RICHARD CHARLES JENNINGS

Total number of appointments 10, no active appointments


ST EDMUND'S COLLEGE CAMBRIDGE

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 October 2003
Resigned on
30 September 2006
Nationality
BRITISH
Occupation
DIRECTOR OF RESEARC H POLICY UN

Average house price in the postcode CB3 0ND £836,000

POWER INTEGRATIONS UK LIMITED

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
13 November 2000
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
DIRECTOR OF INDUSTRIAL LIAISON

Average house price in the postcode CB3 0ND £836,000

CAMBRIDGE FLOW SOLUTIONS LIMITED

Correspondence address
20 TRUMPINGTON STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1QA
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
29 July 1999
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 1QA £898,000

ILLUMINA CAMBRIDGE LIMITED

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
12 October 1998
Resigned on
20 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 0ND £836,000

IFM ENGAGE LTD.

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
15 May 1998
Resigned on
22 April 2015
Nationality
BRITISH
Occupation
UNIVERSITY ADMINISTRATOR

Average house price in the postcode CB3 0ND £836,000

ST EDMUND'S COLLEGE CAMBRIDGE

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 April 1998
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DIRECTOR OF RESEARC H POLICY UN

Average house price in the postcode CB3 0ND £836,000

KUDOS PHARMACEUTICALS LIMITED

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
12 December 1997
Resigned on
2 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 0ND £836,000

CAMBRIDGE POSITIONING SYSTEMS LIMITED

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
10 August 1995
Resigned on
19 January 1998
Nationality
BRITISH
Occupation
DIRECTOR INDUSTRIAL LIAISON OF

Average house price in the postcode CB3 0ND £836,000

MICROBIAL TECHNICS LIMITED

Correspondence address
110 THORNTON ROAD, GIRTON, CAMBRIDGE, CB3 0ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 January 1995
Resigned on
28 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB3 0ND £836,000

GRANTA DESIGN LIMITED

Correspondence address
300 RUSTAT HOUSE, 62 CLIFTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 7EG
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
20 May 1993
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

Average house price in the postcode CB1 7EG £18,724,000