RIDGDEN LIMITED

3 officers / 10 resignations

VAN DER MERWE, Rika

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
August 1972
Appointed on
23 November 2021
Nationality
South African
Occupation
Company Director

BRITZ, Aletta Catharina, Mrs.

Correspondence address
5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Role ACTIVE
director
Date of birth
November 1962
Appointed on
31 March 2017
Resigned on
23 November 2021
Nationality
South African
Occupation
Company Director

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role ACTIVE
Secretary
Appointed on
15 September 2006
Nationality
BRITISH

HAWES, WILLIAM ROBERT

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 April 2010
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

DAVIS, GREGORY ROBERT JOHN

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 April 2010
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

HEATHBROOKE DIRECTORS LIMITED

Correspondence address
5TH FLOOR 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role RESIGNED
Director
Appointed on
15 September 2006
Resigned on
10 March 2016
Nationality
BRITISH

FINNIGEN LIMITED

Correspondence address
6TH FLOOR, 94 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Appointed on
20 October 2003
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1U 3RF £25,188,000

PETRE-MEARS, SARAH LOUISE

Correspondence address
WINWOOD VILLA SHAWS ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS, WI, WEST INDIES
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
2 July 2002
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
CONSULTANT

BEHAR, ROBERT JACK

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
18 March 2002
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW7 3SL £917,000

SCEPTRE CONSULTANTS LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
18 March 2002
Resigned on
15 September 2006
Nationality
BRITISH

BEHAR, AMANDA JAYNE

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 March 2002
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode NW7 3SL £917,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
12 March 2002
Resigned on
18 March 2002

Average house price in the postcode W1U 3RF £25,188,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
12 March 2002
Resigned on
18 March 2002

Average house price in the postcode W1U 3RF £25,188,000


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