PATRICK GEORGE RIDGWELL

Total number of appointments 23, 2 active appointments

NB. INGREDIENTS LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role ACTIVE
Director
Date of birth
January 1946
Appointed on
1 April 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

STAPEHILL ENTERPRISES LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role ACTIVE
Director
Date of birth
January 1946
Appointed on
24 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000


R & W SCOTT LTD

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

GLITTER PRODUCTS HOLDINGS LIMITED

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

RGF DEVIZES LIMITED

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

REAL GOOD FOOD INGREDIENTS LIMITED

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

J F RENSHAW LTD

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

HAYDENS BAKERY LIMITED

Correspondence address
FITZROY PLACE, 5TH FLOOR 8 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 3JJ £334,000

BRIGHTER FOODS LIMITED

Correspondence address
17-18 2ND FLOOR, AGINCOURT SQUARE, MONMOUTH, WALES, NP25 3DY
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP25 3DY £274,000

WHITWORTHS SUGARS LIMITED

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

N BROWN FOODS LTD

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

GLITTER PRODUCTS LIMITED

Correspondence address
61 STEPHENSON WAY, WAVERTREE, LIVERPOOL, ENGLAND, L13 1HN
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 August 2017
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L13 1HN £507,000

REAL GOOD FOOD PLC

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 August 2005
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
84 HALL LANE, UPMINSTER, RM14 1AQ
Role RESIGNED
LLPMEM
Date of birth
January 1946
Appointed on
31 March 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode RM14 1AQ £2,275,000

N BROWN FOODS LTD

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
8 July 2003
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

SOLWAY FOODS LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 June 1994
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

SOLWAY FOODS HOLDINGS LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 June 1994
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

FOX'S CONFECTIONERY LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
3 April 1992
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

HEINZ SINGLE SERVICE LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
27 November 1991
Resigned on
19 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

J F RENSHAW LTD

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
16 July 1991
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

WHITWORTHS SUGARS LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
16 July 1991
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

W WILLOW LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
12 July 1991
Resigned on
6 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000

THE GLISTEN CONFECTIONERY COMPANY LIMITED

Correspondence address
84 HALL LANE, UPMINSTER, ESSEX, RM14 1AQ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
28 June 1991
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM14 1AQ £2,275,000