Andrew John RICHARDSON

Total number of appointments 26, 25 active appointments

F W PICKFORD (CHARNWOOD) LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

THE PILLBOX & CASE CO. LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

MR PICKFORD'S (HCO) LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

JAY (1982) LIMITED

Correspondence address
6-8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

F W PICKFORD (CORBY) LIMITED

Correspondence address
6-8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

F.W. PICKFORD (LEICESTER) LIMITED

Correspondence address
6-8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

J M MCGILL LTD.

Correspondence address
6-8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

YORK P LTD.

Correspondence address
Pickford House 20 High View Close, Leicester, England, LE4 9LJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE4 9LJ £474,000

HOME PHARMACY LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

MR PICKFORD`S LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

PHARMCET LTD

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

D. & R. SHARP (CHEMISTS) LIMITED

Correspondence address
Pickford House 20 High View Close, Vantage Park, Hamilton, Leicester, England, LE4 9LJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE4 9LJ £474,000

ENSCO 1259 LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

ENSCO 1277 LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

PICKFORDS PHARMACY LIMITED

Correspondence address
8 Spencer Court, Corby, England, NN17 1NU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN17 1NU £103,000

ELECTRIC ENGLISH VEHICLES LIMITED

Correspondence address
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 February 2023
Resigned on
31 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B90 8AH £4,136,000

REAL GOOD FOOD PLC

Correspondence address
C/O Interpath Ltd 10th Floor, One Marsden Street, Manchester, M2 1HW
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 January 2023
Nationality
British
Occupation
Non Executive Director

WINDAR PHOTONICS PLC

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1964
Appointed on
19 December 2022
Nationality
British
Occupation
Company Director

ASPIRE COMPANIES LTD

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
2 December 2022
Nationality
British
Occupation
Chairman

XL PRECISION TECHNOLOGIES LIMITED

Correspondence address
Unit 79 Sadler Forster Way, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 June 2020
Resigned on
4 February 2022
Nationality
British
Occupation
Chairman

BODDINGTONS PLASTICS LIMITED

Correspondence address
Wheelbarrow Park Estate Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ
Role ACTIVE
director
Date of birth
September 1964
Appointed on
16 August 2019
Resigned on
4 February 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode TN12 9QJ £696,000

MGS PRECISION LIMITED

Correspondence address
Newcastle St, Stone, Staffs, ST15 8JU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
14 August 2019
Resigned on
4 February 2022
Nationality
British
Occupation
Chairman

STYLEX AUTO PRODUCTS LIMITED

Correspondence address
4TH FLOOR, ABBEY HOUSE BOOTH STREET, MANCHESTER, ENGLAND, M2 4AB
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
6 August 2019
Nationality
BRITISH
Occupation
CHAIRMAN

VECTOR INDUSTRIES LIMITED

Correspondence address
8-12 York Gate, London, NW1 4QG
Role ACTIVE
director
Date of birth
September 1964
Appointed on
6 August 2019
Resigned on
4 February 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode NW1 4QG £2,022,000

METALRAX GROUP PROPERTIES LIMITED

Correspondence address
Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England, B48 7SX
Role ACTIVE
director
Date of birth
September 1964
Appointed on
16 July 2008
Nationality
British
Occupation
Director

MRX DORMANT COMPANY ONE LIMITED

Correspondence address
Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England, B48 7SX
Role
director
Date of birth
September 1964
Appointed on
16 July 2008
Nationality
British
Occupation
Director