David Innes RITCHIE
Total number of appointments 34, 34 active appointments
CHOMSKY LTD
- Correspondence address
- Craigend House Pitfar Lane, Dollar, Scotland, FK14 7NS
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 14 March 2025
NRICHME LTD
- Correspondence address
- Craigend House Pitfar Lane, Dollar, Scotland, FK14 7NS
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 14 March 2025
RWA HOLDINGS LTD
- Correspondence address
- Craigend Pittfar Lane, Dollar, Scotland, FK14 7NS
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 21 February 2025
HARMONIA HOLDINGS LTD
- Correspondence address
- Craigend Pittfar Lane, Dollar, Scotland, FK14 7NS
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 13 February 2025
ALLAN CS LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 23 May 2024
FERDINAND CS LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 8 May 2024
REGENCY CLUB 1 LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 22 January 2024
WILLIS GARAGE 1 LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 22 January 2024
TORWOOD 1 LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 16 January 2024
PCCG FERDINAND LTD
- Correspondence address
- PO BOX Suite 158 176 South Street, Romford, United Kingdom, RM1 1BW
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 7 September 2023
PCCG SOUTH LTD
- Correspondence address
- PO BOX Suite 158 176 South Street, Romford, United Kingdom, RM1 1BW
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 1 September 2023
FLEETWOOD1 LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 30 March 2023
SAH ELDERLY CARE LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Villiage, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 24 March 2023
SAH ACN LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 24 March 2023
SAH CHILDRENS SERVICES LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 24 March 2023
SAH SSL LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 24 March 2023
RWA TECHNOLOGY LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 24 March 2023
SAH SOCIAL AND AFFORDABLE HOMES LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 24 March 2023
HARMONIA PREMIER CARE LTD
- Correspondence address
- Cottage 13 Praise Road, Quarrriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 22 March 2023
KINGSTON SAH LIMITED
- Correspondence address
- 45 Hagmill Road, Coatbridge, North Lanarkshire, United Kingdom, ML5 4XD
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 17 January 2023
MARION 1 LTD
- Correspondence address
- 25 Moorgate, London, United Kingdom, EC2R 6AY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 25 February 2022
VICARS COURT 1 LTD
- Correspondence address
- 25 Moorgate, London, United Kingdom, EC2R 6AY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 22 September 2021
ROWEN 1 LTD
- Correspondence address
- 23 Moorgate, London, United Kingdom, EC2R 6AY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 22 April 2021
- Resigned on
- 10 December 2021
UNICORN HOUSE 1 LTD
- Correspondence address
- 16 Great Queen Street, London, England, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 18 March 2021
MY HOUSE 1 LTD
- Correspondence address
- 25 Moorgate, London, United Kingdom, EC2R 6AY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 14 January 2021
- Resigned on
- 28 February 2022
THE GLEBE 1 LTD
- Correspondence address
- 1 King William Street, London, England, EC4N 7AF
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 9 December 2020
- Resigned on
- 13 October 2022
NEW ROAD 1 LTD
- Correspondence address
- Moorgate Ltd, 25 Moorgate, London, England, EC2R 6AY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 7 December 2020
- Resigned on
- 14 January 2022
SUNNY RETFORD 1 LTD
- Correspondence address
- 1 King William Street, London, England, EC4N 7AF
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 13 October 2020
- Resigned on
- 15 December 2022
BRUCIE BONUS 1 LTD
- Correspondence address
- 25 Moorgate, London, England, EC2R 6AY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 8 October 2020
APPLEWOOD 1 LTD
- Correspondence address
- 25 Moorgate, London, United Kingdom, EC2R 6AY
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 7 October 2020
- Resigned on
- 30 June 2021
WOOLSTON MANOR RESIDENTS LIMITED
- Correspondence address
- 26 Woolston Manor Apartments Abridge Road, Chigwell, Essex, England, IG7 6BX
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 6 June 2017
- Resigned on
- 6 January 2023
Average house price in the postcode IG7 6BX £661,000
SAH FITZGERALD LTD
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 28 April 2017
SAFE AS HOUSES INVESTMENT PLC
- Correspondence address
- Cottage 13 Praise Road, Quarriers Village, Bridge Of Weir, Renfrewshire, Scotland, PA11 3TR
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 28 April 2017
SAFE AS HOUSES LIMITED
- Correspondence address
- Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire, ML1 1XA
- Role ACTIVE
- director
- Date of birth
- March 1960
- Appointed on
- 27 August 2015