RICHARD ALEXANDER RAMSEY

Total number of appointments 18, 10 active appointments

WATERSIDE MIDCO LIMITED

Correspondence address
RIVERSIDE HOUSE RIVERSIDE WALK, WINDSOR, ENGLAND, SL4 1NA
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
12 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 1NA £20,266,000

WATERSIDE TOPCO LIMITED

Correspondence address
RIVERSIDE HOUSE RIVERSIDE WALK, WINDSOR, ENGLAND, SL4 1NA
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
9 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 1NA £20,266,000

AXIS WELL TECHNOLOGY INTERNATIONAL LIMITED

Correspondence address
Spring Lodge 172 Chester Road, Helsby, Cheshire, United Kingdom, WA6 0AR
Role ACTIVE
director
Date of birth
October 1956
Appointed on
30 May 2017
Resigned on
2 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WA6 0AR £521,000

UNITED LIVING INVESTMENT LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
October 1956
Appointed on
1 March 2017
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

UNITED LIVING HOLDINGS LIMITED

Correspondence address
Media House Azalea Drive, Swanley, Kent, England, BR8 8HU
Role ACTIVE
director
Date of birth
October 1956
Appointed on
1 March 2017
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR8 8HU £6,605,000

CITADEL HEALTH LIMITED

Correspondence address
I2 MANSFIELD HAMILTON COURT, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5FB
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG18 5FB £1,607,000

WELLBEING SOFTWARE HOLDINGS LIMITED

Correspondence address
I2 MANSFIELD HAMILTON COURT, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5FB
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG18 5FB £1,607,000

0869053 LIMITED

Correspondence address
I2 MANSFIELD HAMILTON COURT, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5FB
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG18 5FB £1,607,000

AXIS WELL TECHNOLOGY GROUP LIMITED

Correspondence address
ELYSIAN CAPITAL LLP 1 Southampton Street, London, England, WC2R 0LR
Role ACTIVE
director
Date of birth
October 1956
Appointed on
5 March 2013
Resigned on
2 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0LR £326,000

ONE 80 FLAT MANAGEMENT LIMITED

Correspondence address
11A BLENHEIM DRIVE, OXFORD, ENGLAND, OX2 8DH
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
8 July 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 8DH £1,750,000


RAYMOND BROWN MINERALS & RECYCLING LTD

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
16 August 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC4M 7RD £1,000

BINDER HOLDCO LIMITED

Correspondence address
5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 August 2016
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC4M 7RD £1,000

BINDER BIDCO LIMITED

Correspondence address
5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 August 2016
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC4M 7RD £1,000

WESTERN LANDSCAPES LIMITED

Correspondence address
BADDOW PLACE 41 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 March 2010
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM2 7JA £1,531,000

BANYARDS LIMITED

Correspondence address
BADDOW PLACE 41 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
10 September 2008
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM2 7JA £1,531,000

IDVERDE HOLDINGS LIMITED

Correspondence address
BADDOW PLACE 41 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
23 June 2008
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
FUND MANAGEMENT

Average house price in the postcode CM2 7JA £1,531,000

IDVERDE UK LIMITED

Correspondence address
BADDOW PLACE 41 CHURCH STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JA
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
23 June 2008
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM2 7JA £1,531,000

COMMERZBANK FINANCE LIMITED

Correspondence address
164 BEEHIVE LANE, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 9SH
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 November 1997
Resigned on
18 December 1998
Nationality
BRITISH
Occupation
DIRECTOR ACQUISITION FINANCE

Average house price in the postcode CM2 9SH £610,000