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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non-Exec Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
None