ROBERT JOHN GIDDY

Total number of appointments 9, 5 active appointments

RAMEHEAD TECHNOLOGY LTD

Correspondence address
CHERRY TREE COTTAGE CLIFTON REYNES, OLNEY, BUCKINGHAMSHIRE, UNITED KINGDOM, MK46 5DT
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5DT £798,000

PHYSIOLAB TECHNOLOGIES LIMITED

Correspondence address
Cherry Tree Cottage Clifton Reynes, Olney, Buckinghamshire, United Kingdom, MK46 5DT
Role ACTIVE
director
Date of birth
October 1947
Appointed on
19 October 2015
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK46 5DT £798,000

OPEN CHINA GATEWAY LTD

Correspondence address
CHEERYTREES CHERRYTREES, CLIFTON REYNES, OLNEY, BUCKINGHAMSHIRE, ENGLAND, MK46 5DT
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
21 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5DT £798,000

ZF ACQUISITIONS LIMITED

Correspondence address
13-15 HIGH STREET, WITNEY, OXON, UNITED KINGDOM, OX28 6HW
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
2 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6HW £493,000

CLEARSPEED TECHNOLOGY LIMITED

Correspondence address
13-15 HIGH STREET, WITNEY, OXON, UNITED KINGDOM, OX28 6HW
Role ACTIVE
Director
Date of birth
October 1947
Appointed on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX28 6HW £493,000


GIOSPRITE LIMITED

Correspondence address
2-4 THE STABLES ELMHURST BUSINESS PARK, ELMHURST, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 8EX
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
1 December 2011
Resigned on
22 January 2013
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode WS13 8EX £274,000

ILUMIC LIMITED

Correspondence address
37 HIPWELL COURT, OLNEY, BUCKS, MK46 5QB
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
2 March 2006
Resigned on
9 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK46 5QB £310,000

AFERIAN PLC

Correspondence address
37 HIPWELL COURT, OLNEY, BUCKS, MK46 5QB
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
19 April 2004
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode MK46 5QB £310,000

WORKTREE

Correspondence address
HARCOURT, CLIFTON ROAD, NEWTON BLOSSOMVILLE, BEDFORD, BEDFORDSHIRE, MK43 8AS
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
8 October 1996
Resigned on
29 July 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8AS £666,000