Adam Nathaniel RICHFORD
Total number of appointments 47, 34 active appointments
SMITH & NEPHEW NOMINEE COMPANY LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW MEDICAL FABRICS LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW LILIA LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW USD LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW NOMINEE SERVICES LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW INVESTMENT HOLDINGS LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
ADDITIVE INSTRUMENTS LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW USD ONE LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW UK LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW BETA LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW RAISEGRADE LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
TP LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW TRADING GROUP LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
THE ALBION SOAP COMPANY LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW RARELETTER LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW CHINA HOLDINGS UK LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW EMPLOYEES TRUSTEES LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW FINANCE ORATEC
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW ESN LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW FINANCE
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
SMITH & NEPHEW (OVERSEAS) LIMITED
- Correspondence address
- Building 5, Croxley Park Hatters Lane, Watford, Hertfordshire, United Kingdom, WD18 8YE
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 April 2024
BIFFA PFI INVESTMENTS LIMITED
- Correspondence address
- Enigma Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, Buckinghamshire, England, MK17 8LX
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 28 August 2019
- Resigned on
- 15 December 2023
Average house price in the postcode MK17 8LX £28,095,000
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 31 May 2017
WAKEFIELD WASTE PFI LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 30 June 2020
WAKEFIELD WASTE PFI HOLDINGS LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 30 June 2020
WAKEFIELD WASTE HOLDINGS LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 30 June 2020
SHANKS DUMFRIES AND GALLOWAY LIMITED
- Correspondence address
- Mr Philip Griffin-Smith, Shanks Group Plc Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 22 March 2021
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED
- Correspondence address
- Mr Philip Griffin-Smith, Shanks Group Plc Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
ELWA LIMITED
- Correspondence address
- Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 5 May 2021
ELWA HOLDINGS LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 22 April 2021
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 31 May 2017
GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED
- Correspondence address
- The Ark 201 Talgarth Road, London, United Kingdom, W6 8BJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 15 February 2011
- Resigned on
- 23 April 2014
GE UK EURO I CO
- Correspondence address
- The Ark 201 Talgarth Road, London, United Kingdom, W6 8BJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 20 April 2010
- Resigned on
- 23 April 2014
RAYMOND ROAD ESTATE LIMITED
- Correspondence address
- 5 St Aubyns Court, Raymond Road, London, SW19 4AQ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 2 January 2008
Average house price in the postcode SW19 4AQ £976,000
BIFFA CUMBRIA LTD
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 7 February 2017
BIFFA CUMBRIA HOLDINGS LTD
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 7 February 2017
BIFFA ARGYLL & BUTE LTD
- Correspondence address
- Mr Philip Griffin-Smith, Shanks Group Plc Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, England, MK1 1BU
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 7 February 2017
BIFFA ARGYLL & BUTE HOLDINGS LIMITED
- Correspondence address
- Mr Philip Griffin-Smith, Shanks Group Plc Dunedin House Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, England, MK1 1BU
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 7 February 2017
BIFFA BDR LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 31 March 2019
BIFFA BDR HOLDINGS LIMITED
- Correspondence address
- Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 February 2016
- Resigned on
- 31 March 2019
G.E. C.I.F. TRUSTEES LTD.
- Correspondence address
- The Ark 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 8 August 2013
- Resigned on
- 19 May 2014
G.E. S.P.S. PENSION TRUSTEES LTD.
- Correspondence address
- The Ark 201 Talgarth Road, London, Uk, W6 8BJ
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 6 July 2011
- Resigned on
- 1 November 2012
GE REAL ESTATE FINANCE TRUSTEE LIMITED
- Correspondence address
- 5 St Aubyns Court, Raymond Road, London, SW19 4AQ
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 27 March 2008
- Resigned on
- 6 March 2009
Average house price in the postcode SW19 4AQ £976,000
GE REAL ESTATE EUROPEAN FINANCE LIMITED
- Correspondence address
- 5 St Aubyns Court, Raymond Road, London, SW19 4AQ
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 March 2008
- Resigned on
- 6 March 2009
Average house price in the postcode SW19 4AQ £976,000
GE REAL ESTATE EUROPEAN FINANCE HOLDINGS LIMITED
- Correspondence address
- 5 St Aubyns Court, Raymond Road, London, SW19 4AQ
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 25 March 2008
- Resigned on
- 6 March 2009
Average house price in the postcode SW19 4AQ £976,000
GE REAL ESTATE FINANCE HOLDINGS
- Correspondence address
- 5 St Aubyns Court, Raymond Road, London, SW19 4AQ
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 20 December 2007
- Resigned on
- 6 March 2009
Average house price in the postcode SW19 4AQ £976,000
GE REAL ESTATE FINANCE LIMITED
- Correspondence address
- 5 St Aubyns Court, Raymond Road, London, SW19 4AQ
- Role RESIGNED
- director
- Date of birth
- January 1976
- Appointed on
- 20 December 2007
- Resigned on
- 6 March 2009
Average house price in the postcode SW19 4AQ £976,000