Richard Andrew BAKER

Total number of appointments 20, 12 active appointments

STAMFORD ASSOCIATION FOOTBALL CLUB LIMITED

Correspondence address
Zeeco Stadium Ryhall Road, Stamford, England, PE9 1US
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 1US £3,071,000

THE ALL ENGLAND LAWN TENNIS GROUND PLC

Correspondence address
Church Road Wimbledon, London, SW19 5AE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
11 February 2020
Resigned on
18 June 2024
Nationality
British
Occupation
Businessman

THE ALL ENGLAND LAWN TENNIS & CROQUET CLUB LIMITED

Correspondence address
The All England Lawn Tennis Club Church Road, Wimbledon, London, SW19 5AE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 December 2019
Nationality
British
Occupation
Businessman

THE ALL ENGLAND LAWN TENNIS CLUB (CHAMPIONSHIPS) LIMITED

Correspondence address
The All England Lawn Tennis Club Church Road, Wimbledon, London, SW19 5AE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 December 2019
Nationality
British
Occupation
Businessman

BD-CAPITAL PARTNERS LIMITED

Correspondence address
23a Motcomb Street, London, United Kingdom, SW1X 8LB
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 May 2019
Nationality
British
Occupation
Investor

Average house price in the postcode SW1X 8LB £1,942,000

PARK HOUSE FAMILY INVESTMENTS

Correspondence address
20 Bourne Street, London, United Kingdom, SW1W 8JR
Role ACTIVE
director
Date of birth
August 1962
Appointed on
3 May 2017
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1W 8JR £2,817,000

THE ALL ENGLAND LAWN TENNIS GROUND PLC

Correspondence address
Church Road Wimbledon, London, SW19 5AE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 March 2016
Resigned on
15 July 2018
Nationality
British
Occupation
Businessman

R A BAKER ADVISORY SERVICES LTD

Correspondence address
21 High Street, Easton On The Hill, Stamford, England, PE9 3LN
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode PE9 3LN £924,000

DFS INVESTMENTS LIMITED

Correspondence address
1 Rockingham Way, Redhouse Interchange Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 July 2010
Resigned on
11 March 2015
Nationality
British
Occupation
Company Director

ECLIPSE FILM PARTNERS NO.35 LLP

Correspondence address
Park House High Street, Easton On The Hill, Stamford, Lincolnshire, United Kingdom, PE9 3LN
Role ACTIVE
llp-member
Date of birth
August 1962
Appointed on
2 April 2007
Resigned on
13 February 2024

Average house price in the postcode PE9 3LN £924,000

ECLIPSE FILM PARTNERS NO. 24 LLP

Correspondence address
Park House, Easton-On-The Hill, Lincolnshire, PE9 3LN
Role ACTIVE
llp-member
Date of birth
August 1962
Appointed on
4 August 2006
Resigned on
13 February 2024

Average house price in the postcode PE9 3LN £924,000

GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP

Correspondence address
Park House High Street, Easton On The Hill, Stamford, Lincolnshire, England, PE9 3LN
Role ACTIVE
llp-member
Date of birth
August 1962
Appointed on
5 April 2004

Average house price in the postcode PE9 3LN £924,000


BRITISH RETAIL CONSORTIUM

Correspondence address
British Retail Consortium 21 Dartmouth Street, London, England, SW1H 9BP
Role RESIGNED
director
Date of birth
August 1962
Appointed on
15 March 2016
Resigned on
1 February 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode SW1H 9BP £22,778,000

DFS FURNITURE PLC

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7NA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
3 February 2015
Resigned on
1 May 2017
Nationality
British
Occupation
Company Director

VA MANCO LIMITED

Correspondence address
Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1HL
Role RESIGNED
director
Date of birth
August 1962
Appointed on
19 October 2011
Resigned on
13 July 2015
Nationality
British
Occupation
Company Director

LAWN TENNIS ASSOCIATION LIMITED

Correspondence address
Park House 21 High Street, Easton On The Hill, Stamford, Lincolnshire, United Kingdom, PE9 3LN
Role RESIGNED
director
Date of birth
August 1962
Appointed on
3 December 2010
Resigned on
15 July 2018
Nationality
British
Occupation
Non-Executive Chairman & Director

Average house price in the postcode PE9 3LN £924,000

DFS FURNITURE HOLDINGS PLC

Correspondence address
1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA
Role RESIGNED
director
Date of birth
August 1962
Appointed on
16 July 2010
Resigned on
11 March 2015
Nationality
British
Occupation
None

ERG WIND ITALY 16 LIMITED LIABILITY PARTNERSHIP

Correspondence address
D90 1 Thane Road West, Nottingham, NG90 1BS
Role RESIGNED
llp-member
Date of birth
August 1962
Appointed on
21 March 2006
Resigned on
31 August 2007

Average house price in the postcode NG90 1BS £103,649,000

ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP

Correspondence address
D90 1 Thane Road West, Nottingham, NG90 1BS
Role RESIGNED
llp-member
Date of birth
August 1962
Appointed on
21 March 2006
Resigned on
31 August 2007

Average house price in the postcode NG90 1BS £103,649,000

THE INVICTA FILM PARTNERSHIP NO.4, LLP

Correspondence address
D90 1 Thane Road West, Nottingham, NG90 1BS
Role RESIGNED
llp-member
Date of birth
August 1962
Appointed on
26 February 2002
Resigned on
27 March 2002

Average house price in the postcode NG90 1BS £103,649,000