Richard Alan WALKER

Total number of appointments 13, 13 active appointments

BLAZE SIGNS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent,, CT10 2XZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
2 September 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

BLAZE SIGNS HOLDINGS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
2 September 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

CYGNIA MAINTENANCE LIMITED

Correspondence address
Patricia Way Pysons Road, Broadstairs, Kent, England, CT10 2XZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
2 September 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

BLAZE BIDCO LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
20 August 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode CV32 4LY £679,000

HEXCITE HOLDINGS LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
19 August 2020
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode CV32 4LY £679,000

SHOPFITTINGS DIRECT LIMITED

Correspondence address
2nd Floor 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 June 2019
Nationality
British
Occupation
Executive Director

Average house price in the postcode B3 2RT £3,013,000

FRIARS 738 LIMITED

Correspondence address
11 Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 June 2019
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

MORGARD COURT LTD

Correspondence address
The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, CF23 8HE
Role ACTIVE
director
Date of birth
September 1971
Appointed on
29 May 2019
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode CF23 8HE £4,005,000

GARDNERS INSTALLATIONS LIMITED

Correspondence address
The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom, CF23 8HE
Role ACTIVE
director
Date of birth
September 1971
Appointed on
29 May 2019
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode CF23 8HE £4,005,000

KESSLERS INTERNATIONAL LIMITED

Correspondence address
International Business Park 11 Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 May 2018
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

FRIARS 730 LIMITED

Correspondence address
11 Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 May 2018
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

HEXCITE GROUP LIMITED

Correspondence address
11 Rick Roberts Way, Stratford, London, United Kingdom, E15 2NF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 May 2018
Resigned on
31 May 2021
Nationality
British
Occupation
Executive Director

MAYFIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
Flat 5, Mayfields, 39 Newbold Terrace East, Leamington Spa, Warwickshire, CV32 4EY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 September 2015
Resigned on
18 March 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV32 4EY £802,000