ADAM RICHARD WILSON

Total number of appointments 12, 3 active appointments

PUB FRESH LTD

Correspondence address
QUEENS BEECHES RECTORY ROAD, MIDDLETON, SUDBURY, UNITED KINGDOM, CO10 7LN
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
13 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO10 7LN £696,000

BDL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
COLLEGE HOUSE 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, HA4 7AE
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
22 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA4 7AE £853,000

MOUNT CHARLES (MAYFAIR) LIMITED

Correspondence address
26A OLD ELVET, DURHAM, ENGLAND, DH1 3HN
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
5 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH1 3HN £913,000


THE PHOENIX INN (HARTLEY WINTNEY) LIMITED

Correspondence address
33 CREECHURCH LANE, LONDON, ENGLAND, EC3A 5EB
Role
Director
Date of birth
October 1969
Appointed on
11 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

M W MERCANTILE LIMITED

Correspondence address
COLLEGE HOUSE (WG), 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 7AE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
12 June 2013
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA4 7AE £853,000

BDL INTERNATIONAL HOLDINGS LIMITED

Correspondence address
COLLEGE HOUSE 17 KING EDWARDS ROAD, RUISLIP, MIDDLESEX, HA4 7AE
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
31 March 2010
Resigned on
20 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA4 7AE £853,000

INTERNATIONAL COMMODITIES AND INVESTMENTS PLC

Correspondence address
VILLA K THE PALM VRMEIRAH, PO BOX 114325, DUBAI
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
1 September 2009
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
STOCKBROKER

BEACON FINANCIAL TRAINING LIMITED

Correspondence address
78 PARK STREET, MAYFAIR, LONDON, W1K 2JZ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
23 December 2008
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 2JZ £7,677,000

ATLANTIC CARBON GROUP PLC

Correspondence address
200 STRAND, LONDON, WC2R 1DJ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
15 September 2008
Resigned on
15 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

FRONTIER IP GROUP PLC

Correspondence address
78 PARK STREET, MAYFAIR, LONDON, W1K 2JZ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
26 June 2007
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 2JZ £7,677,000

LOMBARD CAPITAL LIMITED

Correspondence address
78 PARK STREET, MAYFAIR, LONDON, W1K 2JZ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
12 January 2007
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 2JZ £7,677,000

RELIGARE CAPITAL MARKETS (EUROPE) LIMITED

Correspondence address
78 PARK STREET, MAYFAIR, LONDON, W1K 2JZ
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
20 April 2005
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 2JZ £7,677,000