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

Mr Richard Charles Casling

British – Born 72 years ago (February 1952)

Mr Richard Charles Casling
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameRussell Davies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (22 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
35-37 St. Peters Street
Ipswich
IP1 1XF
Company NameRussell Davies Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (73 years after company formation)
Appointment Duration6 years, 7 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
35-37 St. Peters Street
Ipswich
IP1 1XF
Company NameDHL Express (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Southern Hub, Unit 1
Horton Road
Colnbrook
Berkshire
SL3 0BB
Company NameProhire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (18 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
React House Spedding Road
Fenton Industrial Estate
Stoke On Trent
Staffordshire
ST4 2ST
Company NameRentmaster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (17 years, 2 months after company formation)
Appointment Duration5 years, 1 month (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
React House Spedding Road
Fenton Industrial Estate
Stoke On Trent
Staffordshire
ST4 2ST
Company NameFleetcor Fuel Cards Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Canberra House Lydiard Fields
Great Western Way
Swindon
SN5 8UB
Company NameDHL Distribution Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (75 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Southern Hub, Unit 1
Horton Road
Colnbrook
Berkshire
SL3 0BB
Company NameRosier Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Solstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Company NameLondon United Busways Trustee Company No.3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (9 years, 1 month after company formation)
Appointment Duration17 years, 9 months (Resigned 31 July 2021)
Assigned Occupation Retired
Addresses
Correspondence Address
Busways House
Wellington Road
Twickenham
Middlesex
TW2 5NX
Registered Company Address
Garrick House, Stamford Brook Bus Garage
74, Chiswick High Road
London
W4 1SY
Company NameLondon United Busways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (14 years, 10 months after company formation)
Appointment Duration12 years, 2 months (Resigned 31 December 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Busways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Registered Company Address
Garrick House, Stamford Brook Bus Garage, 74
Chiswick High Road
London
W4 1SY
Company NameLondon Sovereign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (13 years, 9 months after company formation)
Appointment Duration6 years, 9 months (Resigned 03 August 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Edgware Bus Garage Approach Road
Edgware
Middlesex
HA8 7AN
Registered Company Address
Garrick House, Stamford Brook Bus Garage, 74
Chiswick High Road
London
W4 1SY
Company NameMetrolink Ratp Dev Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 31 December 2015)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Busways House Wellington Road
Twickenham
TW2 5NX
Registered Company Address
Garrick House, Stamford Brook Garage, 74
Chiswick High Road
London
W4 1SY
Company NameRATP Dev UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 December 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Busways House Wellington Road
Twickenham
TW2 5NX
Registered Company Address
Garrick House, Stamford Brook Garage, 74
Chiswick High Road
London
W4 1SY
Company NameSelwyns Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (34 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Busways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Registered Company Address
The Old Hall Cavendish Farm Road
Weston
Runcorn
WA7 4LU
Company NameBath Bus Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 December 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Busways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Registered Company Address
14 Burnett Business Park, Gypsy Lane
Keynsham
Bristol
BS31 2ED
Company NameQuality Line Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (80 years, 10 months after company formation)
Appointment Duration2 years, 8 months (Resigned 30 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Roy Richmond Way
Epsom
Surrey
KT19 9AF
Registered Company Address
Garrick House, Stamford Brook Bus Garage, 74
Chiswick High Road
London
W4 1SY
Company NameDHL Distribution Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (15 years, 2 months after company formation)
Appointment Duration8 years, 1 month (Resigned 07 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Pony Express Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (19 years, 7 months after company formation)
Appointment Duration8 years, 5 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameMaritime Container Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (10 years, 11 months after company formation)
Appointment Duration7 years, 2 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Martitime House
Haven Exchange
Felixstowe
Suffolk
IP11 2QE
Company NameDHL Home Delivery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Freight & Contract Logistics (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (Resigned 13 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameThistle Fuels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (5 years after company formation)
Appointment Duration5 years, 4 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Red House, Cemetery Pales
Brookwood
Woking
Surrey
GU24 0BL
Company NameFuelserv Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Red House, Cemetery Pales
Brookwood
Woking
Surrey
GU24 0BL
Company NameDHL Vehicle Services (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (24 years after company formation)
Appointment Duration5 years, 1 month (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Express Logistics Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1997 (9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameRosier Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameRosier Tankers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDHL Orbital Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (14 years after company formation)
Appointment Duration6 months, 4 weeks (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameDhl@Home Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2002 (22 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Orbital Park
178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Company NameUnited Motorcoaches Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (4 days after company formation)
Appointment Duration3 years, 3 months (Resigned 31 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Busways House Wellington Road
Twickenham
TW2 5NX
Registered Company Address
Busways House
Wellington Road
Twickenham
TW2 5NX
Company NameRosier Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1999 (13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 20 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Registered Company Address
Third Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Company NameBournemouth Transport Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2013 (27 years, 6 months after company formation)
Appointment Duration4 years (Resigned 20 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Yeomans Way
Bournemouth
Dorset
BH8 0BQ
Registered Company Address
C/O Milsted Langdon Llp Freshford House
Redcliffe Way
Bristol
BS1 6NL

Appointment Timeline

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