• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Richard Mark BIRTLES

    Natural Person

    Title
    First NameRichard
    Middle NamesMark
    Last NameBIRTLES
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive11
    Resigned37
    Total49

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    KNOWLEDGE FLO LIMITEDMar 01, 2012ActiveAccountantDirector
    463a Glossop Road
    S10 2QD Sheffield
    Pegasus House
    United Kingdom
    United KingdomBritish
    FIRST WORLD MANUFACTURING LIMITEDMay 21, 2007DissolvedSecretarySecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    ITER8 CONTROL SYSTEMS LIMITEDFeb 21, 2007DissolvedSecretarySecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    KNOWLEDGE TRANSFER LIMITEDJan 29, 2007DissolvedSecretarySecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    BIOIMAGING LIMITEDJul 17, 2006DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    BIOH2 LIMITEDFeb 27, 2006DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    UNIVERSITY KNOWLEDGE LIMITEDJul 25, 2005DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    MATERIAL STATE LIMITEDJan 29, 2003DissolvedAccountantDirector
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    United KingdomBritish
    CELLTRAN LIMITEDMay 11, 2000DissolvedDirectorSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    UNIVERSITY KNOWLEDGE LIMITEDJun 26, 1999DissolvedDirectorDirector
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    United KingdomBritish
    XSUPPRESS LIMITEDDec 17, 1998DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    LUMINARIES LIMITEDJun 10, 1998DissolvedDirectorSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    THE FLOOW LIMITEDJun 27, 2013Sep 27, 2017ActiveNoneDirector
    Joiner Street
    S3 8GW Sheffield
    Oxo House
    England
    United KingdomBritish
    FUSION IP LIMITEDNov 02, 2004Apr 28, 2014DissolvedSecretary
    40 Leavygreave Road
    S3 7RD Sheffield
    The Bioincubator
    South Yorkshire
    British
    FUSION IP SHEFFIELD LIMITEDJul 16, 2003Apr 28, 2014ActiveAccountantSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    ASTERION LIMITEDDec 21, 2000Jan 09, 2014ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    SUEL LIMITEDMay 01, 1993Oct 19, 2012ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    VULCAN SOLUTIONS LIMITEDJun 11, 2004Sep 03, 2012ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    VULCAN SOLUTIONS LIMITEDJun 04, 2009Aug 27, 2012ActiveAccountantDirector
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    United KingdomBritish
    CERTARA UK LIMITEDMay 15, 2001Feb 29, 2012ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    OMNIBOX LIMITEDMar 07, 2011DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    OMNIBOX LIMITEDMar 07, 2011DissolvedAccountant/Chartered SecretaryDirector
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    United KingdomBritish
    ADJUVANTIX LIMITEDNov 15, 1999Oct 13, 2010DissolvedDirectorSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    AEQORA LIMITEDNov 15, 2007Jul 31, 2010DissolvedSecretarySecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    EPI GENESYS LIMITEDOct 03, 2007Jul 20, 2010ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    MAGNOMATICS LIMITEDJul 19, 2006Sep 24, 2008ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    WEBELEMENTS LIMITEDDec 16, 1999Jun 20, 2008LiquidationSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    PLASSO TECHNOLOGY LIMITEDFeb 28, 2003May 04, 2007DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    ADVANCED MANUFACTURING (SHEFFIELD) LIMITEDFeb 13, 2002May 03, 2007ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    BIOHYDROGEN LIMITEDFeb 27, 2006Mar 30, 2007DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    DICTIONARY OF CLASSICAL HEBREW LIMITEDJun 09, 2000Jul 21, 2006ActiveSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    CONTEQUE LIMITEDFeb 25, 2003May 22, 2006DissolvedSecretaryDirector
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    United KingdomBritish
    UNISHEFF PROPERTIES LIMITEDOct 23, 2001Jan 18, 2006DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British
    UNISHEFF PROPERTIES LIMITEDSep 24, 1999Jan 18, 2006DissolvedDirectorDirector
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    United KingdomBritish
    SOUTH YORKSHIRE EDUCATION SERVICES LIMITEDJul 24, 1996Jan 18, 2006DissolvedSecretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    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