IAN RITCHIE
Total number of appointments 28, 1 active appointments
CLAYTON WEST AND DISTRICT COMMUNITY HUB LIMITED
- Correspondence address
- 43 PENNINE RISE, SCISSETT, HUDDERSFIELD, ENGLAND, HD8 9JE
- Role ACTIVE
- Director
- Date of birth
- May 1952
- Appointed on
- 26 March 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HD8 9JE £360,000
ZURICH GENERAL PARTNER (SCOTLAND) LIMITED
- Correspondence address
- TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, UNITED KINGDOM, SN1 1HN
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 20 June 2014
- Resigned on
- 17 September 2015
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
ZURICH CORPORATE SECRETARY (UK) LIMITED
- Correspondence address
- TRICENTRE ONE NEW BRIDGE SQUARE, SWINDON, ENGLAND, ENGLAND, SN1 1HN
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 31 January 2014
- Resigned on
- 10 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
CENTRICA ENERGY (TRADING) LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 31 January 2000
- Resigned on
- 14 August 2003
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 31 January 2000
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
ONETEL LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 31 January 2000
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
FANUM SERVICES LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 September 1999
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
AA TOP CO LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 September 1999
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 September 1999
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
AA FINANCIAL SERVICES LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 September 1999
- Resigned on
- 20 December 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
AA GARAGE SERVICES LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 September 1999
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
ROAD ASSOCIATION LIMITED(THE)
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 September 1999
- Resigned on
- 1 November 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
COFATHEC UK LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 December 1998
- Resigned on
- 23 December 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
DIE HARD PRODUCTIONS LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 November 1998
- Resigned on
- 23 November 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
THE LONDON SHAMBHALA MEDITATION CENTRE
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 27 July 1998
- Resigned on
- 13 August 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 27 May 1997
- Resigned on
- 27 May 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
AS-INTERFACE UK LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 27 May 1997
- Resigned on
- 27 May 1997
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
THE INTERNATIONAL WORKING GROUP ON SRI LANKA LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 3 May 1996
- Resigned on
- 3 May 1996
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode OX3 0LZ £531,000
MILITARY POLICY RESEARCH LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 14 February 1996
- Resigned on
- 14 February 1996
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
BRITANNIA COATINGS LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 29 January 1996
- Resigned on
- 29 January 1996
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
THE COMPTON GALLERY LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 22 December 1995
- Resigned on
- 27 December 1995
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
WATERFALL BRIDGE ASSOCIATES LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 8 September 1995
- Resigned on
- 8 September 1995
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
VITAL GROUP PLC
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 1 September 1995
- Resigned on
- 1 September 1995
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
EMI GROUP HAYES LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 2 August 1992
- Resigned on
- 30 March 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
EMI GROUP NOMINEES LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 2 August 1992
- Resigned on
- 1 February 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
THORN INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 10 May 1992
- Resigned on
- 5 March 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
ENDEVA MATERIALS SUPPLY LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 12 April 1992
- Resigned on
- 5 March 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000
TUK HOLDINGS LIMITED
- Correspondence address
- 66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 23 March 1992
- Resigned on
- 5 March 1993
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode OX3 0LZ £531,000