Clive Stuart RICHARDSON

Total number of appointments 25, 8 active appointments

ROBIN BIRLEY HOLDINGS LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £173,000

ALBION TECHNOLOGY & GENERAL VCT PLC

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QL £1,216,000

AKARI THERAPEUTICS, PLC

Correspondence address
76 Wimpole Street, London, United Kingdom, W1G 9RT
Role ACTIVE
director
Date of birth
January 1965
Appointed on
16 September 2015
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

5 HERTFORD STREET LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
January 1965
Appointed on
1 May 2012
Nationality
British
Occupation
None

Average house price in the postcode W1J 7NJ £173,000

CINTOA LIMITED

Correspondence address
28 Parsons Green, London, United Kingdom, SW6 4UH
Role ACTIVE
director
Date of birth
January 1965
Appointed on
4 October 2011
Nationality
British
Occupation
Consultant

Average house price in the postcode SW6 4UH £3,165,000

VARLEIGH IMMUNO PHARMACEUTICALS UK LIMITED

Correspondence address
28 Parsons Green, London, United Kingdom, SW6 4UH
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UH £3,165,000

BRAVO INNS II LIMITED

Correspondence address
28 Parsons Green, London, SW6 4UH
Role ACTIVE
director
Date of birth
January 1965
Appointed on
31 July 2009
Resigned on
2 December 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode SW6 4UH £3,165,000

THE MEDICAL ASSESSMENT CENTRE LIMITED

Correspondence address
5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, England, CV34GA
Role ACTIVE
director
Date of birth
January 1965
Appointed on
26 June 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Director

5 HERTFORD STREET (TRADING) LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role RESIGNED
director
Date of birth
January 1965
Appointed on
9 April 2010
Resigned on
14 April 2010
Nationality
British
Occupation
Director

RESTAURANT AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
British
Occupation
Director

RETAIL AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
British
Occupation
Director

LATE NIGHT DINING AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
British
Occupation
Director

PRIVATE DINING AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
British
Occupation
Director

BAR AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, EC4A 1BD
Role RESIGNED
director
Date of birth
January 1965
Appointed on
24 March 2010
Resigned on
14 April 2010
Nationality
British
Occupation
Finance

BRAVO INNS LIMITED

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
31 July 2009
Resigned on
2 December 2019
Nationality
British
Occupation
Director & Consultant

Average house price in the postcode SW6 4UH £3,165,000

CIS GENOMICS LIMITED

Correspondence address
5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, England, CV34GA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
15 October 2008
Resigned on
20 October 2011
Nationality
British
Occupation
Director

CIS HEALTHCARE LIMITED

Correspondence address
5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, England, CV34GA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
26 April 2007
Resigned on
30 June 2011
Nationality
British
Occupation
Consultant

PREVIEW HEALTH LIMITED

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 March 2006
Resigned on
14 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4UH £3,165,000

ORION IMAGING LIMITED

Correspondence address
5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, England, CV34GA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
19 December 2005
Resigned on
30 June 2011
Nationality
British
Occupation
Consultant

MHS 1 LIMITED

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
21 November 2005
Resigned on
30 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4UH £3,165,000

THE CHARNWOOD PUB COMPANY (HOTELS) LTD

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
11 October 2005
Resigned on
22 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4UH £3,165,000

CIS ONCOLOGY LIMITED

Correspondence address
5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, England, CV34GA
Role RESIGNED
director
Date of birth
January 1965
Appointed on
6 September 2005
Resigned on
30 June 2011
Nationality
British
Occupation
Director

CLINISYS SOLUTIONS LIMITED

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
13 April 2005
Resigned on
28 April 2007
Nationality
British
Occupation
Consultant

Average house price in the postcode SW6 4UH £3,165,000

CLINISYS SCOTLAND LIMITED

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
30 March 2005
Resigned on
28 April 2007
Nationality
British
Occupation
Consultant

Average house price in the postcode SW6 4UH £3,165,000

CLINISYS GROUP LIMITED

Correspondence address
28 Parsons Green, London, SW6 4UH
Role RESIGNED
director
Date of birth
January 1965
Appointed on
7 October 2004
Resigned on
28 April 2007
Nationality
British
Occupation
Consultant

Average house price in the postcode SW6 4UH £3,165,000