RICHARD HENRY GROGAN
Total number of appointments 12, 4 active appointments
VIZEAT LTD
- Correspondence address
- 29 CURZON STREET, LONDON, UNITED KINGDOM, W1J 7TL
- Role ACTIVE
- Director
- Date of birth
- November 1953
- Appointed on
- 30 August 2016
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
TOLUNA HOLDINGS LIMITED
- Correspondence address
- 11 CHELSEA EMBANKMENT, LONDON, UNITED KINGDOM, SW3 4LE
- Role ACTIVE
- Director
- Date of birth
- November 1953
- Appointed on
- 8 September 2015
- Nationality
- AMERICAN,FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW3 4LE £2,540,000
EUROVESTECH PLC
- Correspondence address
- 164 FIELD END ROAD, EASTCOTE, ENGLAND, HA5 1RH
- Role ACTIVE
- Director
- Date of birth
- November 1953
- Appointed on
- 21 February 2000
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA5 1RH £346,000
TALISMAN MANAGEMENT LIMITED
- Correspondence address
- ELM TREE HOUSE HANDLEY LANE,, HANDLEY, CLAY CROSS, CHESTERFIELD, UNITED KINGDOM, S45 9AT
- Role ACTIVE
- Director
- Date of birth
- November 1953
- Appointed on
- 13 December 1991
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode S45 9AT £656,000
KALIBRATE TECHNOLOGIES LIMITED
- Correspondence address
- 196 DEANSGATE DEANSGATE, MANCHESTER, ENGLAND, M3 3WF
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 29 November 2013
- Resigned on
- 12 July 2017
- Nationality
- AMERICAN,FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M3 3WF £62,000
TOPGOLF GROUP LIMITED
- Correspondence address
- 20 EATON SQUARE, LONDON, SW1W 9DD
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 19 December 2006
- Resigned on
- 10 September 2013
- Nationality
- AMERICAN
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW1W 9DD £4,546,000
TOPGOLF LIMITED
- Correspondence address
- 20 EATON SQUARE, LONDON, SW1W 9DD
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 19 December 2006
- Resigned on
- 10 September 2013
- Nationality
- AMERICAN
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SW1W 9DD £4,546,000
JB DRINKS PROPCO LIMITED
- Correspondence address
- THE BLOMFIELD ROOMS FULHAM PALACE, BISHOPS AVENUE, LONDON, UNITED KINGDOM, SW6 6EA
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 13 November 2002
- Resigned on
- 30 May 2014
- Nationality
- AMERICAN,FRENCH
- Occupation
- COMPANY DIRECTOR
SPRINGHEALTH LEISURE LIMITED
- Correspondence address
- OLD RICKHURST, ALFOLD ROAD, DUNSFOLD, SURREY, GU8 4NP
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 28 November 1995
- Resigned on
- 8 December 1997
- Nationality
- AMERICAN,FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU8 4NP £4,008,000
WELLBEING OF WOMEN
- Correspondence address
- OLD RICKHURST, ALFOLD ROAD, DUNSFOLD, SURREY, GU8 4NP
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 21 July 1994
- Resigned on
- 9 March 2001
- Nationality
- AMERICAN,FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU8 4NP £4,008,000
B O MORRIS (HOLDINGS) LTD
- Correspondence address
- 10 HOLLAND PARK, LONDON, W11 3TH
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 19 September 1991
- Resigned on
- 27 March 1992
- Nationality
- AMERICAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W11 3TH £21,410,000
ASQUITH COURT HOLDINGS LIMITED
- Correspondence address
- OLD RICKHURST, ALFOLD ROAD, DUNSFOLD, SURREY, GU8 4NP
- Role RESIGNED
- Director
- Date of birth
- November 1953
- Appointed on
- 15 June 1991
- Resigned on
- 9 May 2001
- Nationality
- AMERICAN,FRENCH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU8 4NP £4,008,000