ADAM NICHOLAS RIDLEY

Total number of appointments 14, 6 active appointments

NAMECO (NO. 1297) LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
1 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUITAS REINSURANCE LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
15 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 4JB £1,448,000

EQUITAS LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
15 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 4JB £1,448,000

EQUITAS HOLDINGS LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
15 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 4JB £1,448,000

EQUITAS INSURANCE LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
30 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 4JB £1,448,000

CLOVELLY ESTATE COMPANY LIMITED(THE)

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
23 April 1992
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW6 4JB £1,448,000


MORGAN STANLEY BANK INTERNATIONAL LIMITED

Correspondence address
25 CABOT SQUARE, LONDON, E14 4QA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 October 2006
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
BANKER

THE JOINT MONEY LAUNDERING STEERING GROUP LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
10 April 2003
Resigned on
11 May 2006
Nationality
BRITISH
Occupation
DIRECTOR GENERAL INVESTMENT BA

Average house price in the postcode SW6 4JB £1,448,000

THE NEWTON FOLLIS PARTNERSHIP LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 July 1998
Resigned on
21 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 4JB £1,448,000

LEOPOLD JOSEPH HOLDINGS LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 January 1998
Resigned on
26 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 4JB £1,448,000

ST. CHRISTOPHERS HOSPICE

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 November 1992
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 4JB £1,448,000

CENTRE FOR ECONOMIC POLICY RESEARCH(THE)

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 August 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 4JB £1,448,000

INVESTEC 1 LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 August 1992
Resigned on
22 July 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 4JB £1,448,000

UNION BANCAIRE PRIVÉE (UK) LIMITED

Correspondence address
52 NOVELLO STREET, LONDON, SW6 4JB
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 October 1985
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW6 4JB £1,448,000