RICHARD IAN CASE

Total number of appointments 6, no active appointments


BRUSH HOLDINGS LIMITED

Correspondence address
MELCHESTER HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0EG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
7 February 2006
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode BA8 0EG £665,000

WESTLAND TRANSMISSIONS LIMITED

Correspondence address
MELCHESTER HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0EG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
9 December 2002
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA8 0EG £665,000

UK COUNCIL FOR ELECTRONIC BUSINESS

Correspondence address
MELCHESTER HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0EG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
25 January 1999
Resigned on
21 February 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BA8 0EG £665,000

WESTLAND GROUP PLC

Correspondence address
MELCHESTER HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0EG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
6 December 1993
Resigned on
19 October 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA8 0EG £665,000

AGUSTAWESTLAND LIMITED

Correspondence address
MELCHESTER HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0EG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
18 January 1993
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BA8 0EG £665,000

AGUSTAWESTLAND INTERNATIONAL LIMITED

Correspondence address
MELCHESTER HOUSE, HORSINGTON, TEMPLECOMBE, SOMERSET, BA8 0EG
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
22 January 1991
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA8 0EG £665,000