CLIVE ROBERT RICHARDSON

Total number of appointments 19, 1 active appointments

16 CIRCUS BATH LTD

Correspondence address
16 THE CIRCUS, BATH, AVON, BA1 2ET
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
10 September 2007
Nationality
BRITISH
Occupation
COO QUINETIQ PLC

Average house price in the postcode BA1 2ET £699,000


AI MISTRAL PARENTCO LIMITED

Correspondence address
1ST FLOOR 63 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4N 4UA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 March 2017
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 4UA £44,955,000

AI MISTRAL HOLDCO LIMITED

Correspondence address
1ST FLOOR 63 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4N 4UA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 March 2017
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY ACQUISITION LIMITED

Correspondence address
1ST FLOOR 63 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4N 4UA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 September 2011
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY FINANCE LIMITED

Correspondence address
1ST FLOOR 63 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4N 4UA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 September 2011
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 4UA £44,955,000

VOUVRAY MIDCO LIMITED

Correspondence address
1ST FLOOR 63 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4N 4UA
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 September 2011
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 4UA £44,955,000

BROWNSWOOD PLACE (BEACONSFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
ALBANY HOUSE 5A BROWNSWOOD ROAD, BEACONSFIELD, BUCKS, UK, HP9 2NU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
31 July 2011
Resigned on
25 May 2012
Nationality
UK
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode HP9 2NU £2,366,000

QINETIQ LIMITED

Correspondence address
16 THE CIRCUS, BATH, AVON, BA1 2ET
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
13 March 2008
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 2ET £699,000

GYLDAN 11 LIMITED

Correspondence address
16 THE CIRCUS, BATH, AVON, BA1 2ET
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 October 2007
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
DEPUTY CEO

Average house price in the postcode BA1 2ET £699,000

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

Correspondence address
GROVE HOUSE, WESTON PARK, BATH, BA1 4AN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 November 2005
Resigned on
6 March 2007
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode BA1 4AN £2,758,000

XCHANGING PROCUREMENT SERVICES LIMITED

Correspondence address
GROVE HOUSE, WESTON PARK, BATH, BA1 4AN
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
25 November 2005
Resigned on
6 March 2007
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode BA1 4AN £2,758,000

TECHUK LTD

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 August 2004
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DEPUTY CEO AMS

Average house price in the postcode BS31 3AQ £809,000

HECKLER & KOCH (UK) LIMITED

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 January 2002
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode BS31 3AQ £809,000

INTERNATIONAL MILITARY SALES LIMITED

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 March 2000
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS31 3AQ £809,000

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 November 1999
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS31 3AQ £809,000

BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
8 December 1998
Resigned on
17 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS31 3AQ £809,000

EUROCOMBAT LIMITED

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
17 November 1998
Resigned on
24 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS31 3AQ £809,000

BAE SYSTEMS QUEST LIMITED

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 June 1994
Resigned on
7 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS31 3AQ £809,000

AIRBUS FILTON LIMITED

Correspondence address
79 GRANGE ROAD, SALTFORD, BRISTOL, BS31 3AQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 March 1994
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode BS31 3AQ £809,000