Richard Stephen LAKER
Total number of appointments 72, 40 active appointments
JOHN NIXON LIMITED
- Correspondence address
- City West Business Park Scotswood Road, Newcastle Upon Tyne, NE4 7DF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 25 March 2025
Average house price in the postcode NE4 7DF £8,892,000
NH HOLDCO LIMITED
- Correspondence address
- City West Business Park Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 25 March 2025
Average house price in the postcode NE4 7DF £8,892,000
NH PARENTCO LIMITED
- Correspondence address
- City West Business Park Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 25 March 2025
Average house price in the postcode NE4 7DF £8,892,000
NH BIDCO LIMITED
- Correspondence address
- City West Business Park Scotswood Road, Newcastle Upon Tyne, England, NE4 7DF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 25 March 2025
Average house price in the postcode NE4 7DF £8,892,000
KALIBRATE LI LIMITED
- Correspondence address
- Suite 213, No. 2 Circle Square, 1 Symphony Park, Manchester, United Kingdom, M1 7FS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 14 July 2023
- Resigned on
- 24 February 2025
KNOWLEDGE SUPPORT SYSTEMS LICENSING LIMITED
- Correspondence address
- 213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom, M1 7FS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 23 July 2021
- Resigned on
- 14 June 2023
MPSI SYSTEMS LIMITED
- Correspondence address
- 213, No.2 Circle Square 1 Symphony Park, Manchester, United Kingdom, M1 7FS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 23 July 2021
- Resigned on
- 1 September 2023
KALIBRATE TECHNOLOGIES LIMITED
- Correspondence address
- Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England, M1 7FS
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 27 May 2021
- Resigned on
- 24 February 2025
PATRICK PARSONS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 3 March 2021
- Resigned on
- 3 March 2021
PPCP LIMITED
- Correspondence address
- 40 St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 15 January 2020
- Resigned on
- 15 April 2021
Average house price in the postcode B3 1FQ £257,000
PPCE SHARECO LIMITED
- Correspondence address
- Time Central Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 5 September 2019
- Resigned on
- 30 April 2022
Average house price in the postcode NE1 4BF £301,000
PATRICK PARSONS ASBESTOS LIMITED
- Correspondence address
- 40 St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 27 August 2019
- Resigned on
- 2 October 2020
Average house price in the postcode B3 1FQ £257,000
PATRICK PARSONS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 31 May 2019
- Resigned on
- 7 October 2020
HABT FIVE LTD
- Correspondence address
- Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 31 May 2019
- Resigned on
- 15 April 2021
Average house price in the postcode KT13 8AL £1,033,000
BEVERLEY CLIFTON MORRIS LIMITED
- Correspondence address
- New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 31 May 2019
- Resigned on
- 21 January 2021
Average house price in the postcode BD19 3QB £2,245,000
HABT TWO LTD
- Correspondence address
- Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 31 May 2019
- Resigned on
- 15 April 2021
Average house price in the postcode KT13 8AL £1,033,000
HABT THREE LTD
- Correspondence address
- Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 31 May 2019
- Resigned on
- 15 April 2021
Average house price in the postcode KT13 8AL £1,033,000
HABT FOUR LTD
- Correspondence address
- Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 31 May 2019
- Resigned on
- 15 April 2021
Average house price in the postcode KT13 8AL £1,033,000
HABT ONE LTD
- Correspondence address
- Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 31 May 2019
- Resigned on
- 15 April 2021
Average house price in the postcode KT13 8AL £1,033,000
PPCE HOLDINGS LIMITED
- Correspondence address
- Time Central Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 24 May 2019
- Resigned on
- 6 May 2022
Average house price in the postcode NE1 4BF £301,000
SILVER LOTUS LIMITED
- Correspondence address
- 71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 9 April 2019
- Resigned on
- 17 October 2024
BILLIO LIMITED
- Correspondence address
- Utilitywise House 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, United Kingdom, NE28 9EJ
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 28 June 2018
- Resigned on
- 26 February 2019
Average house price in the postcode NE28 9EJ £13,316,000
BEARDSLEY REALISATIONS 2 LIMITED
- Correspondence address
- 6 Snow Hill, London, EC1A 2AY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 19 May 2020
UTILITYWISE PLC
- Correspondence address
- 200 Aldersgate Aldersgate Street, London, Greater London, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 7 July 2020
CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
- Correspondence address
- 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 26 February 2019
Average house price in the postcode NE28 9EJ £13,316,000
TUEART LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
TERRAMUNDO LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, West Yorkshire, LS23 7BF
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 2 September 2014
FLEET TECHNIQUE LIMITED
- Correspondence address
- Norflex House, 20 Allington Way, Darlington, Co Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 7 February 2013
- Resigned on
- 1 September 2014
DAMAN VEHICLE RENTAL LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
NORTHGATE VEHICLE RENTAL LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
WILLHIRE GROUP LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, County Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE (AVR) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, County Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE SOLUTIONS LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
UNITED KINGDOM GUARANTEE CORPORATION LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
WILLHIRE VEHICLE RENTALS LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, County Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (NI) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
HAMPSONS (SELF DRIVE HIRE) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
GPS BODY REPAIRS LTD
- Correspondence address
- 20 Allington Way, Darlington, Durham, Uk, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
NORTHGATE VEHICLE HIRE (SOUTH EAST) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
BRITISH OVERSEAS STORES LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role ACTIVE
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
ECO MONITORING UTILITY SYSTEMS LIMITED
- Correspondence address
- 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 April 2019
- Resigned on
- 3 April 2019
Average house price in the postcode NE28 9EJ £13,316,000
UTILITYWISE CORPORATE LIMITED
- Correspondence address
- 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 April 2019
- Resigned on
- 3 April 2019
Average house price in the postcode NE28 9EJ £13,316,000
UTILITYWISE CORPORATE LIMITED
- Correspondence address
- 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 15 September 2017
- Resigned on
- 26 February 2019
Average house price in the postcode NE28 9EJ £13,316,000
BROADFERN PROPERTIES LIMITED
- Correspondence address
- Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 29 March 2019
EIC ENERGY TRADING LIMITED
- Correspondence address
- Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England, B98 9EY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 29 March 2019
AQUA VERITAS CONSULTING LIMITED
- Correspondence address
- 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 26 February 2019
Average house price in the postcode NE28 9EJ £13,316,000
ECO MONITORING UTILITY SYSTEMS LIMITED
- Correspondence address
- 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 5 March 2019
Average house price in the postcode NE28 9EJ £13,316,000
BEARDSLEY REALISATIONS 1 LIMITED
- Correspondence address
- 6 Snow Hill, London, EC1A 2AY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 19 May 2020
UTILITYWISE FRANCHISING LIMITED
- Correspondence address
- 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 1 January 2017
- Resigned on
- 26 February 2019
Average house price in the postcode NE28 9EJ £13,316,000
AUGEAN PROPERTY LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 18 May 2016
- Resigned on
- 12 November 2016
COLT INDUSTRIAL SERVICES LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, England, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 18 May 2016
- Resigned on
- 12 November 2016
AXIL INTEGRATED SERVICES LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 4 September 2014
- Resigned on
- 12 November 2016
HITECH EQUIPMENT LIMITED
- Correspondence address
- 36 Clark Street, Paisley, Renfrewshire, PA3 1RB
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 12 November 2016
R N A INVESTMENTS LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 12 November 2016
AUGEAN TREATMENT LIMITED
- Correspondence address
- 4 Rudgate Court Walton, Wetherby, West Yorkshire, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 12 November 2016
AUGEAN SOUTH LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 12 November 2016
AUGEAN NORTH SEA SERVICES LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, United Kingdom, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 13 December 2016
AUGEAN NORTH LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 12 November 2016
AUGEAN LIMITED
- Correspondence address
- 4 Rudgate Court, Walton, Wetherby, West Yorkshire, LS23 7BF
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 2 September 2014
- Resigned on
- 14 December 2016
NORTHGATE VEHICLE HIRE (NORTH EAST) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (SOUTH) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (NORTH WEST) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
GOODE DURRANT & MURRAY LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
NORTHGATE VEHICLE HIRE (WEST MIDLANDS) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
GOODE DURRANT ADMINISTRATION LIMITED
- Correspondence address
- Norflex House Allington Way, Darlington, County Durham, England, DL1 4DY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
FOLEY SELF DRIVE LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, DL1 4DY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (EAST ANGLIA) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (HOME COUNTIES) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (SCOT & NI) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (SW & W) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role RESIGNED
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014
NORTHGATE VEHICLE HIRE (YORKSHIRE & HUMBER) LIMITED
- Correspondence address
- Norflex House, Allington Way, Darlington, Durham, DL1 4DY
- Role
- director
- Date of birth
- September 1976
- Appointed on
- 19 May 2011
- Resigned on
- 1 September 2014