Richard John HANSCOTT
Natural Person
Title | Mr |
---|---|
First Name | Richard |
Middle Names | John |
Last Name | HANSCOTT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 10 |
Resigned | 12 |
Total | 32 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HAMSARD 3712 LIMITED | Nov 22, 2023 | Active | Ceo | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | |
HAMSARD 3714 LIMITED | Nov 22, 2023 | Active | Ceo | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | |
HAMSARD 3713 LIMITED | Nov 22, 2023 | Active | Ceo | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | |
COMMIFY TOPCO 2023 LIMITED | Nov 22, 2023 | Active | Ceo | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British | |
HAMSARD 3723 LIMITED | Oct 18, 2023 | Active | Ceo | Director | 20 Wollaton Street NG1 5FW Nottingham The Atrium United Kingdom | England | British | |
MOBILE MESSAGING GROUP LTD | May 04, 2022 | Dissolved | Director | Director | 7 Lewis Court Grove Park LE19 1SD Enderby Rivermead House Leicestershire | England | British | |
BULK SMS LTD | May 04, 2022 | Dissolved | Director | Director | Lewis Court Grove Park LE19 1SD Enderby Rivermead House 7 Leicestershire | England | British | |
COMMIFY UK LIMITED | Jan 13, 2020 | Active | Company Director | Director | Wollaton Street NG1 5FW Nottingham 20 | England | British | |
FALCON EQUITYCO 2 LIMITED | Jan 13, 2020 | Active | Chief Executive Officer | Director | Wollaton Street NG1 5FW Nottingham 20 United Kingdom | England | British | |
FALCON EQUITYCO 1 LIMITED | Jan 13, 2020 | Active | Chief Executive Officer | Director | Wollaton Street NG1 5FW Nottingham 20 United Kingdom | England | British | |
COMMIFY LIMITED | Jan 13, 2020 | Active | Chief Executive Officer | Director | Wollaton Street NG1 5FW Nottingham 20 United Kingdom | England | British | |
COMMIFY TOPCO LIMITED | Jan 13, 2020 | Active | Chief Executive Officer | Director | Wollaton Street NG1 5FW Nottingham 20 United Kingdom | England | British | |
S.C.L. CONSULTANTS LIMITED | Jan 13, 2020 | Dissolved | Company Director | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | England | British | |
TEXTANYWHERE LIMITED | Jan 13, 2020 | Dissolved | Company Director | Director | City Gate East NG1 5FS Tollhouse Hill Suite A 7th Floor Nottingham | England | British | |
COLLSTREAM LIMITED | Jan 13, 2020 | Dissolved | Company Director | Director | 7 Lewis Court Grove Park LE19 1SD Enderby Rivermead House Leicestershire | England | British | |
CONNECTION SOFTWARE LIMITED | Jan 13, 2020 | Dissolved | Company Director | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A, 7th Floor, | England | British | |
TEXTWORLD LIMITED | Jan 13, 2020 | Dissolved | Company Director | Director | City Gate East NG1 5FS Tollhouse Hill Suite A 7th Floor Nottingham | England | British | |
TA AND MB LIMITED | Jan 13, 2020 | Dissolved | Company Director | Director | City Gate East Tollhouse Hill NG1 5FS Nottingham Suite A 7th Floor | England | British | |
HIBU PAY LLC | May 05, 2014 | Converted / Closed | Director | Director | Forbury Place Forbury Road RG1 3YL Reading 3 | England | British | |
TRUSTED PLACES LIMITED | Aug 01, 2011 | Dissolved | Ceo | Director | Forbury Road RG1 3YL Reading One Reading Central Berkshire England | England | British | |
MEDIABURST LIMITED | Jan 13, 2020 | Nov 19, 2020 | Active | Company Director | Director | Wollaton Street NG1 5FW Nottingham 20 England | England | British |
YH LIMITED | Jul 06, 2018 | Mar 04, 2019 | Active | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
OWL FINANCE LIMITED | Jul 06, 2018 | Mar 04, 2019 | Active | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
YELL BONDCO PLC | Feb 23, 2018 | Mar 04, 2019 | Active | Chief Executive Officer | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire United Kingdom | England | British |
YELL SALES LIMITED | Aug 01, 2011 | Mar 04, 2019 | Active | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
YELL MEDIAWORKS LIMITED | Aug 01, 2011 | Mar 04, 2019 | Active | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
YELL STUDIO LIMITED | Aug 01, 2011 | Mar 04, 2019 | Active | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
YELL LIMITED | Jul 18, 2011 | Mar 04, 2019 | Active | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
SITEMAKER SOFTWARE LIMITED | Jun 01, 2016 | Mar 04, 2019 | Dissolved | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
MOONFRUIT LIMITED | Jun 01, 2016 | Mar 04, 2019 | Dissolved | Ceo | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
HIBU GLOBAL LIMITED | Mar 27, 2014 | Mar 04, 2019 | Dissolved | Director | Director | Forbury Road RG1 3YL Reading 3 Forbury Place Berkshire England | England | British |
OPEN TO EXPORT C.I.C. | Dec 16, 2013 | Dec 31, 2017 | Dissolved | Ceo | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough Export House England | 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