RICARDO RAIL LIMITED

9 officers / 31 resignations

COTTRELL, Judith

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 August 2023
Nationality
British
Occupation
Director

STRINGER, Rachel Clare

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Role ACTIVE
director
Date of birth
August 1979
Appointed on
25 August 2023
Nationality
British
Occupation
Director

PASCOE, Alexander James

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Role ACTIVE
director
Date of birth
January 1979
Appointed on
26 May 2023
Nationality
British
Occupation
Director

GIBSON, Ian Jeffrey

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Role ACTIVE
director
Date of birth
May 1960
Appointed on
8 April 2022
Resigned on
25 August 2023
Nationality
British
Occupation
Finance Director

CARMICHAEL, Iain Macfadyen

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Role ACTIVE
director
Date of birth
January 1972
Appointed on
8 April 2022
Nationality
British
Occupation
Director

DANIELS, Elaine Ann

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Role ACTIVE
secretary
Appointed on
25 January 2019
Resigned on
27 June 2023

SELLER, PAUL RAYMOND

Correspondence address
SHOREHAM TECHNICAL CENTRE SHOREHAM TECHNICAL CENTR, SHOREHAM BY SEA, WEST SUSSEX, ENGLAND, BN43 5FG
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

SHEMMANS, David John

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, England, BN43 5FG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 July 2015
Resigned on
30 September 2021
Nationality
British
Occupation
None

TAYLOR, Gareth William

Correspondence address
Shoreham Technical Centre, Shoreham By Sea, West Sussex, England, BN43 5FG
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 July 2015
Resigned on
26 May 2023
Nationality
British
Occupation
None

MASON, CLAUDIA RUTH LUISE

Correspondence address
SHOREHAM TECHNICAL CENTRE, SHOREHAM BY SEA, WEST SUSSEX, BN43 5FG
Role RESIGNED
Secretary
Appointed on
6 June 2018
Resigned on
25 January 2019
Nationality
NATIONALITY UNKNOWN

RYAN, PATRICIA

Correspondence address
5 SUMMERS PLACE, STANE STREET, BILLINGSHURST, UNITED KINGDOM, RH14 9GN
Role RESIGNED
Secretary
Appointed on
1 July 2015
Resigned on
6 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH14 9GN £595,000

BARNES, CHRISTOPHER MATTHEW

Correspondence address
SHOREHAM TECHNICAL CENTRE SHOREHAM TECHNICAL CENTR, SHOREHAM BY SEA, WEST SUSSEX, ENGLAND, BN43 5FG
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
1 July 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

COLBY-BLAKE, CHAD PHILLIP

Correspondence address
53 BRANKSOME ROAD, SOUTHEND-ON-SEA, ESSEX, UNITED KINGDOM, SS2 4HG
Role RESIGNED
Secretary
Appointed on
21 August 2014
Resigned on
1 July 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SS2 4HG £299,000

WHITE, TIMOTHY SCOTT

Correspondence address
37 CORNWALL ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1SQ
Role RESIGNED
Secretary
Appointed on
23 October 2009
Resigned on
21 August 2014
Nationality
BRITISH

Average house price in the postcode AL1 1SQ £777,000

BOWER, TIMOTHY IAN

Correspondence address
12 JASONS DRIVE, GUILDFORD, SURREY, GU4 7XG
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
11 February 2009
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 7XG £816,000

WILLIAMS, ANDREW MEURIG

Correspondence address
2 BROADLANDS COURT VINEGAR HILL, UNDY, CALDICOT, GWENT, NP26 3FA
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 January 2009
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP26 3FA £824,000

KIRKY, GRANT ALEXANDER

Correspondence address
OAKLANDS ASHWELLS WAY, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
8 April 2008
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4HR £1,255,000

GILES, MARTIN

Correspondence address
10 WOODWARDS CLOSE, BORROWASH, DERBYSHIRE, DE72 3XR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
23 November 2007
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
RAILWAY ENGINEER

Average house price in the postcode DE72 3XR £414,000

KAYSER, MICHAEL ARTHUR

Correspondence address
17 HARTSBOURNE AVENUE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 April 2007
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WD23 1JP £2,267,000

POVEY, KEITH OWEN

Correspondence address
44 PATTENS LANE, ROCHESTER, KENT, UNITED KINGDOM, ME1 2QT
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 April 2007
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode ME1 2QT £459,000

SELLER, PAUL RAYMOND

Correspondence address
28 DERBY ROAD, DRAYCOTT, DERBYSHIRE, DE72 3NJ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
9 December 2004
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode DE72 3NJ £339,000

MULLINS, MICHELLE

Correspondence address
7 HANOVER COURT, RIVERSIDE, GUILDFORD, SURREY, GU1 1LD
Role RESIGNED
Secretary
Appointed on
20 June 2001
Resigned on
23 October 2009
Nationality
BRITISH

Average house price in the postcode GU1 1LD £659,000

PORTER, LEONARD KEITH

Correspondence address
13 SILVER LANE, PURLEY, SURREY, CR8 3HJ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
24 May 2001
Resigned on
1 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3HJ £2,708,000

DAM, CORNELIS

Correspondence address
JUPITERLAAN 2, JC ROTTERDAM, THE NETHERLANDS, 3318
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
24 May 2001
Resigned on
18 March 2002
Nationality
DUTCH
Occupation
DIRECTOR

KIRKBY, GRANT ALEXANDER

Correspondence address
OAKLANDS ASHWELLS WAY, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4HR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
24 May 2001
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP8 4HR £1,255,000

LEWIS, GAEL HAYDEN GUTHRIE

Correspondence address
48 REDHILL WOOD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8QP
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
24 May 2001
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA3 8QP £791,000

RULE, DAVID JOHN

Correspondence address
59 LONG PARK, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 5LF
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
24 May 2001
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5LF £1,652,000

THOMAS, PAUL URQUAHART

Correspondence address
31 RICHMOND ROAD, READING, BERKSHIRE, RG4 7PR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
24 May 2001
Resigned on
7 January 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RG4 7PR £809,000

DANIELS, THOMAS CHRISTOPHER JAMES

Correspondence address
ARGAUM,68A BLACKBOROUGH ROAD, REIGATE, SURREY, RH2 7DF
Role RESIGNED
Secretary
Appointed on
24 May 2001
Resigned on
20 June 2001
Nationality
BRITISH

Average house price in the postcode RH2 7DF £1,251,000

PORTER, COLIN HOWARD

Correspondence address
16 MILEBUSH, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 2UB
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 May 2001
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
DIRECTOR MARKETING

Average house price in the postcode LU7 2UB £733,000

EVANS, RODLEY

Correspondence address
5 HAWTHORNE DRIVE, PONTLLANFRAITH, BLACKWOOD, GWENT, NP2 2PP
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 March 2000
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

AYLWARD, ROGER WILLIAM

Correspondence address
HIGHWAYE, BRAYS LANE, HYDE HEATH, AMERSHAM BUCKS., HP6 5RT
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
1 May 1999
Resigned on
24 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP6 5RT £743,000

CHRISTMAS, GRAEME MARK

Correspondence address
24 GREYWETHERS AVENUE, SWINDON, SN3 1QF
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 May 1997
Resigned on
8 August 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SN3 1QF £603,000

CLUTTON, ROGER

Correspondence address
45 SHENLEY ROAD, SHENLEY CHURCH END, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 6AB
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 May 1997
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK5 6AB £945,000

CHEESEMAN, PAUL ANDREW

Correspondence address
29 GARRICK CLOSE, WALTON ON THAMES, KT12 5NZ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 May 1997
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode KT12 5NZ £1,195,000

HAMLYN, HYUN SOOK

Correspondence address
SAVANT HOUSE ST ANDREWS ROAD, EAST HADDON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 8DE
Role RESIGNED
Secretary
Appointed on
17 October 1996
Resigned on
24 May 2001
Nationality
BRITISH

Average house price in the postcode NN6 8DE £1,048,000

HAMLYN, MICHAEL JOHN

Correspondence address
SAVANT HOUSE, ST ANDREWS ROAD, EAST HADDON, NORTHAMPTONSHIRE, NN6 8DE
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
17 October 1996
Resigned on
18 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN6 8DE £1,048,000

MK COMPANY SECRETARIES LIMITED

Correspondence address
198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
Role RESIGNED
Nominee Secretary
Appointed on
17 July 1996
Resigned on
17 October 1996

MK COMPANY SECRETARIES LIMITED

Correspondence address
198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
Role RESIGNED
Nominee Director
Appointed on
17 July 1996
Resigned on
17 October 1996

MK COMPANY DIRECTORS LIMITED

Correspondence address
198 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LL
Role RESIGNED
Nominee Director
Date of birth
February 1990
Appointed on
17 July 1996
Resigned on
17 October 1996

More Company Information