Richard Evelyn Whittlle HARDY
Natural Person
| Title | Mr |
|---|---|
| First Name | Richard |
| Middle Names | Evelyn Whittlle |
| Last Name | HARDY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 10 |
| Resigned | 5 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| NON-EXECUTIVE GUIDES LIMITED | Nov 28, 2023 | Dissolved | Director | St Nicholas Road Littlestone TN28 8PT New Romney 15 England | England | British | ||
| ACCELOR LIMITED | Jul 18, 2014 | Active | Director | St. Nicholas Road Littlestone TN28 8PT New Romney 15 St. Nicholas Road Kent England | England | British | ||
| PERMASTAR LIMITED | Mar 13, 2007 | Dissolved | Director | The Mill House Iden TN31 7PT Rye East Sussex | United Kingdom | British | ||
| SOLARSTAR TECHNOLOGY LIMITED | Mar 21, 2006 | Dissolved | Director | The Mill House Iden TN31 7PT Rye East Sussex | England | British | ||
| CREATIVE VENTURES CONSORTIUM LIMITED | Oct 10, 2005 | Dissolved | Director | The Mill House Iden TN31 7PT Rye East Sussex | United Kingdom | British | ||
| STRATINVENT LIMITED | Apr 11, 2003 | Dissolved | Director | St Nicholas Road Littlestone TN28 8PT New Romney 15 Kent England | England | British | ||
| STRATINVENT LIMITED | Apr 11, 2003 | Dissolved | Secretary | St Nicholas Road Littlestone TN28 8PT New Romney 15 Kent England | British | |||
| STRATACCEL LIMITED | Oct 01, 2002 | Dissolved | Secretary | The Mill House Iden TN31 7PT Rye East Sussex | British | |||
| STRATACCEL LIMITED | Oct 01, 2002 | Dissolved | Director | The Mill House Iden TN31 7PT Rye East Sussex | United Kingdom | British | ||
| STRATEXEC LIMITED | Jul 06, 1998 | Dissolved | Secretary | St Nicholas Road Littlestone TN28 8PT New Romney 15 Kent England | British | |||
| STRATEXEC LIMITED | Jul 06, 1998 | Dissolved | Director | St Nicholas Road Littlestone TN28 8PT New Romney 15 Kent England | England | British | ||
| STRATCAP LIMITED | Active | Secretary | St Nicholas Road Littlestone TN28 8PT New Romney 15 Kent United Kingdom | British | ||||
| STRATCAP LIMITED | Active | Director | St Nicholas Road Littlestone TN28 8PT New Romney 15 Kent United Kingdom | England | British | |||
| BLAST ABSORPTION SYSTEMS LIMITED | Sep 18, 2009 | Mar 28, 2011 | Active | Director | The Mill House Iden TN31 7PT Rye East Sussex | United Kingdom | British | |
| SILTTEK LIMITED | Jun 20, 2007 | Jun 30, 2010 | Dissolved | Secretary | The Mill House Iden TN31 7PT Rye East Sussex | British | ||
| SILTTEK LIMITED | Mar 01, 2007 | Jun 30, 2010 | Dissolved | Director | The Mill House Iden TN31 7PT Rye East Sussex | United Kingdom | British | |
| RTL MATERIALS LIMITED | Mar 12, 1997 | Jul 17, 1997 | Active | Director | 205 Stanley Road TW2 5NW Twickenham Middlesex | British | ||
| RTL MATERIALS LIMITED | Mar 12, 1997 | Apr 29, 1997 | Active | Secretary | 205 Stanley Road TW2 5NW Twickenham Middlesex | 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