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

Mr Richard Charles Turner

British – Born 56 years ago (December 1967)

Mr Richard Charles Turner
70 Pewley Way
Guildford
Surrey
GU1 3QA

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameThe Hospital Company (Oxford John Radcliffe) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 26 March 2008)
Assigned Occupation Xommercial Director
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Unit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameThe Hospital Company (Oxford John Radcliffe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (3 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (Resigned 21 May 2004)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Unit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameUK Court Services (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (3 years after company formation)
Appointment Duration1 year (Resigned 11 March 2005)
Assigned Occupation Commercial Director Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameUK Court Services (Manchester) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (3 years after company formation)
Appointment Duration1 year (Resigned 11 March 2005)
Assigned Occupation Commercial Director Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Third Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Company NameThe Hospital Company (Oxford John Radcliffe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (Resigned 26 March 2008)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Unit 18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameAccommodation Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 19 February 2007)
Assigned Occupation Commercial Director Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameIntegrated Accommodation Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 19 February 2007)
Assigned Occupation Commercial Director Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
Wales
Company NameThe Hospital Company (Qah Portsmouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 26 March 2008)
Assigned Occupation Commercial Director Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameThe Hospital Company (Qah Portsmouth) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 26 March 2008)
Assigned Occupation Commercial Director Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
Unit 18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameInspiredspaces Stag (Psp1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (Resigned 10 November 2009)
Assigned Occupation Commercial Director - Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameInspiredspaces Stag (Psp2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (Resigned 10 November 2009)
Assigned Occupation Commercial Director - Cpf
Addresses
Correspondence Address
70 Pewley Way
Guildford
Surrey
GU1 3QA
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameGDFC Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 16 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
19 Eastbourne Terrace
London
W2 6LG
Registered Company Address
Viscount Court
Sir Frank Whittle Way
Blackpool
FY4 2FB
Company NameAberdeen Roads Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
25 Maddox Street
London
W1S 2QN
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameAberdeen Roads Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
25 Maddox Street
London
W1S 2QN
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameAberdeen Roads (Finance) Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2014 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 14 October 2015)
Assigned Occupation Commercial Director
Addresses
Correspondence Address
25 Maddox Street
London
W1S 2QN
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NamePSBP Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2017 (2 years, 3 months after company formation)
Appointment Duration3 months (Resigned 12 December 2017)
Assigned Occupation Commercial Director - Cpf
Addresses
Correspondence Address
25 Maddox Street
London
W1S 2QN
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameAvery Hill Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2017 (22 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 December 2017)
Assigned Occupation Commercial Director - Cpf
Addresses
Correspondence Address
25 Maddox Street
London
W1S 2QN
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameAvery Hill Developments Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2017 (22 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 December 2017)
Assigned Occupation Commercial Director - Cpf
Addresses
Correspondence Address
25 Maddox Street
London
W1S 2QN
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameAmberside Advisors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2019 (12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 16 August 2022)
Assigned Occupation Director Of Infrastructure
Addresses
Correspondence Address
Clubfinance House 64-66 Queensway
Hemel Hempstead
Hertfordshire
HP2 5HA
Registered Company Address
Clubfinance House
64-66 Queensway
Hemel Hempstead
Hertfordshire
HP2 5HA

Appointment Timeline

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