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

Mr Iain Stuart Richardson

British – Born 50 years ago (August 1973)

Mr Iain Stuart Richardson
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL

Current appointments

7

Resigned appointments

Closed appointments

18

Companies

Company NameCenergist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 June 2021 (8 years, 10 months after company formation)
Appointment Duration2 years, 11 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
8 Bede House
Tower Road
Washington
NE37 2SH
Registered Company Address
8 Bede House Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Company NameEneraqua Technologies Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 August 2021 (same day as company formation)
Appointment Duration2 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Windmill Street
Fitzrovia
London
W1T 2HX
Registered Company Address
2 Windmill Street
Fitzrovia
London
W1T 2HX
Company NameWelltherm Drilling Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 September 2021 (8 years, 9 months after company formation)
Appointment Duration2 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Bede House Tower Road
Glover Industrial Estate
Washington
Tyne & Wear
NE37 2SH
Registered Company Address
8 Bede House Tower Road
Glover Industrial Estate
Washington
Tyne & Wear
NE37 2SH
Company NameControl Flow Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2021 (1 year, 7 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Westgate House Faverdale Industrial Estate
Darlington
DL3 0PZ
Registered Company Address
7 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Company NameLuxe Lights Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2021 (3 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
7 Bede House Glover Industrial Estate
Washington
Tyne & Wear
NE37 2SH
Registered Company Address
7 Bede House
Glover Industrial Estate
Washington
Tyne & Wear
NE37 2SH
Company NameEnergy Water Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2021 (6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
C/O Bhp Law Westgate House
Faverdale
Darlington
Co. Durham
DL3 0PZ
Registered Company Address
8 Bede House
Tower Road
Washington
NE37 2SH
Company NameMathewson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 July 2022 (23 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Registered Company Address
8 Bede House, Tower Road
Glover Industrial Estate
Washington
NE37 2SH
Company NameWSL Subco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 July 2014 (10 months after company formation)
Appointment Duration5 years (Closed 30 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Safeway Building Brinkburn Street
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 1PL
Registered Company Address
Safeway Building Brinkburn Street
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 1PL
Company NameOn Medical 10 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House
52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 5 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Company NameOn Medical 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Company NameOn Medical 9 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House
52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 3 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Company NameOn Medical 6 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Company NameOn Medical 4 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Company NameOn Medical 7 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House
52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 8 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Closed 16 July 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Registered Company Address
Saxon House
52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 24 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 18 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50 - 52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SE
Registered Company Address
Saxon House 50 - 52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SE
Company NameOn Medical 25 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 18 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50 - 52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Registered Company Address
Saxon House
50 - 52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 29 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 18 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Registered Company Address
Saxon House
50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 26 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 18 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50 - 52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Registered Company Address
Saxon House
50 - 52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 27 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 18 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Registered Company Address
Saxon House
50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 28 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 18 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Registered Company Address
Saxon House
50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameOn Medical 30 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 September 2016 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 18 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Saxon House 50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Registered Company Address
Saxon House
50-52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
Company NameGS Drilltech Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 August 2021 (4 months after company formation)
Appointment Duration2 years, 6 months (Closed 27 February 2024)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
Unit 13 Millshaw Park Avenue
Leeds
LS11 0LR
Registered Company Address
Unit 13 Millshaw Park Avenue
Leeds
LS11 0LR

Appointment Timeline

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