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

Mr Richard John Hards

British – Born 67 years ago (March 1957)

Mr Richard John Hards
Garden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL

Current appointments

2

Resigned appointments

Closed appointments

7

Companies

Company NameR S Fishing Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 March 2002 (9 years, 10 months after company formation)
Appointment Duration22 years, 1 month
Assigned Occupation Marine Consultant
Addresses
Correspondence Address
Garden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Registered Company Address
Bishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameDanbrit Property Limited
Company StatusActive
Company Ownership
49.9%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 October 2002 (same day as company formation)
Appointment Duration21 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Garden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Registered Company Address
9 Orkney Court
Taplow
Maidenhead
SL6 0JB
Company NameUnitymark Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 September 1990 (3 weeks after company formation)
Appointment Duration29 years, 6 months (Closed 09 April 2020)
Assigned Occupation Marine Consultant
Addresses
Correspondence Address
Garden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Registered Company Address
Bishops Court
29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
Company NameDanbrit Ship Management Limited
Company StatusDissolved 2019
Company Ownership
33.3%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 October 1993 (4 months, 1 week after company formation)
Appointment Duration25 years, 6 months (Closed 22 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Garden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Registered Company Address
Two Humber Quays
Wellington Street West
Hull
North Humberside
HU1 2BN
Company NameRSS Marine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration23 years, 9 months (Closed 30 April 2019)
Assigned Occupation Marine Consultant
Addresses
Correspondence Address
Garden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Registered Company Address
Two Humber Quays
Wellington Street West
Hull
HU1 2BN
Company NameNorthleigh Shipping Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 March 2002 (12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (Closed 04 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Garden Villa
Browston Lane Browston
Great Yarmouth
Norfolk
NR31 9DL
Registered Company Address
8 Abbey Walk
Grimsby
North East Lincolnshire
DN31 1NB
Company NameGreatexp Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 January 2013 (5 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (Closed 08 January 2019)
Assigned Occupation Co Director
Addresses
Correspondence Address
Garden Villa Browston Lane
Browston
NR31 9DL
Registered Company Address
Hill Farm
Bartindale Road
Hunmanby Filey
YO14 0JD
Company NameEast Anglian Cable Recycling Ltd
Company StatusDissolved 2018
Company Ownership
26%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 March 2013 (same day as company formation)
Appointment Duration4 years, 10 months (Closed 09 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Garden Villa Browston Lane
Browston
Great Yarmouth
NR31 9DL
Registered Company Address
Bishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Company NameNorthern Ship Management Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 October 2016 (same day as company formation)
Appointment Duration3 years, 2 months (Closed 17 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Orbis Energy Wilde Street
Lowestoft
NR32 1XH
Registered Company Address
Orbis Energy
Wilde Street
Lowestoft
NR32 1XH

Appointment Timeline

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