ANTHONY NIGEL RUSSELL RUDD

Total number of appointments 25, 5 active appointments

BGF GROUP PLC

Correspondence address
13-15 YORK BUILDINGS, LONDON, UNITED KINGDOM, WC2N 6JU
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6JU £3,723,000

JUNO CAPITAL PARTNERS LLP

Correspondence address
REGENT HOUSE 316 BEULAH HILL, LONDON, UNITED KINGDOM, SE19 3HF
Role ACTIVE
LLPMEM
Date of birth
December 1946
Appointed on
21 December 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE19 3HF £501,000

LCIP 2007 LLP

Correspondence address
BARNHAM BROOM HOTEL & GOLF CLUB HONINGHAM ROAD, BARNHAM BROOM, NORWICH, UNITED KINGDOM, NR9 4DD
Role ACTIVE
LLPMEM
Date of birth
December 1946
Appointed on
11 September 2007
Nationality
BRITISH

COLEMAN INVESTMENTS LIMITED

Correspondence address
FIRST FLOOR OFFICES, PARK CHAMBERS 10 HEREFORD ROA, ABERGAVENNY, MONMOUTHSHIRE, WALES, NP7 5PR
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
20 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/CH ACCOUNTANT

Average house price in the postcode NP7 5PR £1,705,000

ROTHER HOUSE FINANCE LIMITED

Correspondence address
FIRST FLOOR OFFICES, PARK CHAMBERS 10 HEREFORD ROA, ABERGAVENNY, MONMOUTHSHIRE, WALES, NP7 5PR
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
17 April 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NP7 5PR £1,705,000


UK BUSINESS ANGELS ASSOCIATION

Correspondence address
PINNERS HALL 105-108 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1EX
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
3 July 2012
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
CHAIRMAN

BUSINESS GROWTH FUND LIMITED

Correspondence address
13-15 YORK BUILDINGS, LONDON, ENGLAND, WC2N 6JU
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
12 May 2011
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 6JU £3,723,000

INVENSYS LIMITED

Correspondence address
3RD FLOOR 40 GROSVENOR PLACE, LONDON, SW1X 7AW
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 January 2009
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
DIRECTOR/CHARTERED ACCOUNTANT

HEATHROW AIRPORT HOLDINGS LIMITED

Correspondence address
THE COMPASS CENTRE NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 September 2008
Resigned on
22 June 2016
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode TW6 2GW £96,235,000

LHR AIRPORTS LIMITED

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
13 September 2007
Resigned on
18 September 2008
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN & CHARTERED A

BAE SYSTEMS PLC

Correspondence address
6 CARLTON GARDENS, LONDON, ENGLAND, SW1Y 5AD
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
10 September 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1Y 5AD £9,363,000

INNOVATIVE FINANCE LLP

Correspondence address
ONE CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HP
Role
LLPMEM
Date of birth
December 1946
Appointed on
28 October 2003
Nationality
BRITISH

ALLIANCE BOOTS HOLDINGS LIMITED

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
11 November 2002
Resigned on
26 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KIDDE LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 September 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHAIRMAN

THE BOOTS COMPANY PLC

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
14 December 1999
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SILBURN LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 May 1999
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARCLAYS PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 February 1996
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARCLAYS BANK PLC

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 February 1996
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PILKINGTON GROUP LIMITED

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 August 1994
Resigned on
16 June 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MITHRAS INVESTMENT TRUST PLC

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
20 January 1994
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

QUEEN MARGARET'S SCHOOL, YORK LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
30 November 1992
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAINE LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 November 1992
Resigned on
17 November 1994
Nationality
BRITISH
Occupation
NON-EXEC DEPUTY CHAIRMAN

NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
25 September 1992
Resigned on
4 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHUBB MANAGEMENT SERVICES LIMITED

Correspondence address
PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DERBYSHIRE, DE21 4XA
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
21 March 1992
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PINEWOOD TECHNOLOGIES GROUP PLC

Correspondence address
PENDRAGON PLC, LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
4 June 1991
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG15 0DR £4,804,000