Jonathan Charles RICHARDSON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Jonathan Charles RICHARDSON - Page 4

    Natural Person

    TitleMr
    First NameJonathan
    Middle NamesCharles
    Last NameRICHARDSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active27
    Inactive60
    Resigned121
    Total208

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    RGI LIGHT LIMITEDApr 17, 2015May 01, 2019DissolvedDirectorDirector
    Gelderd Road
    LS12 6NA Leeds
    Volvox House
    England
    EnglandBritish
    RGI LIGHT (HOLDINGS) LIMITEDApr 16, 2015May 01, 2019DissolvedDirectorDirector
    Gelderd Road
    LS12 6NA Leeds
    Volvox House
    England
    EnglandBritish
    EVOLVE PARENT LIMITEDJul 04, 2017Jun 29, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    EnglandBritish
    EVOLVE ANALYTICS LIMITEDJan 15, 2016Jun 29, 2018ActiveDirectorDirector
    2 Maxwell Road
    WD6 1JN Borehamwood
    Imperial Place
    England
    EnglandBritish
    MORFIND 2022 LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish
    BRITISH POWER INTERNATIONAL LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritish
    MORFIND 2027 LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish
    MORFIND 2023 LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish
    MORFIND 2024 LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish
    MORFIND 2026 LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish
    MORFIND 2025 LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish
    THE FREEDOM GROUP OF COMPANIES LTD.Jan 15, 2016Mar 30, 2018ActiveDirectorDirector
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritish
    MORFIND 2030 LIMITEDJan 15, 2016Mar 30, 2018ActiveDirectorDirector
    3 Red Hall Avenue
    WF1 2UL Wakefield
    Freedom House
    England
    EnglandBritish
    MORFIND 2019 LIMITEDDec 21, 2015Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    EnglandBritish
    MORFIND 2020 LIMITEDDec 21, 2015Mar 30, 2018ActiveDirectorDirector
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon Partners
    United Kingdom
    EnglandBritish
    MORRISON DATA SERVICES (WATER) LIMITEDJan 15, 2016May 31, 2017DissolvedDirectorDirector
    Huddersfield Road
    OL1 3PA Oldham
    159
    England
    EnglandBritish
    METRO ROD LIMITEDJan 15, 2016Apr 11, 2017ActiveDirectorDirector
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritish
    TRANSLEC LIMITEDNov 06, 2015Oct 03, 2016ActiveCompany DirectorDirector
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritish
    BMAC LIMITEDJun 16, 2015Oct 03, 2016ActiveDirectorDirector
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritish
    VAN-LINE LIMITEDJun 16, 2015Jan 04, 2016ActiveDirectorDirector
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritish
    AMPHENOL INVOTEC LIMITEDMay 25, 2012Feb 25, 2015ActiveDirectorDirector
    Tankerton
    Whistable
    CT15 3JF Kent
    Thanet Way
    United Kingdom
    EnglandBritish
    INVOTEC GROUP LIMITEDMay 25, 2012Feb 25, 2015DissolvedDirectorDirector
    Dosthill
    B77 5HH Tamworth
    Hedging Lane
    Staffordshire
    EnglandBritish
    INVOTEC HOLDINGS LIMITEDMay 25, 2012Feb 25, 2015DissolvedDirectorDirector
    Dosthill
    B77 5HH Tamworth
    Hedging Lane
    Staffordshire
    EnglandBritish
    INVOTEC CIRCUITS LIMITEDApr 12, 2012Feb 25, 2015DissolvedDirectorDirector
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritish
    INVOTEC CIRCUITS HOLDINGS LIMITEDApr 12, 2012Feb 25, 2015DissolvedDirectorDirector
    c/o Rubicon Partners
    York Gate
    NW1 4QG London
    8-12
    England
    EnglandBritish
    FY9748 LIMITEDOct 08, 2014Oct 08, 2014DissolvedSecretary And DirectorDirector
    NW1 4QG London
    8/12 York Gate
    United Kingdom
    EnglandBritish
    VECTOR PENSION TRUSTEES LIMITEDAug 26, 2003Jan 03, 2013ActiveCompany DirectorDirector
    2b Sidings Court
    Doncaster
    DN4 5NU South Yorkshire
    EnglandBritish
    PANKHURST ENGINEERING COMPANY LIMITEDJun 30, 2009Dec 31, 2011DissolvedSecretary
    Sidings Court
    DN4 5NU Doncaster
    2b
    South Yorkshire
    British
    DIEMOULD SERVICE COMPANY LIMITEDJun 30, 2009Dec 31, 2011DissolvedSecretary
    Sidings Court
    DN4 5NU Doncaster
    2b
    South Yorkshire
    British
    FRAMETILE LIMITEDMar 26, 2008Dec 31, 2011DissolvedCompany DirectorSecretary
    Sidings Court
    DN4 5NU Doncaster
    2b
    South Yorkshire
    British
    WAVEDRILL LIMITEDMar 26, 2008Dec 31, 2011DissolvedCompany DirectorSecretary
    Sidings Court
    DN4 5NU Doncaster
    2b
    South Yorkshire
    British
    RIVERSTAMP LIMITEDMar 26, 2008Dec 31, 2011DissolvedCompany DirectorSecretary
    Sidings Court
    DN4 5NU Doncaster
    2b
    South Yorkshire
    British
    ELECTRIC MOTOR DEVELOPMENTS (HALSTEAD) LIMITEDJul 20, 2007Dec 31, 2011DissolvedSecretary
    Rubicon Partners
    2b Sidings Court
    DN4 5NG Doncaster
    British
    SIDINGS NO. 5 LIMITEDDec 31, 2006Dec 31, 2011DissolvedAccountantSecretary
    Rubicon Partners Industries, 2b
    Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    British
    SIDINGS NO. 3 LIMITEDDec 31, 2006Dec 31, 2011DissolvedAccountantSecretary
    Rubicon Partners, 2b, Sidings
    Court, Doncaster
    DN4 5NU South Yorkshire
    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