RICHARD JAMES MIDGLEY

Total number of appointments 12, 1 active appointments

FULL CIRCLE FULHAM LIMITED

Correspondence address
1 CEYLON ROAD, LONDON, W14 0PY
Role ACTIVE
Director
Date of birth
September 1943
Appointed on
4 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W14 0PY £1,497,000


FACIAL EGG LIMITED

Correspondence address
2 LONDON WALL PLACE 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, ENGLAND, EC2Y 5AU
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
5 March 2019
Resigned on
6 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 5AU £998,000

FIDUCIARY SETTLEMENTS LTD

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, GREATER LONDON, ENGLAND, EC4V 6BJ
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
13 September 2013
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SIMON, NATHAN, GAVIN, RICHARD AND RALPH LTD

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6BJ
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
5 July 2013
Resigned on
27 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RAMROD'S COLLAR LIMITED

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6BJ
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
9 March 2011
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

RUFFDANCE LIMITED

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, LONDON, EC4V 6BJ
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
16 February 2010
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

HAZEMEAD LIMITED

Correspondence address
1 CEYLON ROAD, LONDON, W14 0PY
Role
Director
Date of birth
September 1943
Appointed on
24 April 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W14 0PY £1,497,000

SILKSOUNDBOOKS LIMITED

Correspondence address
1 CEYLON ROAD, LONDON, W14 0PY
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
31 July 2006
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W14 0PY £1,497,000

VAUXHALL (CITY) FARM LIMITED

Correspondence address
BRETTENHAM HOUSE, LANCASTER PLACE, LONDON, WC2E 7EW
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
6 December 2001
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

38 CLEVELAND SQUARE MANAGEMENT LIMITED

Correspondence address
1 CEYLON ROAD, LONDON, W14 0PY
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
10 April 2001
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W14 0PY £1,497,000

WOODFALL FILM PRODUCTIONS LIMITED

Correspondence address
1 CEYLON ROAD, LONDON, W14 0PY
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
17 January 1995
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W14 0PY £1,497,000

FIERCE TEARS PRODUCTIONS LIMITED

Correspondence address
1 CEYLON ROAD, LONDON, W14 0PY
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
10 December 1993
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W14 0PY £1,497,000