PAUL RUPERT JUDGE

Total number of appointments 20, 1 active appointments

WESTMINSTER DEVELOPMENT CONSULTANTS LIMITED

Correspondence address
152 GROSVENOR ROAD, LONDON, ENGLAND, SW1V 3JL
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
29 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 3JL £2,620,000


LORD MAYOR'S SHOW LIMITED

Correspondence address
21-47 HIGH STREET, FELTHAM, MIDDLESEX, TW13 4UN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 November 2011
Resigned on
21 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW13 4UN £6,443,000

THE BRITISH-SERBIAN CHAMBER OF COMMERCE

Correspondence address
21-47 HIGH STREET, UNITED KINGDOM ACCREDITATION SERVICE, FELTHAM, MIDDLESEX, ENGLAND, TW13 4UN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
21 October 2011
Resigned on
21 May 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TW13 4UN £6,443,000

EURASIAN NATURAL RESOURCES CORPORATION LIMITED

Correspondence address
2ND FLOOR, 16 ST JAMES STREET, LONDON, SW1A 1ER
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
6 December 2007
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1ER £204,000

PANORAMIC LEASE LIMITED

Correspondence address
ACCREDITATION HOUSE, 21-47 HIGH STREET, FELTHAM, TW13 4UN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
30 March 2007
Resigned on
21 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW13 4UN £6,443,000

UNITED KINGDOM ACCREDITATION SERVICE

Correspondence address
2 PINE TREES, CHERTSEY LANE, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW18 3HR
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
5 October 2006
Resigned on
11 October 2016
Nationality
BRITISH
Occupation
CHAIR OF RSA

Average house price in the postcode TW18 3HR £103,150,000

THE CROWN AGENTS FOUNDATION

Correspondence address
BLUE FIN BUILDING 110 SOUTHWARK STREET, LONDON, ENGLAND, SE1 0SU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 July 2005
Resigned on
21 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0SU £1,168,000

RSA ADELPHI ENTERPRISES LIMITED

Correspondence address
ACCREDITATION HOUSE, 21-47 HIGH STREET, FELTHAM, TW13 4UN
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 October 2003
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW13 4UN £6,443,000

ST DUNSTAN'S EDUCATIONAL FOUNDATION

Correspondence address
ST DUNSTAN'S COLLEGE STANSTEAD ROAD, LONDON, SE6 4TY
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
27 May 2002
Resigned on
21 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

THIRTY CLUB OF LONDON,LIMITED(THE)

Correspondence address
88 THE PANORAMIC, 152 GROSVENOR ROAD, LONDON, SW1V 3JL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
31 July 2000
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3JL £2,620,000

OXBRIDGE CAPITAL LIMITED

Correspondence address
88 THE PANORAMIC, 152 GROSVENOR ROAD, LONDON, SW1V 3JL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
19 June 2000
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3JL £2,620,000

THE BRITISH FOOD TRUST

Correspondence address
88 THE PANORAMIC, 152 GROSVENOR ROAD, LONDON, SW1V 3JL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
9 September 1997
Resigned on
17 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 3JL £2,620,000

T.R.M. TISCH LIMITED

Correspondence address
GRANGE FARM, ELMBRIDGE, DROITWICH, WORCESTERSHIRE, WR9 0DA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 March 1996
Resigned on
13 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 0DA £784,000

SCHRODER INCOME GROWTH FUND PLC

Correspondence address
31 GRESHAM STREET, LONDON, EC2V 7QA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
11 January 1995
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

C&UCO MANAGEMENT LIMITED

Correspondence address
GRANGE FARM, ELMBRIDGE, DROITWICH, WORCESTERSHIRE, WR9 0DA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 January 1994
Resigned on
10 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 0DA £784,000

C&UCO PROPERTIES LIMITED

Correspondence address
GRANGE FARM, ELMBRIDGE, DROITWICH, WORCESTERSHIRE, WR9 0DA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 January 1994
Resigned on
10 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 0DA £784,000

C&UCO SERVICES LIMITED

Correspondence address
GRANGE FARM, ELMBRIDGE, DROITWICH, WORCESTERSHIRE, WR9 0DA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 January 1994
Resigned on
10 January 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0DA £784,000

HGCAPITAL TRUST PLC

Correspondence address
GRANGE FARM, ELMBRIDGE, DROITWICH, WORCESTERSHIRE, WR9 0DA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
4 April 1992
Resigned on
14 April 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0DA £784,000

WPP 2005 LIMITED

Correspondence address
27 FARM STREET, LONDON, W1X 6RD
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
10 July 1991
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
DIRECTOR

PREMIER BRANDS LIMITED

Correspondence address
GRANGE FARM, ELMBRIDGE, DROITWICH, WORCESTERSHIRE, WR9 0DA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
26 May 1989
Resigned on
30 June 1989
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 0DA £784,000