ARTHUR WILLIAM RICHMOND

Total number of appointments 21, 21 active appointments

NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD.

Correspondence address
BELFAST MILLS, 71-75 PERCY STREET, BELFAST, BT13 2HW
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
10 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

3V NATURAL FOODS LIMITED

Correspondence address
Shs House Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 March 2018
Resigned on
1 May 2025
Nationality
British
Occupation
Company Director

JURASSIC DRINKS LTD

Correspondence address
Shs House Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 March 2018
Resigned on
11 December 2024
Nationality
British
Occupation
Company Director

MERIDIAN FOODS LIMITED

Correspondence address
Shs House Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 March 2018
Resigned on
1 May 2025
Nationality
British
Occupation
Company Director

ROCKS DRINKS LIMITED

Correspondence address
SHS HOUSE AIRPORT ROAD WEST, BELFAST, NORTHERN IRELAND, BT3 9ED
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
21 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STANDARD BRANDS (UK) LIMITED

Correspondence address
Shs House, 199 Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
May 1966
Appointed on
6 September 2017
Resigned on
1 May 2025
Nationality
British
Occupation
Director

SHS S.B. LIMITED

Correspondence address
SHS HOUSE 199 AIRPORT ROAD WEST, BELFAST, UNITED KINGDOM, BT3 9ED
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

SUPER NUVA LTD

Correspondence address
SHS HOUSE 199 AIRPORT ROAD WEST, BELFAST, COUNTY ANTRIM, NORTHERN IRELAND, BT3 9ED
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

WOODCHESTER INTERNATIONAL LTD

Correspondence address
MANDERSON HOUSE, UNIT 5230 VALIANT COURT DELTA WAY, GLOUCESTER BUSINESS PK, BROCKWORTH, GLOUCESTER, UNITED KINGDOM, GL3 4FE
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
11 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL3 4FE £2,192,000

CALEDONIAN BOTTLERS PLC

Correspondence address
4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
27 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHS DRINKS LIMITED

Correspondence address
4th Floor 115 George Street, Edinburgh, Scotland, EH2 4JN
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 June 2016
Resigned on
1 May 2025
Nationality
British
Occupation
Director

THE CRUCIAL SAUCE COMPANY LIMITED

Correspondence address
Manderson House 5230 Valiant Court, Delta Way, Gloucester Business Park Brockworth, Gloucester, GL3 4FE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 June 2016
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4FE £2,192,000

S H S SALES & MARKETING LIMITED

Correspondence address
Shs House, 199 Airport Road West, Belfast, BT3 9ED
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 June 2016
Resigned on
1 May 2025
Nationality
British
Occupation
Director

CHARLES GORDON ASSOCIATES LIMITED

Correspondence address
Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 June 2016
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4FE £2,192,000

B.P. & S.C. LIMITED

Correspondence address
5230 VALIANT COURT, DELTA WAY BROCKWORTH, GLOUCESTER, GL3 4FE
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
27 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL3 4FE £2,192,000

THE BRITISH PEPPER & SPICE COMPANY LIMITED

Correspondence address
Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
27 November 2015
Resigned on
1 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL3 4FE £2,192,000

MAGUIRE & PATERSON (NI) LIMITED

Correspondence address
MANDERSON HSE 5230 VALIANT CT, DELTA WAY BROCKWORTH, GLOUCESTER, UNITED KINGDOM, GL3 4FE
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
6 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL3 4FE £2,192,000

BOTTLEGREEN HOLDINGS LIMITED

Correspondence address
FROGMARSH MILL, SOUTH WOODCHESTER, STROUD, GLOUCESTERSHIRE, UNITED KINGDOM, GL5 5ET
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
12 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

WOODCHESTER ENTERPRISES LIMITED

Correspondence address
Manderson House 5230 Valiant Court Delta Way, Gloucester Business Park Brockworth, Gloucester, England, GL3 4FE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
12 May 2011
Resigned on
1 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode GL3 4FE £2,192,000

SHS GROUP LIMITED

Correspondence address
SHS HOUSE, 199 AIRPORT ROAD WEST, BELFAST, CO ANTRIM, BT3 9ED
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

SHS SALES & MARKETING (GB) LIMITED

Correspondence address
Shs House, 199 Airport Road West, Belfast, Co Antrim, BT3 9ED
Role ACTIVE
director
Date of birth
May 1966
Appointed on
6 April 2003
Resigned on
1 May 2025
Nationality
British
Occupation
Director