Lucinda Jane RICHES

Total number of appointments 14, 8 active appointments

KINGFISHER PLC

Correspondence address
1 Paddington Square, London, England, W2 1GG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 January 2025
Nationality
British
Occupation
Director

PEEL HUNT PARTNERSHIP GROUP LIMITED

Correspondence address
7th Floor 100 Liverpool Street, London, England, EC2M 2AT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
29 September 2021
Nationality
British
Occupation
Non-Executive Director

GREENCOAT UK WIND PLC

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 May 2019
Nationality
British
Occupation
Company Director

ASHTEAD GROUP PUBLIC LIMITED COMPANY

Correspondence address
100 Cheapside, London, EC2V 6DT
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6DT £1,030,000

THE BRITISH STANDARDS INSTITUTION

Correspondence address
389 Chiswick High Road, London, W4 4AL
Role ACTIVE
director
Date of birth
July 1961
Appointed on
17 May 2012
Resigned on
19 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 4AL £163,000

ICG ENTERPRISE TRUST PLC

Correspondence address
Procession House 55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Role ACTIVE
director
Date of birth
July 1961
Appointed on
14 July 2011
Resigned on
21 June 2021
Nationality
British
Occupation
Company Director

INSIDE TRACK 2 LLP

Correspondence address
35 Hazlewell Road, London, SW15 6LS
Role ACTIVE
llp-member
Date of birth
July 1961
Appointed on
9 January 2004

Average house price in the postcode SW15 6LS £2,326,000

INSIDE TRACK 1 LLP

Correspondence address
35 Hazlewell Road, London, SW15 6LS
Role ACTIVE
llp-member
Date of birth
July 1961
Appointed on
9 January 2004

Average house price in the postcode SW15 6LS £2,326,000


DIT INCOME SERVICES LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, EX4 4EP
Role RESIGNED
director
Date of birth
July 1961
Appointed on
6 April 2011
Resigned on
1 January 2019
Nationality
British
Occupation
None

Average house price in the postcode EX4 4EP £887,000

THE DIVERSE INCOME TRUST PLC

Correspondence address
Beaufort House 51 New North Road, Exeter, Devon, EX4 4EP
Role RESIGNED
director
Date of birth
July 1961
Appointed on
30 March 2011
Resigned on
1 January 2019
Nationality
British
Occupation
None

Average house price in the postcode EX4 4EP £887,000

UK FINANCIAL INVESTMENTS LIMITED

Correspondence address
C/O Msp Secretaries Limited 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role RESIGNED
director
Date of birth
July 1961
Appointed on
15 January 2009
Resigned on
20 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

SUE RYDER

Correspondence address
Kings House King Street, Sudbury, Suffolk, CO10 2ED
Role RESIGNED
director
Date of birth
July 1961
Appointed on
1 December 2008
Resigned on
12 July 2017
Nationality
British
Occupation
Retired Banker

THE MILL STREET PARTNERSHIP NO. 2 LLP

Correspondence address
35 Hazlewell Road, London, SW15 6LS
Role
llp-member
Date of birth
July 1961
Appointed on
23 May 2007

Average house price in the postcode SW15 6LS £2,326,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
35 Hazlewell Road, London, SW15 6LS
Role RESIGNED
llp-member
Date of birth
July 1961
Appointed on
20 February 2006
Resigned on
6 April 2011

Average house price in the postcode SW15 6LS £2,326,000