David Graham Peter RICH-JONES

Total number of appointments 12, 12 active appointments

TEMPLETON ESTATES LIMITED

Correspondence address
Gladstone House 77 - 79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
9 April 2024
Nationality
British,Canadian
Occupation
Company Director

TEMPLETON ESTATES PROPERTIES LLP

Correspondence address
Gladstone House 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
llp-designated-member
Date of birth
February 1961
Appointed on
16 March 2018

RICHSTONE PROPERTIES LIMITED

Correspondence address
Gladstone House 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 May 2014
Nationality
British,Canadian
Occupation
Company Director

PEMBROKE MANAGEMENT COMPANY (EAST SHEEN) LIMITED

Correspondence address
118 Priory Lane, London, United Kingdom, SW15 5JL
Role ACTIVE
director
Date of birth
February 1961
Appointed on
24 October 2013
Resigned on
15 October 2024
Nationality
British,Canadian
Occupation
Company Director/Ceo

Average house price in the postcode SW15 5JL £4,432,000

RICHSTONE PROCUREMENT LIMITED

Correspondence address
Gladstone House 77 - 79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
23 February 2010
Nationality
British,Canadian
Occupation
Procurement Director

VESTA POSITIVE LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
February 1961
Appointed on
5 August 2006
Resigned on
3 April 2024

Average house price in the postcode SO23 7TA £324,000

PERSEUS POSITIVE LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
February 1961
Appointed on
5 August 2006
Resigned on
5 April 2024

Average house price in the postcode SO23 7TA £324,000

ALTAIR GREEN LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
February 1961
Appointed on
5 August 2006
Resigned on
4 April 2024

Average house price in the postcode SO23 7TA £324,000

APUS SEQUESTRATION LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
February 1961
Appointed on
5 April 2006
Resigned on
4 April 2024

Average house price in the postcode SO23 7TA £324,000

MEWSHALL INTERIORS LIMITED

Correspondence address
Gladstone House 77 - 79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
4 January 2000
Nationality
British,Canadian
Occupation
Director

RICHSTONE INVESTMENTS LIMITED

Correspondence address
Gladstone House 77 - 79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
21 April 1999
Nationality
British,Canadian
Occupation
Company Director

RICHSTONE PROPERTIES CONSTRUCTION LTD

Correspondence address
Gladstone House 77 - 79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Role ACTIVE
director
Date of birth
February 1961
Appointed on
23 December 1996
Nationality
British,Canadian
Occupation
Company Director