Anthony Patrick RIDGWELL

Total number of appointments 13, 13 active appointments

REAL GOOD FOOD PLC

Correspondence address
229 Crown Street, Liverpool, England, L8 7RF
Role ACTIVE
director
Date of birth
November 1971
Appointed on
30 May 2019
Resigned on
22 August 2022
Nationality
British
Occupation
Director

M CAPITAL INVESTMENT PARTNERS LIMITED

Correspondence address
76 Church Street, Lancaster, Lancashire, LA1 1ET
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 March 2017
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode LA1 1ET £305,000

NAMECO (NO. 1002) LIMITED

Correspondence address
5th Floor 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
November 1971
Appointed on
19 November 2010
Resigned on
8 October 2021
Nationality
British
Occupation
Director

STAPEHILL ENTERPRISES LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 December 2009
Nationality
British
Occupation
None

Average house price in the postcode WC2A 1LS £547,000

NAPIER BROWN HOLDINGS LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
1 December 2003
Nationality
British
Occupation
Investment

Average house price in the postcode WC2A 1LS £547,000

GENERAL SUGAR TRADERS LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000

NB. FRUIT LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000

NB. FOOD TECHNOLOGY LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000

NB. CHILLED LIMITED

Correspondence address
THE RUSTLINGS, WARLEY GAP, LITTLE WARLEY, BRENTWOOD, ESSEX, CM13 3DR
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 3DR £2,946,000

COMMODITY PRODUCERS & PACKERS LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000

A DE SCHAAP LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000

NB. INGREDIENTS LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000

S.K.L. SUGAR LTD

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2003
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000