Stephen Wallace RICHARDS
Total number of appointments 20, 13 active appointments
PROJECT EMANUEL MIDCO LIMITED
- Correspondence address
- Sidings Business Park Freightliner Road, Hull, England, HU3 4XA
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 28 March 2023
PROJECT EMANUEL BIDCO LIMITED
- Correspondence address
- Sidings Business Park Freightliner Road, Hull, England, HU3 4XA
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 28 March 2023
RENAISSANCE MIDCO LIMITED
- Correspondence address
- 59 Stanley Road, Whitefield, Manchester, England, M45 8GZ
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 23 December 2021
- Resigned on
- 15 May 2024
RENAISSANCE BIDCO LIMITED
- Correspondence address
- 59 Stanley Road, Whitefield, Manchester, England, M45 8GZ
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 23 December 2021
RENAISSANCE TOPCO LIMITED
- Correspondence address
- 59 Stanley Road, Whitefield, Manchester, England, M45 8GZ
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 23 December 2021
PROJECT FURTHER TOPCO LIMITED
- Correspondence address
- Warner House 98 Theobalds Road, London, England, WC1X 8WB
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 1 January 2020
BUNDLEE LTD
- Correspondence address
- Bundlee Grand Union Studios, 332 Ladbroke Grove, London, England, W10 5AD
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 11 December 2019
Average house price in the postcode W10 5AD £2,008,000
YORKTEST GROUP LIMITED
- Correspondence address
- Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 1 October 2019
Average house price in the postcode YO32 9GZ £4,975,000
ENTERTAINMENT MAGPIE GROUP LIMITED
- Correspondence address
- Stockport Exchange Railway Road, Stockport, England, SK1 3SW
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 30 November 2017
- Resigned on
- 15 April 2021
SARAH HORNE BOTANICALS LIMITED
- Correspondence address
- 86 Warwick Street, Leamington Spa, England, CV32 4QG
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 30 October 2017
Average house price in the postcode CV32 4QG £3,733,000
NO1 LOUNGES LTD
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 16 January 2015
- Resigned on
- 30 November 2020
Average house price in the postcode EC4M 7RD £1,000
INGLEBY (1949) LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 23 December 2014
- Resigned on
- 30 November 2020
Average house price in the postcode EC4M 7RD £1,000
ATTRACTION WORLD HOLDINGS LIMITED
- Correspondence address
- 3&4 Regal Court 6 Sovereign Road, Kings Norton Business Centre, Birmingham, England, B30 3FJ
- Role ACTIVE
- director
- Date of birth
- June 1959
- Appointed on
- 28 May 2014
- Resigned on
- 3 February 2020
MUSICMAGPIE LIMITED
- Correspondence address
- Stockport Exchange Railway Road, Stockport, England, SK1 3SW
- Role RESIGNED
- director
- Date of birth
- June 1959
- Appointed on
- 31 March 2021
- Resigned on
- 15 April 2021
BELGIUM TOPCO LIMITED
- Correspondence address
- Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, United Kingdom, S74 9LH
- Role RESIGNED
- director
- Date of birth
- June 1959
- Appointed on
- 30 August 2017
- Resigned on
- 5 December 2018
Average house price in the postcode S74 9LH £1,091,000
SETFORDS LAW LTD
- Correspondence address
- 5 Montagu Mews West, London, England, W1H 2EE
- Role RESIGNED
- director
- Date of birth
- June 1959
- Appointed on
- 1 March 2017
- Resigned on
- 23 October 2018
Average house price in the postcode W1H 2EE £2,961,000
GILL MARINE HOLDINGS LIMITED
- Correspondence address
- Manor House Road, Long Eaton, Nottingham, NG10 1LR
- Role RESIGNED
- director
- Date of birth
- June 1959
- Appointed on
- 26 September 2013
- Resigned on
- 13 December 2018
Average house price in the postcode NG10 1LR £746,000
WATER BABIES LIMITED
- Correspondence address
- 205 High Street, Honiton, Devon, EX14 1LQ
- Role RESIGNED
- director
- Date of birth
- June 1959
- Appointed on
- 1 September 2012
- Resigned on
- 2 May 2014
Average house price in the postcode EX14 1LQ £364,000
QUALITY SOLICITORS ORGANISATION LIMITED
- Correspondence address
- New Walk House 108-110 New Walk, Leicester, England, LE1 7EA
- Role RESIGNED
- director
- Date of birth
- June 1959
- Appointed on
- 29 May 2012
- Resigned on
- 17 June 2014
Average house price in the postcode LE1 7EA £824,000
TGL REALISATIONS LIMITED
- Correspondence address
- Unit 1 Rani Drive, Basford, Nottingham, Nottinghamshire, Uk, NG5 1RF
- Role
- director
- Date of birth
- June 1959
- Appointed on
- 9 May 2011
- Resigned on
- 6 July 2013