Correspondence address
The Factory Whitchurch, Ross-On-Wye, England, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 April 2022
Resigned on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR9 6DF £349,000

EXACT POWER LTD

Correspondence address
The Factory Whitchurch, Ross On Wye, Herefordshire, United Kingdom, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 6DF £349,000

WOMBOURNE BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 December 2021
Resigned on
17 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 7US £1,865,000

ANCHOR LANE BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 December 2021
Resigned on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 7US £1,865,000

DARTFORD GREEN POWER LTD

Correspondence address
The Factory Whitchurch, Ross On Wye, Herefordshire, United Kingdom, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 6DF £349,000

ECODEV (SOUTH) LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 July 2021
Resigned on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 7US £1,865,000

SEDG (MINERS) LTD

Correspondence address
The Old Wharf Armscote Road, Ilmington, Shipston-On-Stour, England, CV36 4LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 July 2021
Resigned on
21 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CV36 4LL £803,000

ELDERSLIE BESS LIMITED

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 7US £1,865,000

CELLARHEAD BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 December 2020
Resigned on
17 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 7US £1,865,000

ECODEV INDIA LIMITED

Correspondence address
The Factory Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 6DF £349,000

EDG TRADING LTD

Correspondence address
The Factory Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 6DF £349,000

ECD GLOBAL LTD

Correspondence address
The Old Wharf Armscote Road, Ilmington, Shipston-On-Stour, England, CV36 4LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
26 September 2018
Resigned on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV36 4LL £803,000

ECODEV GROUP LTD

Correspondence address
Overross House Ross Park, Ross On Wye, England, HR9 7US
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 July 2016
Resigned on
16 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HR9 7US £1,865,000

SBC FIRST RENEWABLES LLP

Correspondence address
The Factory Whitchurch, Ross-On-Wye, Herefordshire, HR9 6DF
Role ACTIVE
llp-designated-member
Date of birth
April 1968
Appointed on
13 June 2016

Average house price in the postcode HR9 6DF £349,000

JOHNSONS GENERATORS LIMITED

Correspondence address
112 Jermyn Street, London, England, SW1Y 6LS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 July 2015
Resigned on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LS £22,914,000

FOXCOTE MANAGEMENT LTD

Correspondence address
SUMMIT HOUSE 4-5 MITCHELL STREET, EDINBURGH, SCOTLAND, EH6 7BD
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR