RICHARD ANDREW CONNELL

Total number of appointments 32, 6 active appointments

AVALERE HEALTH GROUP LIMITED

Correspondence address
3 BOOTHS PARK, BOOTHS HALL, KNUTSFORD, CHESHIRE, ENGLAND, WA16 8GS
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
21 January 2017
Nationality
BRITISH
Occupation
CHAIRMAN

THE LEADERS ROMANS GROUP LIMITED

Correspondence address
Crowthorne House Nine Mile Ride, Wokingham, Berks, RG40 3GZ
Role ACTIVE
director
Date of birth
March 1955
Appointed on
15 March 2016
Resigned on
28 February 2022
Nationality
British
Occupation
Non Executive Chairman

Average house price in the postcode RG40 3GZ £18,332,000

COLORADO HOLDCO LIMITED

Correspondence address
ASPEN BUILDING APEX WAY, HAILSHAM, EAST SUSSEX, BN27 3WA
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN27 3WA £417,000

LEADERS LETTINGS LIMITED

Correspondence address
Crowthorne House Nine Mile Ride, Wokingham, England, RG40 3GZ
Role ACTIVE
director
Date of birth
March 1955
Appointed on
7 January 2011
Resigned on
28 February 2022
Nationality
British
Occupation
None

Average house price in the postcode RG40 3GZ £18,332,000

CVS GROUP PLC

Correspondence address
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, Surrey, GU27 3BN
Role ACTIVE
director
Date of birth
March 1955
Appointed on
18 September 2007
Resigned on
26 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU27 3BN £1,325,000

ROUNDHURST FARMS LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
28 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000


PORTMANDENTEX LIMITED

Correspondence address
6 PITTVILLE LAWN, CHELTENHAM, GLOUCESTERSHIRE, GL52 2BD
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
8 July 2015
Resigned on
12 September 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL52 2BD £370,000

REMEMDIUM CAPITAL LTD

Correspondence address
KINGS HOUSE HAYMARKET, LONDON, ENGLAND, SW1Y 4BP
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
30 March 2015
Resigned on
8 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

YORK MAILING GROUP LIMITED

Correspondence address
THE LETTERSHOP LIMITED WHITEHALL PARK, WHITEHALL ROAD, LEEDS, ENGLAND, LS12 5XX
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 January 2014
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

WOOLAMAI GROUP UK LIMITED

Correspondence address
69-75 SIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE1 3JE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 July 2009
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 3JE £625,000

MAYNARD & HARRIS GROUP LIMITED

Correspondence address
SAPPHIRE HOUSE CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, ENGLAND, NN10 6FB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 November 2007
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

BANGLEFLAME LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role
Director
Date of birth
March 1955
Appointed on
26 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

KESTON HOLDINGS LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 July 2006
Resigned on
21 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

KESTON BOILERS LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 July 2006
Resigned on
21 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

WARMSURE LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
15 May 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

DIGNITY GROUP HOLDINGS LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
20 December 2002
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

DIGNITY HOLDINGS NO.2 LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 May 2002
Resigned on
19 December 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GU27 3BN £1,325,000

RIBBLE MOTOR SERVICES LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
28 September 2001
Resigned on
12 July 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode GU27 3BN £1,325,000

IDEAL BOILERS LIMITED

Correspondence address
69-75 SIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3JE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 March 2001
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 3JE £625,000

STELRAD LIMITED

Correspondence address
69-75 SIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3JE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 March 2001
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 3JE £625,000

KOHLER MIRA LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 March 2001
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

HENRAD (U.K.) LIMITED

Correspondence address
69-75 SIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3JE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
29 March 2001
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 3JE £625,000

ISG BOILER HOLDINGS LIMITED

Correspondence address
69-75 SIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3JE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 October 2000
Resigned on
15 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 3JE £625,000

STELRAD MANAGEMENT LIMITED

Correspondence address
69-75 THE SIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3JE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 October 2000
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 3JE £625,000

STELRAD RADIATOR HOLDINGS LIMITED

Correspondence address
69-75 SIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3JE
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 October 2000
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 3JE £625,000

BRAND FINANCE PLC

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 July 2000
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 3BN £1,325,000

LESNEY GROUP LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 October 1998
Resigned on
20 January 2004
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

LESNEY INDUSTRIES LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
27 October 1998
Resigned on
12 December 2002
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode GU27 3BN £1,325,000

RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
10 August 1995
Resigned on
11 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 3BN £1,325,000

BLUEHONE VENTURES LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 May 1992
Resigned on
5 March 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 3BN £1,325,000

INVESCO ASSET MANAGEMENT LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 May 1992
Resigned on
5 March 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 3BN £1,325,000

SERMON LANE NOMINEES LIMITED

Correspondence address
LOWER ROUNDHURST, TENNYSON'S LANE ROUNDHURST, HASLEMERE, SURREY, GU27 3BN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
31 May 1992
Resigned on
5 March 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU27 3BN £1,325,000