RICOH CAPITAL SOLUTIONS LIMITED

4 officers / 17 resignations

IWANAGA, Seiya

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
October 1970
Appointed on
5 March 2024
Nationality
Japanese
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

STUART, Timothy Ian

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
30 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3BF £2,486,000

DOWNING, Nicola

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
secretary
Appointed on
26 November 2009
Resigned on
5 March 2025
Nationality
British

Average house price in the postcode NW1 3BF £2,486,000

DOWNING, Nicola Clare

Correspondence address
20 Triton Street, London, NW1 3BF
Role ACTIVE
director
Date of birth
September 1974
Appointed on
26 November 2009
Resigned on
5 March 2025
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW1 3BF £2,486,000


KEMMITT, DAVID

Correspondence address
20 TRITON STREET, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
26 November 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 3BF £2,486,000

WINHAM, Ian Peter

Correspondence address
20 Triton Street, London, NW1 3BF
Role RESIGNED
director
Date of birth
March 1959
Appointed on
30 April 2009
Resigned on
31 March 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode NW1 3BF £2,486,000

OBETZ, RICHARD JAMES

Correspondence address
1 OLD CHURCH ROAD, GREENWICH 06830, CONNECTICUT, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
20 June 2006
Resigned on
31 October 2008
Nationality
AMERICAN
Occupation
VICE PRESIDENT & TREASURER

HICKEY, MICHAEL JOHN

Correspondence address
5 SEAVIEW PARK,, SHANKILL, DUBLIN, 18, IRELAND
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
17 November 2005
Resigned on
25 November 2009
Nationality
IRISH
Occupation
DIRECTOR

BURNS, KATHLEEN

Correspondence address
115 RED RAMBLER DRIVE, LAFAYETTE HILL, PA 19444, UNITED STATES
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
5 August 2002
Resigned on
20 June 2006
Nationality
AMERICA
Occupation
COMPANY DIRECTOR

MANDAL, ANNE

Correspondence address
18 HARMONY AVENUE, DUBLIN 4, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 May 1998
Resigned on
30 July 1999
Nationality
IRISH
Occupation
COMPANY DIRECTOR

QUINN, JACK F

Correspondence address
1017 EDMONDS AVENUE, DREXEL HILL, PA 19026, USA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
15 April 1998
Resigned on
26 July 2002
Nationality
USA
Occupation
COMPANY DIRECTOR

DRAKE, WILLIAM F

Correspondence address
413 BURNT MILL ROAD, POST OFFICE BOX 903, CHADDS FORD, PENNSYLVANIA, USA, 19317
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
7 November 1996
Resigned on
1 April 1998
Nationality
AMERICAN
Occupation
LAWYER/EXECUTIVE

SIMPSON, PETER JOHN

Correspondence address
GLENIFFER, 2 ELIZABETHAN WAY MAIDENBOWER, CRAWLEY, WEST SUSSEX, RH10 7GU
Role RESIGNED
Secretary
Appointed on
28 September 1995
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH10 7GU £526,000

SMITHWICK, PAUL BENEDICK

Correspondence address
HILLSIDE, GLENAMUCK ROAD, CARRICKMINES, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
28 September 1995
Resigned on
25 November 2009
Nationality
IRISH
Occupation
SOLICITOR

TALBOT, IAN STEPHEN

Correspondence address
29 THE OLD GOLF LINKS, MALAHIDE, COUNTY DUBLIN, IRISH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
28 September 1995
Resigned on
1 August 2005
Nationality
IRISH
Occupation
BANKER

CRONEY, J KENNETH

Correspondence address
6019 CRICKET ROAD, FLOURTOWN, PA, USA, 19031
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
28 September 1995
Resigned on
7 November 1996
Nationality
AMERICAN
Occupation
ATTORNEY

MCBRIDE, ROBERT IAN

Correspondence address
97 HARBUT ROAD, LONDON, SW11 2RD
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
26 September 1995
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode SW11 2RD £785,000

CORNER, CATHERINE PAULA

Correspondence address
4 ELLENA COURT, CONWAY ROAD, LONDON, N14 7BW
Role RESIGNED
Secretary
Appointed on
26 September 1995
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N14 7BW £533,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
26 September 1995
Resigned on
26 September 1995

CORNER, CATHERINE PAULA

Correspondence address
4 ELLENA COURT, CONWAY ROAD, LONDON, N14 7BW
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
26 September 1995
Resigned on
28 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N14 7BW £533,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 September 1995
Resigned on
26 September 1995

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company