Richard John ACKROYD
Natural Person
| Title | Mr |
|---|---|
| First Name | Richard |
| Middle Names | John |
| Last Name | ACKROYD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 8 |
| Resigned | 28 |
| Total | 37 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SEA BUCKTHORN LTD | Apr 01, 2026 | Active | Director | St Giles OX1 3LE Oxford 30 England | England | British | ||
| ECO ENERGY FINANCE LIMITED | Mar 17, 2014 | Dissolved | Director | Thirlstane Firs Chandler's Ford SO53 4NX Eastleigh 2 England | England | British | ||
| SAVE ON COSTS LIMITED | Oct 10, 2013 | Dissolved | Director | c/o Chesapeake Associates Ltd Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | ||
| FOREMOST WINES LIMITED | Jul 15, 2013 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | ||
| GENIE CLINICAL LIMITED | Feb 09, 2010 | Dissolved | Director | Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh 2 England | England | British | ||
| MY CARE DIARY LIMITED | Feb 09, 2010 | Dissolved | Director | Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh 2 England | England | British | ||
| ECO FRIENDLY WORLD LIMITED | May 22, 2008 | Dissolved | Director | 2 Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh Hampshire | England | British | ||
| G & F BUSINESS LIMITED | Oct 30, 2003 | Dissolved | Director | 2 Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh Hampshire | England | British | ||
| G & F BUSINESS LIMITED | Oct 30, 2003 | Dissolved | Secretary | 2 Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh Hampshire | British | |||
| PAN-WORLD LOGISTICS LIMITED | Feb 25, 2021 | Jul 31, 2024 | Active | Director | St. Giles OX1 3LE Oxford 30 England | England | British | |
| DESON CLICK WALL SYSTEMS LTD | Jun 26, 2020 | Jul 31, 2024 | Dissolved | Director | St Giles OX1 3LE Oxford 30 United Kingdom | England | British | |
| DESON FIRE DOORS LTD | May 01, 2020 | Jul 31, 2024 | Active | Director | St Giles OX1 3LE Oxford 30 England | England | British | |
| DESON BESPOKE PRODUCTS LTD | Mar 01, 2020 | Jul 31, 2024 | Liquidation | Director | St Giles OX1 3LE Oxford 30 England | England | British | |
| DESON PROPERTY LTD | Sep 10, 2018 | Jul 31, 2024 | Active | Director | St Giles OX1 3LE Oxford 30 England | England | British | |
| KLASPAD LIMITED | Sep 05, 2017 | Jul 17, 2018 | Active | Director | Dashwood House 69 Old Broad Street EC2M 1QS London 7th Floor United Kingdom | England | British | |
| BRICK RED FINANCE LIMITED | Jan 02, 2014 | Jan 07, 2018 | Dissolved | Director | 69 High Street PO16 7BB Fareham Fareham House Hampshire England | England | British | |
| LENDING HAND LIMITED | Jul 08, 2015 | Jan 13, 2016 | Dissolved | Director | Midland House 2 Poole Road BH2 5QY Bournemouth C/O Saffery Champness United Kingdom | England | British | |
| PROQUE LIMITED | Jan 01, 2014 | Nov 16, 2015 | Active | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| KINGJIMMYGATE.COM LIMITED | Oct 17, 2013 | Nov 16, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| PROQUE TRADEBRIDGE LIMITED | Oct 15, 2013 | Nov 16, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| ALCOM TRADE (UK) LIMITED | Oct 14, 2013 | Nov 16, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| BAYSTOCK LIMITED | Jul 01, 2013 | Nov 16, 2015 | Active | Director | c/o Chesterfield Ventures Beacons Close E6 5TT London 8 England | England | British | |
| LEIGH WILTSHIRE LTD | Apr 30, 2013 | Nov 16, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| SIMPLY A POUND LIMITED | Jan 01, 2013 | Nov 16, 2015 | Dissolved | Director | Thirlstane Firs Chandler's Ford SO53 4NX Eastleigh 2 Hampshire England | England | British | |
| SM GREENFIELD GROUP LIMITED | Jan 01, 2013 | Nov 16, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| SM GREENFIELD TRADING LIMITED | Jan 01, 2013 | Nov 16, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| E1K (UK) LIMITED | Oct 01, 2013 | Oct 31, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| JAMDANI (UK) LIMITED | Jul 01, 2013 | Oct 31, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| GRANDMED LIMITED | May 11, 2013 | Sep 18, 2015 | Dissolved | Director | c/o Chesapeake Associates Vicarage Lane North Muskham NG23 6ES Newark Edgefield House Nottinghamshire England | England | British | |
| U & Z COMPANY (UK) LIMITED | Jul 01, 2013 | Mar 31, 2015 | Dissolved | Director | c/o Chesterfiled Venture Beacons Close E6 5TT London 8 England | England | British | |
| NEWSPAN IT LIMITED | Jul 01, 2013 | Dec 01, 2014 | Dissolved | Director | c/o Chesapeake Associates Cafferata Way NG24 2TN Newark Newark Beacon Innovation Centre Nottinghamshire England | England | British | |
| LEIGH WILTSHIRE ASSOCIATES LTD | Apr 30, 2013 | Dec 01, 2014 | Dissolved | Director | Newark Beacon Innovation Centre Cafferata Way NG24 2TN Newark Chesapeake Associates England | England | British | |
| ECO ENERGY FINANCE LIMITED | Sep 02, 2009 | Sep 02, 2010 | Dissolved | Director | 2 Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh Hampshire | England | British | |
| MERIDEN CARE GROUP LIMITED | Oct 17, 2001 | Jan 01, 2005 | Dissolved | Secretary | 2 Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh Hampshire | British | ||
| MERIDEN CARE GROUP LIMITED | Oct 17, 2001 | Jan 01, 2005 | Dissolved | Director | 2 Thirlstane Firs Chandlers Ford SO53 4NX Eastleigh Hampshire | England | 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