RICHARD GREGORY

Total number of appointments 12, 3 active appointments

KIND TV LTD

Correspondence address
7 WESTGATE HOUSE, SOUTH STREET, WOOLACOMBE, DEVON, ENGLAND, EX34 7BB
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
7 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 7BB £357,000

WAVEDREAMER LIMITED

Correspondence address
7 WESTGATE HOUSE, SOUTH STREET, WOOLACOMBE, DEVON, ENGLAND, EX34 7BB
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
1 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 7BB £357,000

KIND DESIGN LIMITED

Correspondence address
COLLEY PARK HOUSE 59 SOUTH STREET, BRAUNTON, DEVON, ENGLAND, EX33 2AN
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
26 July 2002
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode EX33 2AN £358,000


MUSEUM OF BRITISH SURFING

Correspondence address
THE YARD CAEN STREET, BRAUNTON, NORTH DEVON, ENGLAND, EX33 1AA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
15 October 2013
Resigned on
15 November 2015
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode EX33 1AA £271,000

HOTEL VIDEO PRODUCTION LTD

Correspondence address
VIOLETS COTTAGE FRANKLIN, STATION ROAD, WOOLACOMBE, NORTH DEVON, UNITED KINGDOM, EX34 7AW
Role
Director
Date of birth
December 1958
Appointed on
20 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 7AW £575,000

HOTEL VIDEO LTD

Correspondence address
VIOLETS COTTAGE FRANKLIN, STATION ROAD, WOOLACOMBE, NORTH DEVON, UNITED KINGDOM, EX34 7AW
Role
Director
Date of birth
December 1958
Appointed on
20 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 7AW £575,000

DEVON DIGITAL IMAGING LIMITED

Correspondence address
COLLEY PARK HOUSE 59 SOUTH STREET, BRAUNTON, DEVON, ENGLAND, EX34 2AN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
20 February 2012
Resigned on
21 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVID ROYCE LTD

Correspondence address
7 SANDY LANE COURT, SANDY LANE, WOOLACOMBE, NORTH DEVON, UNITED KINGDOM, EX34 7DQ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
10 January 2011
Resigned on
10 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX34 7DQ £447,000

THE SURFERS EMPORIUM LIMITED

Correspondence address
2 APSLEY WAY, WORTHING, WEST SUSSEX, BN13 3RE
Role
Director
Date of birth
December 1958
Appointed on
6 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN13 3RE £525,000

THE SURFING MUSEUM LIMITED

Correspondence address
THE YARD CAEN STREET, BRAUNTON, DEVON, ENGLAND, EX33 1AA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 November 2009
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
GRAPHIC DESIGNER

Average house price in the postcode EX33 1AA £271,000

MUSEUM OF BRITISH SURFING

Correspondence address
THE YARD CAEN STREET, BRAUNTON, NORTH DEVON, ENGLAND, EX33 1AA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
17 June 2009
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR/FILMMAKER/DESIGNER

Average house price in the postcode EX33 1AA £271,000

SURFERS AGAINST SEWAGE

Correspondence address
COLLEY PARK HOUSE 59 SOUTH STREET, BRAUNTON, DEVON, ENGLAND, EX33 2AN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
31 January 1999
Resigned on
8 April 2017
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode EX33 2AN £358,000