GARY SPENCER RIDEWOOD

Total number of appointments 11, 4 active appointments

ACACIA TRAINING AND DEVELOPMENT LTD

Correspondence address
ACACIA HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
25 March 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TA1 2PX £9,060,000

ACACIA FACILITIES MANAGEMENT LTD

Correspondence address
Acacia House Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 March 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TA1 2PX £9,060,000

SOMERSET CARE AT HOME LIMITED

Correspondence address
Acacia House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 August 2018
Resigned on
31 January 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TA1 2PX £9,060,000

G S R CONSULTANCY (UK) LIMITED

Correspondence address
HIGHLANDS OVER LANE, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4DG
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
13 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS32 4DG £1,330,000


PERFORMING ARTS TECHNOLOGY LIMITED

Correspondence address
THIRD WAY AVONMOUTH, BRISTOL, UNITED KINGDOM, BS11 9YL
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
25 September 2015
Resigned on
23 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

ECON BLUE LIMITED

Correspondence address
RALEIGH HOUSE LANGSTONE BUSINESS PARK, LANGSTONE, NEWPORT, GWENT, UNITED KINGDOM, NP18 2LH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
24 May 2013
Resigned on
5 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2LH £1,597,000

ECON RECYCLING LIMITED

Correspondence address
RALEIGH HOUSE LANGSTONE BUSINESS VILLAGE, LANGSTONE PARK LANGSTONE, NEWPORT, GWENT, UNITED KINGDOM, NP18 2LH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
16 January 2013
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2LH £1,597,000

SIGMA UK GROUP LIMITED

Correspondence address
RALEIGH HOUSE LANGSTONE PARK, LANGSTONE, NEWPORT, GWENT, UNITED KINGDOM, NP18 2LH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
20 July 2012
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2LH £1,597,000

ESS HOLDINGS (EDINBURGH) LIMITED

Correspondence address
RALEIGH HOUSE LANGSTONE BUSINESS PARK, LANGSTONE, NEWPORT, NP18 2LH
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
15 July 2010
Resigned on
14 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP18 2LH £1,597,000

PROTECTAGROUP HOLDINGS LIMITED

Correspondence address
LEIGH COTTAGE, MOUNT ROAD, DINAS POWYS, SOUTH GLAMORGAN, CF64 4DG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 December 2006
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CF64 4DG £879,000

PROTECTAGROUP LIMITED

Correspondence address
LEIGH COTTAGE, MOUNT ROAD, DINAS POWYS, SOUTH GLAMORGAN, CF64 4DG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
18 July 2005
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CF64 4DG £879,000