Richard Andrew BEALE
Natural Person
Title | Mr |
---|---|
First Name | Richard |
Middle Names | Andrew |
Last Name | BEALE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 4 |
Resigned | 14 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
VERDER SERVICES LIMITED | Mar 04, 2019 | Active | Consultant | Director | Church Street PE7 3RF Stilton 23 Cambridgeshire United Kingdom | United Kingdom | British | |
IFG TREASURY LIMITED | Sep 18, 2015 | Converted / Closed | None | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire United Kingdom | United Kingdom | British | |
IFG UK FINANCE | Nov 06, 2012 | Converted / Closed | Compliance And Risk Director | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British | |
BERKELEY JACOBS FINANCIAL SERVICES LIMITED | May 25, 2011 | Dissolved | Director | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | |
JOHN SIDDALL FINANCIAL SERVICES LIMITED | May 25, 2011 | Dissolved | Director | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | |
IFG UK GROUP HOLDINGS LIMITED | May 25, 2011 | Apr 04, 2019 | Active | Director | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British |
NUCLEUS FINANCIAL PLATFORMS LIMITED | Dec 07, 2009 | Apr 04, 2019 | Active | Compliance Director | Director | Church Street PE7 3RF Stilton 23 Cambs | United Kingdom | British |
IFG FINANCIAL SERVICES LIMITED | Aug 01, 2005 | Apr 04, 2019 | Dissolved | Director | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British |
NUCLEUS GROUP SERVICES LIMITED | Dec 03, 2008 | Sep 20, 2018 | Active | Compliance Director | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British |
JAMES HAY PENSION TRUSTEES LIMITED | Mar 10, 2010 | Apr 17, 2018 | Receiver Action | Director | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British |
SARUM TRUSTEES LIMITED | Mar 10, 2010 | Sep 19, 2017 | Active | Director | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British |
PLOT 6 BUCKINGWAY MANAGEMENT LIMITED | Sep 29, 2016 | Sep 08, 2017 | Active | Compliance Director | Director | Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge C/O Trinity House England | United Kingdom | British |
JAMES HAY HOLDINGS LIMITED | Mar 10, 2010 | Jul 18, 2017 | Active | Director | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British |
JAMES HAY WRAP MANAGERS LIMITED | Mar 10, 2010 | Apr 25, 2017 | Active | Director | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British |
JAMES HAY ADMINISTRATION COMPANY LIMITED | Mar 10, 2010 | Apr 25, 2017 | Active | Director | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British |
THE IPS PARTNERSHIP LIMITED | Apr 24, 2008 | Apr 25, 2017 | Active | Compliance Director | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British |
IPS PENSIONS LIMITED | Jan 21, 2008 | Apr 25, 2017 | Active | Director | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British |
FOSTER & CRANFIELD LIMITED | May 01, 2008 | Aug 18, 2011 | Active | Compliance Director | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British |
SAUNDERSON TRUSTEE SERVICES COMPANY LIMITED | Aug 28, 2007 | Sep 01, 2007 | Dissolved | Compliance Director | Director | 23 Church Street PE7 3RF Stilton Cambridgeshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0