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