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