NICHOLAS KERRY RICHARDS

Total number of appointments 15, 5 active appointments

SINERIX (DTMS) LIMITED

Correspondence address
LEVEL 18 40 BANK STREET, CANARY WHARF, LONDON, ENGLAND, E14 5NR
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

RAPIDAM LTD

Correspondence address
BUILDING 69 BUCKNALLS LANE, GARSTON, WATFORD, ENGLAND, WD25 9XX
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
18 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

DINGLEY FAMILY AND SPECIALIST EARLY YEARS CENTRES

Correspondence address
KENNET WALK COMMUNITY CENTRE KENAVON DRIVE, READING, BERKSHIRE, UNITED KINGDOM, RG1 3GD
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
23 January 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

VISIONTECH SOFTWARE LTD

Correspondence address
VISIONTECH SOFTWARE LIMITED 145-157 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4PW
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
10 September 2012
Nationality
BRITISH
Occupation
NON-EXEC DIRECTOR

N-RICH CONSULTANTS LIMITED

Correspondence address
2 NEW BUILDINGS FARM ASHLEY DROVE, HENLEY, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 3RH
Role ACTIVE
Director
Date of birth
June 1954
Appointed on
4 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

SINERIX LIMITED

Correspondence address
LEVEL 18 40 BANK STREET, CANARY WHARF, LONDON, ENGLAND, E14 5NR
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 January 2019
Resigned on
30 March 2021
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

SINERIX (DSM) LIMITED

Correspondence address
BROXBOURNE CENTRE PINDAR ROAD, HODDESDON, HERTS, ENGLAND, EN11 0DB
Role
Director
Date of birth
June 1954
Appointed on
28 February 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

TRIDENT MEDICAL SERVICES LIMITED

Correspondence address
2ND FLOOR, AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, ENGLAND, RG1 1PL
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 June 2016
Resigned on
30 November 2019
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

AQUOBEX LIMITED

Correspondence address
UNIT 4 GENESIS BUILDING LIBRARY AVENUE, HARWELL SCIENCE PARK, DIDCOT, OXFORDSHIRE, ENGLAND, OX11 0SG
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 January 2014
Resigned on
3 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX11 0SG £4,036,000

RETOO LIMITED

Correspondence address
TOO INTERACTIVE LIMITED 145-157 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4PW
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
10 September 2012
Resigned on
3 January 2014
Nationality
BRITISH
Occupation
NON-EXEC DIRECTOR

BERKMANN WINE CELLARS LIMITED

Correspondence address
CONIFER HOUSE, RIVAR ROAD, SHALBOURNE, MARLBOROUGH, WILTSHIRE, SN8 3RR
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
19 February 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode SN8 3RR £835,000

LAYMONT AND SHAW LIMITED

Correspondence address
CONIFER HOUSE, RIVAR ROAD, SHALBOURNE, MARLBOROUGH, WILTSHIRE, SN8 3RR
Role
Director
Date of birth
June 1954
Appointed on
18 December 2003
Nationality
BRITISH
Occupation
WINE MERCHANT

Average house price in the postcode SN8 3RR £835,000

VINOCEROS (IMPORTS) LIMITED

Correspondence address
4 AFRICAN ROW, BARRIPER, CAMBORNE, CORNWALL, TR14 8QT
Role RESIGNED
Secretary
Date of birth
June 1954
Appointed on
3 October 1994
Resigned on
17 September 1998
Nationality
BRITISH

Average house price in the postcode TR14 8QT £243,000

AUSTRALIAN VINTAGE (UK) LTD

Correspondence address
7 THE COPSE, TEHIDY PARK, CAMBORNE, CORNWALL, TR14 0TN
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
26 September 1994
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
WINE MERCHANT

Average house price in the postcode TR14 0TN £752,000

VINOCEROS (IMPORTS) LIMITED

Correspondence address
CONIFER HOUSE, RIVAR ROAD, SHALBOURNE, MARLBOROUGH, WILTSHIRE, SN8 3RR
Role
Director
Date of birth
June 1954
Appointed on
26 September 1994
Nationality
BRITISH
Occupation
WINE MERCHANT

Average house price in the postcode SN8 3RR £835,000