Andrew Paul RICHARDSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Andrew |
| Middle Names | Paul |
| Last Name | RICHARDSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 9 |
| Inactive | 13 |
| Resigned | 20 |
| Total | 42 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ESR EUROPE LSPIM DEVCO LIMITED | May 19, 2023 | Active | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | ||
| AMC KINROSS LIMITED | May 05, 2023 | Active | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | ||
| LOCH DEVELOPMENTS LIMITED | Dec 07, 2022 | Active | Director | Bath Street G2 4JR Glasgow 300 Scotland | United Kingdom | British | ||
| LSSH JAMES HOUSE LIMITED | Sep 21, 2021 | Active | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | ||
| ROCEP DEVELOPMENTS LIMITED | May 18, 2021 | Active | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | ||
| LADYBANK DEVELOPMENTS LIMITED | Mar 03, 2020 | Dissolved | Director | Bath Street G2 4AA Glasgow C/O Lspim, 349 Scotland | United Kingdom | British | ||
| SC TS HOLDINGS LIMITED | Jul 23, 2019 | Dissolved | Director | St. Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| SC EAST KILBRIDE LIMITED | Jul 23, 2019 | Dissolved | Director | St. Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| SC CUPAR LIMITED | Jul 23, 2019 | Dissolved | Director | St. Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| SC RENFREW ROAD LIMITED | Jul 23, 2019 | Dissolved | Director | St Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| SC DALKEITH LIMITED | Jul 23, 2019 | Dissolved | Director | St. Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| SC COWDENBEATH LIMITED | Jul 23, 2019 | Dissolved | Director | St. Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| ESR EUROPE LSPIM LIMITED | Jul 23, 2019 | Active | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | ||
| SC TS SCOTLAND LIMITED | Jul 23, 2019 | Dissolved | Director | St Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| L&S (BARRHEAD) LIMITED | Jul 23, 2019 | Liquidation | Director | St Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| LONDON & SCOTTISH STUDENT HOUSING LIMITED | Jul 23, 2019 | Dissolved | Director | 1st Floor West G2 4JR Glasgow 300 Bath Street Scotland | United Kingdom | British | ||
| SC CRIEFF LIMITED | Jul 22, 2019 | Dissolved | Director | St. Vincent Street G2 5HF Glasgow 130 | United Kingdom | British | ||
| ZAKS HOLDINGS LIMITED | May 29, 2019 | Active | Director | Wester Coates Road EH12 5LU Edinburgh 5 Scotland | United Kingdom | British | ||
| D.U.K.E. (PONTYPRIDD) LIMITED | Feb 15, 2011 | Dissolved | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | ||
| MELVILLE STREET PROPERTIES LIMITED | Dec 31, 2009 | Dissolved | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | ||
| CITY OF STIRLING BUSINESS PARKS LIMITED | Feb 01, 2008 | Dissolved | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | ||
| BORDERVIEW LIMITED | Feb 05, 1999 | Active | Director | 7 Ormidale Terrace EH12 6DY Edinburgh Lothian | Scotland | British | ||
| KILDEAN MANAGEMENT COMPANY LIMITED | May 14, 2019 | Jun 26, 2019 | Active | Director | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 Midlothian | United Kingdom | British | |
| STONEWEG DEVELOPMENT MANAGEMENT UK LIMITED | Feb 15, 2019 | Jun 26, 2019 | Active | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | |
| STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED | Feb 15, 2019 | Jun 26, 2019 | Active | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | |
| STONEWEG UK DIRECTOR LIMITED | Aug 04, 2017 | Jun 26, 2019 | Active | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | |
| EDINBURGH Q STREET PROPCO LTD | Sep 15, 2016 | Jun 26, 2019 | Active | Director | George Street EH2 2LR Edinburgh 56 United Kingdom | United Kingdom | British | |
| D.U.K.E. (CHEETHAM HILL) LIMITED | Oct 28, 2014 | Jun 26, 2019 | Dissolved | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | |
| TALBOT GREEN MANAGEMENT COMPANY LIMITED | Mar 10, 2014 | Jun 26, 2019 | Active | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | |
| REDHOUSE PROJECTS LIMITED | Jul 20, 2011 | Jun 26, 2019 | Liquidation | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | |
| REDHOUSE PROPERTY SERVICES LIMITED | Jul 20, 2011 | Jun 26, 2019 | Active | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | |
| REDHOUSE HOLDINGS LIMITED | Jul 20, 2011 | Jun 26, 2019 | Active | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | |
| TALBOT GREEN DEVELOPMENTS LIMITED | Jul 18, 2011 | Jun 26, 2019 | Active | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | |
| LLANTRISANT PROPERTY LIMITED | Jul 18, 2011 | Jun 26, 2019 | Dissolved | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | |
| SDG TULLOCH HOMES LIMITED | Dec 31, 2009 | Jun 26, 2019 | Dissolved | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor North Yorkshire England | Scotland | 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