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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

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
Nationality
British
Occupation
Treasurer

Average house price in the postcode SW19 4AQ £976,000