ELIZABETH ANNE RICHARDS

Total number of appointments 6, 6 active appointments

DOTDIGITAL GROUP PLC

Correspondence address
NO1 LONDON BRIDGE LONDON BRIDGE, LONDON, SE1 9BG
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SE1 9BG £783,000

YORKSHIRE CANCER RESEARCH

Correspondence address
Unit A3 Hornbeam Square West, Harrogate, North Yorkshire, England, HG2 8PA
Role ACTIVE
director
Date of birth
September 1957
Appointed on
14 November 2018
Nationality
British
Occupation
Non-Executive Director

LINK SCHEME HOLDINGS LTD

Correspondence address
Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 December 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

LEEDS TRINITY UNIVERSITY

Correspondence address
BROWNBERRIE LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5HD
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRACSIS PLC

Correspondence address
Nexus Discovery Way, Leeds, United Kingdom, LS2 3AA
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 September 2016
Resigned on
30 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS2 3AA £3,156,000

LINK SCHEME LTD

Correspondence address
Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
September 1957
Appointed on
6 January 2016
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000