Richard Robert WARD

Total number of appointments 69, 53 active appointments

HEXAGON TELECOM NETWORK SERVICES LTD

Correspondence address
Arkwright House Parsonage Gardens, Manchester, United Kingdom, M3 2LF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 September 2024
Nationality
British
Occupation
Director

HEXAGON NETWORK SERVICES LTD

Correspondence address
Arkwright House Parsonage Gardens, Manchester, England, M3 2LF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 September 2024
Nationality
British
Occupation
Director

XPRESS RECRUITMENT LIMITED

Correspondence address
Gyleworks 34 South Gyle Crescent, South Gyle Business Park, Edinburgh, Scotland, EH12 9EB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
16 April 2024
Nationality
British
Occupation
Commercial Director

SELECTIVE RECRUITMENT GROUP LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 March 2024
Nationality
British
Occupation
Director

HADES INFRASTRUCTURE LIMITED

Correspondence address
19-21 Great Tower Street, London, England, EC3R 5AQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5AQ £2,732,000

HADES HIRE LTD

Correspondence address
19-21 Great Tower Street, London, England, EC3R 5AQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5AQ £2,732,000

HADES GROUP LIMITED

Correspondence address
19-21 Great Tower Street, London, England, EC3R 5AQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
27 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5AQ £2,732,000

FUSION PEOPLE INFRASTRUCTURE LIMITED

Correspondence address
3700 Parkway, Whiteley, Fareham, England, PO15 7AW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7AW £59,000

FUSION PEOPLE CONSULTANCY SERVICES LIMITED

Correspondence address
3700 Parkway, Whiteley, Fareham, England, PO15 7AW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7AW £59,000

STIRLING METRO-RAIL LIMITED

Correspondence address
Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AW £59,000

SELECTIVE RESOURCES LIMITED

Correspondence address
4th Floor 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

MILESTONE EDUCATION SERVICES LIMITED

Correspondence address
13 The Chambers Vineyard, Abingdon, Oxfordshire, United Kingdom, OX14 3PX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3PX £406,000

ROBINSON KEANE LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

R K GROUP LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Director

QUANTICA SOLUTIONS LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

QUANTICA LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

QUANTICA GROUP LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

BERKELEY SCOTT LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED

Correspondence address
Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AW £59,000

HEXAGON CARE PROPERTY SOLUTIONS LTD

Correspondence address
Apartment 41, Chiltern Place 66 Chiltern St, Marylebone, London, United Kingdom, W1U 4EJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EJ £6,967,000

FUSION PEOPLE SOLUTIONS LTD

Correspondence address
19-21 Great Tower Street Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

FUSION PEOPLE SERVICES LTD

Correspondence address
21 Great Tower Street, 3rd Floor, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

GENIUS PRO HOLDINGS LTD

Correspondence address
Sherbourne House, Fao Kellan Group, 119-121 Cannon Street, 1st Floor, London, United Kingdom, EC4N 5AT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

ACCEPT SERVICES LTD

Correspondence address
19-21 Great Tower Street Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

ACCEPT RAIL LTD

Correspondence address
21 Great Tower Street, 3rd Floor, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

LANE GLOBAL LIMITED

Correspondence address
Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AW £59,000

SPRING OAK MANAGEMENT LTD

Correspondence address
Unit 2 Station Road, Near Train Station, Alton, United Kingdom, GU34 2PZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2PZ £189,000

SPRING OAK PROPERTY SERVICES LTD

Correspondence address
Uplands Upper Anstey Lane, Alton, Hampshire, United Kingdom, GU34 4BP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU34 4BP £1,135,000

EXACT PAYROLL GROUP LIMITED

Correspondence address
119/121 Cannon Street, London, United Kingdom, EC4N 5AT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
21 September 2021
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

EXT GROUP LIMITED

Correspondence address
Apartment 330 Block 5 Spectrum Blackfriars Road, Salford, United Kingdom, M3 7BU
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 September 2021
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 7BU £247,000

FACTCO GROUP LTD

Correspondence address
119/121 Cannon Street, London, England, EC4N 5AT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

FUSION FIBRE GROUP LTD

Correspondence address
119/121 Cannon Street, London, England, EC4N 5AT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

FACTCO HOLDINGS LIMITED

Correspondence address
119/121 Cannon Street, London, United Kingdom, EC4N 5AT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

BMN RECRUITMENT LTD

Correspondence address
Sherbourne House 119-121 Cannon Street, 1st Floor, London, United Kingdom, EC4N 5AT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

SELECTIVE GLOBAL LIMITED

Correspondence address
4th Floor 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2020
Nationality
British
Occupation
Director

SECOND SITE RECRUITMENT LTD

Correspondence address
13 The Chambers Vineyard, Abingdon, Oxfordshire, England, OX14 3PX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode OX14 3PX £406,000

BMN BRYANSTON LIMITED

Correspondence address
13 The Edge Clowes Street, Manchester, United Kingdom, M3 5NB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 5NB £429,000

BMN SOUTHWOOD LIMITED

Correspondence address
2430 / 2440 The Quadrant Aztec West, Bristol, United Kingdom, BS32 4AQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS32 4AQ £7,441,000

RURALFIBRE4U LTD

Correspondence address
19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 October 2019
Nationality
British
Occupation
Director

BMN GARRACK LTD

Correspondence address
Unit 2 Station Road, Near Train Station, Alton, United Kingdom, GU34 2PZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 October 2019
Resigned on
17 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2PZ £189,000

QISL HOLDINGS LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, United Kingdom, M3 5NB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 June 2019
Resigned on
1 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 5NB £429,000

BMN DRIBUILD LTD

Correspondence address
Uplands Upper Anstey Lane, Alton, Hampshire, United Kingdom, GU34 4BP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU34 4BP £1,135,000

BMN SALMONS LANE LTD

Correspondence address
Uplands Upper Anstey Lane, Alton, United Kingdom, GU34 4BP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU34 4BP £1,135,000

BMN SPINNINGFIELDS LTD

Correspondence address
Unit 2 Station Road, Near Train Station, Alton, United Kingdom, GU34 2PZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
28 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2PZ £189,000

220 NORTH END ROAD LIMITED

Correspondence address
Uplands Upper Anstey Lane, Alton, Hampshire, United Kingdom, GU34 4BP
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 4BP £1,135,000

BMN COMMERCIAL LIMITED

Correspondence address
2nd Floor, Unit 1, Tustin Court Portway, Preston, Lancashire, England, PR2 2YQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 June 2018
Resigned on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000

BMN RESOURCES LIMITED

Correspondence address
2nd Floor, Unit 1, Tustin Court Portway, Preston, Lancashire, England, PR2 2YQ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YQ £8,960,000

OCWEN 2016 LIMITED

Correspondence address
13 The Chambers Vineyard, Abingdon, Oxfordshire, United Kingdom, OX14 3PX
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX14 3PX £406,000

BMN APL LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
8 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode M3 5NB £429,000

MAPLE RESOURCING LTD

Correspondence address
21 Great Tower Street, 3rd Floor, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
23 October 2017
Nationality
British
Occupation
Company Director

ELITECH INTERNATIONAL LIMITED

Correspondence address
Unit 2 Near Train Station, Station Road, Alton, England, GU34 2PZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
20 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2PZ £189,000

THE KELLAN GROUP LIMITED

Correspondence address
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR
Role ACTIVE
director
Date of birth
February 1967
Appointed on
4 March 2015
Nationality
British
Occupation
Chief Executive

SHORT MESSAGE SERVICES LIMITED

Correspondence address
Unit 2 Near Train Station Station Road, Alton, England, GU34 2PZ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2PZ £189,000


PRIMA S G H LIMITED

Correspondence address
Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AW
Role RESIGNED
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AW £59,000

PRIMA SERVICES GROUP LIMITED

Correspondence address
Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AW
Role RESIGNED
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AW £59,000

HILLMAN SAUNDERS LIMITED

Correspondence address
Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AW
Role RESIGNED
director
Date of birth
February 1967
Appointed on
25 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO15 7AW £59,000

RURALFIBRE4U HOLDINGS LTD

Correspondence address
19-21 Great Tower Street, London, England, EC3R 5AR
Role RESIGNED
director
Date of birth
February 1967
Appointed on
10 January 2022
Nationality
British
Occupation
Director

OCEANVIEW CARBIS BAY LTD

Correspondence address
Uplands Upper Anstey Lane, Alton, England, GU34 4BP
Role RESIGNED
director
Date of birth
February 1967
Appointed on
16 August 2019
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 4BP £1,135,000

BMN GLENDORGAL LIMITED

Correspondence address
Uplands Upper Anstey Lane, Alton, Hampshire, United Kingdom, GU34 4BP
Role RESIGNED
director
Date of birth
February 1967
Appointed on
17 July 2019
Resigned on
29 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode GU34 4BP £1,135,000

QUINN INFRASTRUCTURE SERVICES LIMITED

Correspondence address
13 The Edge Clowes Street, Salford, England, M3 5NB
Role RESIGNED
director
Date of birth
February 1967
Appointed on
18 June 2019
Resigned on
1 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 5NB £429,000

FUSION PEOPLE HOLDINGS LTD

Correspondence address
First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
20 December 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

BMN MERLWOOD FARM LIMITED

Correspondence address
Unit 2 Near Train Station Station Road, Alton, United Kingdom, GU34 2PZ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
15 November 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2PZ £189,000

OCEANVIEW CARBIS BAY LTD

Correspondence address
Uplands Upper Anstey Lane, Alton, Hampshire, England, GU34 4BP
Role RESIGNED
director
Date of birth
February 1967
Appointed on
13 November 2018
Resigned on
22 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU34 4BP £1,135,000

ACCEPT RAIL LTD

Correspondence address
First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
12 October 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

FUSION PEOPLE SOLUTIONS LTD

Correspondence address
First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
12 October 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

ACCEPT SERVICES LTD

Correspondence address
First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
12 October 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

FUSION PEOPLE SERVICES LTD

Correspondence address
First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
12 October 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 5AT £425,000

CHC GLOBAL SEARCH LIMITED

Correspondence address
Aldermary House 3rd Floor, Queen Street, London, United Kingdom, EC4N 1TX
Role RESIGNED
director
Date of birth
February 1967
Appointed on
14 May 2018
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 1TX £1,192,000

LANE GLOBAL LIMITED

Correspondence address
3 Turnberry House, 4400 Parkway Whiteley, Fareham, Hampshire, England, PO15 7FJ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 October 2013
Resigned on
27 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PO15 7FJ £1,113,000