Download leads from Nexok and grow your business. Find out more

Mr Paul Richardson

British – Born 60 years ago (May 1964)

Mr Paul Richardson
Europa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameFrasers Fb (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 18 June 2008)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Appletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Registered Company Address
95 Cromwell Road
London
SW7 4DL
Company NameFrasers Property (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 18 June 2008)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Appletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Registered Company Address
95 Cromwell Road
London
SW7 4DL
Company NameFrasers Investments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 18 June 2008)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Appletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Registered Company Address
95 Cromwell Road
London
SW7 4DL
Company NameFrasers Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 18 June 2008)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Appletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Registered Company Address
95 Cromwell Road
London
SW7 4DL
Company NameFrasers Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 18 June 2008)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Appletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Registered Company Address
95 Cromwell Road
London
SW7 4DL
Company NameScarborough Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (Resigned 10 November 2010)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Europa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Registered Company Address
Europa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Company NameEsplanade Director Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (7 months, 2 weeks after company formation)
Appointment Duration3 years (Resigned 10 November 2010)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Europa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Registered Company Address
Europa House
20 Esplanade
Scarborough
YO11 2AQ
Company NameSeaside Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 10 November 2010)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Europa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Registered Company Address
C/O Redpath Bruce Crown House
152 West Regent Street
Glasgow
G2 2RQ
Scotland
Company NameRemote Properties 1175 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 10 November 2010)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Europa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Registered Company Address
C/O Mazars Llp 1st Floor
Chamberlain Square
Birmingham
B3 3AX
Company NameSDG Property Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (6 years after company formation)
Appointment Duration2 years, 1 month (Resigned 10 November 2010)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Europa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Registered Company Address
82 St John Street
London
EC1M 4JN
Company NameScarborough Residential Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2008 (5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 10 November 2010)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Europa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Registered Company Address
C/O Redpath Bruce Crown House
152 West Regent Street
Glasgow
G2 2RQ
Scotland
Company NameSterling West Point Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (10 years, 10 months after company formation)
Appointment Duration6 days (Resigned 25 November 2010)
Assigned Occupation Financial Controller
Addresses
Correspondence Address
Europa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Registered Company Address
Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed