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