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

Mr Richard Andrew Alvin

British – Born 49 years ago (February 1975)

Mr Richard Andrew Alvin
54 Hainault Road
Chigwell
Essex
IG7 6QX

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameCapital Business Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2008 (3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (Resigned 01 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Ensign House
Admirals Way, Canary Wharf
London
E14 9XQ
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameWest Hatch High School Academy Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (6 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
West Hatch High School High Road
Chigwell
Essex
IG7 5BT
Registered Company Address
West Hatch High School
High Road
Chigwell
Essex
IG7 5BT
Company NameDavenant Foundation School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 04 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Davenant Foundation School Chester Road
Loughton
Essex
IG10 2LD
Registered Company Address
Davenant Foundation School
Chester Road
Loughton
Essex
IG10 2LD
Company NameHome Business Media Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration11 months (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Hainault Road
Chigwell
Essex
IG7 6QX
Registered Company Address
17 Ensign House Admirals Way
London
E14 9XQ
Company NameHindmost Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Hainault Road
Chigwell
Essex
IG7 6QX
Registered Company Address
East House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Company NameBusiness Independent Hbe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Hainault Road
Chigwell
Essex
IG7 6QX
Registered Company Address
East House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Company NameGatszu Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2010 (1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suites 33-36 Barton Arcade Deansgate
Manchester
M3 2BW
Registered Company Address
Lock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Company NameGatszu Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Hainault Road
Chigwell
Essex
IG7 6QX
Registered Company Address
Lock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Company NameYou You Mentoring
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (11 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
54 Hainault Road
Chigwell
Essex
IG7 6QX
Registered Company Address
Can Mezzanine Old Street 49-51 East Road
London
N1 6AH
Company NameYoung Entrepreneur Society Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2011 (1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Ensign House Admirals Way
London
E14 9XQ
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameBrighter Comms Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (2 years after company formation)
Appointment Duration1 year, 9 months (Resigned 28 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 - 35 West Bute Street
Cardiff
CF10 5LH
Wales
Registered Company Address
Goldfields House
18a Gold Tops
Newport
Gwent
NP20 4PH
Wales
Company NameAnything Pallet Racking Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 01 January 2018)
Assigned Occupation Managing Director
Addresses
Correspondence Address
17 Ensign House
Admirals Way
London
E14 9XQ
Registered Company Address
17 Ensign House
Admirals Way
London
E14 9XQ

Appointment Timeline

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