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