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

Bertrand Richard

French – Born 69 years ago (February 1955)

Bertrand Richard
33 Place Georges Pompidou
Levallois
92300
France

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameEcovert Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameEuropland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (3 years, 11 months after company formation)
Appointment Duration1 year (Resigned 15 November 2002)
Assigned Occupation Administrator
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameBarnet Hospital Project Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (2 years, 10 months after company formation)
Appointment Duration1 year (Resigned 15 November 2002)
Assigned Occupation Administrator
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameSAUR (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameSAUR Services (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDavid Webster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (37 years, 9 months after company formation)
Appointment Duration3 years, 1 month (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameD W Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameLambeth Lighting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
3rd Floor (South)
200 Aldersgate Street
London
EC1A 4HD
Company NameEnfield Lighting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (2 months, 3 weeks after company formation)
Appointment Duration3 years (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
3rd Floor (South)
200 Aldersgate Street
London
EC1A 4HD
Company NameBarnet Lighting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (2 months, 3 weeks after company formation)
Appointment Duration3 years (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
3rd Floor (South)
200 Aldersgate Street
London
EC1A 4HD
Company NameRedcar And Cleveland Lighting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
3rd Floor (South)
200 Aldersgate Street
London
EC1A 4HD
Company NameEcovert South Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameEcovert Wycombe Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (8 years after company formation)
Appointment Duration3 years, 7 months (Resigned 02 December 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
2 Whitehall Quay
Leeds
LS1 4HG
Company NameEcovert Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2001 (13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 21 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
28 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Company NameDeepcut Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 29 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameOptimum Information Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2003 (8 years, 11 months after company formation)
Appointment Duration8 months (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameTrehir Development Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2003 (15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Penallta House Tredomen Park
Ystrad Mynach
Hengoed
Mid Glamorgan
CF82 7PG
Wales
Company NamePipeway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (16 years after company formation)
Appointment Duration7 months (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
41-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameCempipe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (5 years after company formation)
Appointment Duration6 months, 1 week (Resigned 01 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
24 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NW
Company NameIndustrial And Environmental Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 24 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Arcadia House Maritime Walk
Ocean Village
Southampton
SO14 3TL
Company NameChannel Environmental Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Arcadia House Maritime Walk
Ocean Village
Southampton
Hampshire
SO14 3TL
Company NameStalwart Environmental Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Arcadia House Maritime Walk
Ocean Village
Southampton
Hampshire
SO14 3TL
Company NameDeepcut Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameEcovert Services Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameEcodrive Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Arcadia House Maritime Walk
Ocean Village
Southampton
Hampshire
SO14 3TL
Company NameSAUR Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
Company NameDYWM Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2003 (8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Place Georges Pompidou
Levallois
92300
France
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG

Appointment Timeline

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