Richard Quentin FULLER
Natural Person
| Title | Mr |
|---|---|
| First Name | Richard |
| Middle Names | Quentin |
| Last Name | FULLER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 3 |
| Resigned | 22 |
| Total | 25 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| IMPERO CORPORATE LIMITED | Dec 05, 2017 | Dissolved | Director | Mere Way, Ruddington Fields Business Park Ruddington NG11 6JS Nottingham Oak House | United Kingdom | British | ||
| ONE NATION LEADERS | Nov 20, 2012 | Dissolved | Director | Crown Quay Prebend Street MK40 1BN Bedford 75 United Kingdom | United Kingdom | British | ||
| BSG LONDON LIMITED | Dec 05, 2007 | Dissolved | Director | 75 Crown Quay Prebend Street MK40 1BN Bedford Bedfordshire | United Kingdom | British | ||
| C&UCO SERVICES LIMITED | Jul 08, 2024 | Feb 12, 2025 | Active | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | |
| C&UCO MANAGEMENT LIMITED | Jul 08, 2024 | Feb 12, 2025 | Active | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | |
| C&UCO PROPERTIES LIMITED | Jul 08, 2024 | Feb 12, 2025 | Active | Director | Matthew Parker Street SW1H 9HQ London 4 United Kingdom | United Kingdom | British | |
| IMPERO HOLDINGS LIMITED | Apr 01, 2023 | Jun 06, 2024 | Active | Director | Tollhouse Hill NG1 5FS Nottingham Seventh Floor, East West England | United Kingdom | British | |
| IMPERO TRUSTEE LIMITED | Dec 05, 2017 | Jul 18, 2022 | Active | Director | Tollhouse Hill NG1 5FS Nottingham Seventh Floor, East West England | United Kingdom | British | |
| IMPERO INTERNATIONAL LTD | Dec 05, 2017 | Jul 18, 2022 | Active | Director | Tollhouse Hill NG1 5FS Nottingham Seventh Floor, East West England | United Kingdom | British | |
| IMPERO HOLDINGS LIMITED | Sep 21, 2017 | Jul 18, 2022 | Active | Director | Tollhouse Hill NG1 5FS Nottingham Seventh Floor, East West England | United Kingdom | British | |
| ORCA BIDCO LIMITED | Jun 22, 2017 | Jul 07, 2022 | Active | Director | Braemer Court MK40 1DZ Bedford 20 England | United Kingdom | British | |
| EVIIVO LIMITED | Dec 01, 2011 | Jun 30, 2022 | Active | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
| IMPERO SOLUTIONS LIMITED | Dec 05, 2017 | Dec 12, 2019 | Active | Director | Mere Way, Ruddington Fields Business Park Ruddington NG11 6JS Nottingham Oak House | United Kingdom | British | |
| IMPERO DEVELOPMENTS LIMITED | Dec 05, 2017 | Dec 12, 2019 | Active | Director | Mere Way, Ruddington Fields Business Park Ruddington NG11 6JS Nottingham Oak House | United Kingdom | British | |
| OPSEC SECURITY GROUP LIMITED | Dec 01, 2011 | Jun 22, 2017 | Active | Director | Crown Quay MK40 1BN Bedford 75 Bedfordshire Uk | United Kingdom | British | |
| SOCCER LEAGUE UK LIMITED | Nov 23, 2010 | Jun 12, 2014 | Dissolved | Director | 1 Harpur Street MK40 1PF Bedford The Sharman Law Building Bedfordshire England | United Kingdom | British | |
| BLOOMSBURY HOME CARE LIMITED | Jun 16, 2008 | Jun 19, 2013 | Active | Director | Braemar Court Ashburnham Road MK40 1DZ Bedford 20 England | United Kingdom | British | |
| BLOOMSBURY KG LIMITED | Jun 10, 2008 | Jun 19, 2013 | Active | Director | Braemar Court Ashburnham Road MK40 1DZ Bedford 20 England | United Kingdom | British | |
| ENTERPRISE CG LIMITED | Jan 15, 2009 | Jun 17, 2013 | Dissolved | Director | Braemar Court Ashburnham Road MK40 1DZ Bedford 20 England | United Kingdom | British | |
| ENTERPRISE CG LIMITED | Jan 15, 2009 | Jun 17, 2013 | Dissolved | Secretary | Braemar Court Ashburnham Road MK40 1DZ Bedford 20 England | British | ||
| ROBERTS FRONTIER INVESTMENTS LTD | Mar 02, 2010 | Feb 01, 2011 | Dissolved | Director | Crown Quay Prebend Street MK40 1BN Bedford 75 Bedfordshire England | United Kingdom | British | |
| ENTERPRISE CARE GROUP LTD | Jul 28, 2008 | Jan 26, 2009 | Active | Director | 75 Crown Quay Prebend Street MK40 1BN Bedford Bedfordshire | United Kingdom | British | |
| ENTERPRISE HOMECARE (SALFORD) LTD | Jul 28, 2008 | Jan 26, 2009 | Dissolved | Director | 75 Crown Quay Prebend Street MK40 1BN Bedford Bedfordshire | United Kingdom | British | |
| ACORN BRANDS LIMITED | Aug 09, 2005 | Dec 03, 2007 | Dissolved | Director | 75 Crown Quay Prebend Street MK40 1BN Bedford Bedfordshire | United Kingdom | British | |
| BEDFORDSHIRE RACE AND EQUALITIES COUNCIL LTD | Oct 26, 2005 | Nov 15, 2007 | Dissolved | Director | 75 Crown Quay Prebend Street MK40 1BN Bedford Bedfordshire | 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