Richard Stephen YONWIN
Natural Person
| Title | Mr |
|---|---|
| First Name | Richard |
| Middle Names | Stephen |
| Last Name | YONWIN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 11 |
| Inactive | 9 |
| Resigned | 41 |
| Total | 61 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| DRINK ON THE CANAL LTD | Oct 25, 2025 | Active | Director | St Peters Road BH1 2LT Bournemouth Streate Place Dorset United Kingdom | England | British | ||
| BONITA BRAZIL AESTHETICS LTD | Oct 15, 2025 | Active | Director | St. Peters Road Streate Place BH1 2LT Bournemouth Upper Ground England | England | British | ||
| PIER VIEW ( WORTHING ) LTD | Mar 14, 2025 | Active | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire United Kingdom | England | British | ||
| ARLI GROUP LTD | Jun 22, 2024 | Liquidation | Director | Goodall Street WS1 1QL Walsall 26-28 | England | British | ||
| REJOICE GROUP LIMITED | Jun 17, 2024 | Active | Director | Southampton Road BH24 1HY Ringwood 8 England | England | British | ||
| CORPORATE THERAPY LTD | Aug 08, 2023 | Active | Director | Streate Place St. Peters Road BH1 2LT Bournemouth Upper Ground Floor United Kingdom | England | British | ||
| SMART HOME RENTALS LTD | Jan 12, 2023 | Active | Director | Poole Hill BH2 5PS Bournemouth 6 England | England | British | ||
| BEER AND NUTS LTD | Jul 25, 2022 | Active | Director | BH2 5PS Bournemouth 6 Poole Hill England | England | British | ||
| RICHMOND CONSTRUCTION ( SUSSEX ) LTD | Jul 23, 2022 | Active | Director | BH2 5PS Bournemouth 6 Poole Hill England | England | British | ||
| G A PROPERTY & LEISURE LTD | Jan 20, 2021 | Active | Director | St. Peters Road BH1 2LT Bournemouth Streate Place England | England | British | ||
| FOREST BEDS LTD | Sep 01, 2020 | Dissolved | Director | Dale Valley Road SO16 6QS Southampton 51 England | England | British | ||
| TURAY INVESTMENTS LTD | Jun 04, 2020 | Dissolved | Director | Capstone Road BH8 8RR Bournemouth 116 United Kingdom | England | British | ||
| FRONT PAGE HOLDINGS LIMITED | May 14, 2020 | Dissolved | Director | Southampton Road BH24 1HY Ringwood 8 England | England | British | ||
| FRONT PAGE PUBS LIMITED | May 14, 2020 | Dissolved | Director | Southampton Road BH24 1HY Ringwood 8 England | England | British | ||
| WESSEX PROPERTY( BOURNEMOUTH ) LTD | Oct 01, 2017 | Dissolved | Director | St. Ann Street SP1 2DR Salisbury Windover House England | England | British | ||
| J AND R PROPERTIES ( BOURNEMOUTH ) LTD | Feb 14, 2017 | Active | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire England | England | British | ||
| NATIONWIDE PROPERTY HOLDINGS LTD | Aug 25, 2015 | Dissolved | Director | 4 Southampton Road BH24 1HY Ringwood Crown House England | England | British | ||
| LULU'S LIMITED | Dec 01, 2014 | Dissolved | Director | Tollgate Chandlers Ford SO53 3TZ Eastleigh Highfield Court | England | British | ||
| ENGLISH4YOU LIMITED | Nov 01, 2014 | Dissolved | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire England | England | British | ||
| REDSAVE.COM LTD | Nov 11, 2013 | Dissolved | Director | 8 Southampton Road BH24 1HY Ringwood Crown House England | England | British | ||
| WESTBURY MANOR LTD | Jul 18, 2024 | Dec 01, 2025 | Active | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire England | England | British | |
| PHILIPPEFLOP LTD | Feb 19, 2024 | Oct 16, 2025 | Active | Director | Poole Hill BH2 5PS Bournemouth 6 England | England | British | |
| REBECA PORTON LTD | Oct 15, 2025 | Oct 15, 2025 | Active | Director | St. Peters Road BH1 2LT Bournemouth Streate Place England | England | British | |
| 9 STOCKBRIDGE ROAD LTD | Sep 10, 2025 | Sep 20, 2025 | Active | Director | St. Peters Road BH1 2LT Bournemouth Streate Place England | England | British | |
| SUSSEX INNS GROUP LTD | Jul 19, 2023 | Sep 01, 2025 | Active | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire England | England | British | |
| S.O.B DIRECT LIMITED | Aug 20, 2025 | Aug 21, 2025 | Active | Director | St Peters Road BH1 2LT Bournemouth Streate Place Dorset United Kingdom | England | British | |
| SHIRLEY TEMPLE LIMITED | Aug 15, 2025 | Aug 15, 2025 | Active | Director | St. Peters Road BH1 2LT Bournemouth Streate Place England | England | British | |
| PORTSMOUTH EYE SOUTHERN LIMITED | Jul 18, 2025 | Jul 19, 2025 | Active | Director | Fareham Enterprise Centre Hackett Way PO14 1TH Fareham 14 Hampshire United Kingdom | England | British | |
| T W HEAT MECHANICAL LTD | Feb 25, 2025 | Mar 01, 2025 | Active | Director | Junction Road TW15 1NQ Ashford 62 Middlessex United Kingdom | England | British | |
| FLEUR DE LYS ( PILLEY ) LTD | Feb 18, 2025 | Mar 01, 2025 | Active | Director | Pilley Street SO41 5QG Pilley Fleur De Lys Hampshire United Kingdom | England | British | |
| S G CONSULTING INTERNATIONAL LTD | Feb 12, 2025 | Feb 17, 2025 | Active | Director | Fareham Enterprise Centre Hackett Way PO14 1TH Fareham 14 Hampshire England | England | British | |
| EVENT SPACE CLEANING LTD | Feb 10, 2025 | Feb 14, 2025 | Active | Director | Fareham Enterprise Centre Hackett Way PO14 1TH Fareham 14 Hampshire United Kingdom | England | British | |
| ARW TRAINING & CONSULTANCY LTD | Nov 17, 2024 | Nov 24, 2024 | Active | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire United Kingdom | England | British | |
| VIEIRA HOMES LTD | Oct 06, 2022 | Oct 21, 2024 | Active | Director | Old Christchurch Road BH1 1JU Bournemouth 201 England | England | British | |
| WESTBURY MANOR LTD | Feb 01, 2024 | Jul 01, 2024 | Active | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire 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