Richard Anthony RAWLINSON
Total number of appointments 13, 11 active appointments
DR EDWARDS & BISHOP KING'S FULHAM CHARITY
- Correspondence address
- Dawes Road Hub 20 Dawes Road, London, England, SW6 7EN
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 7 June 2023
Average house price in the postcode SW6 7EN £820,000
FIRST EUROPE LIMITED
- Correspondence address
- 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 30 November 2021
- Resigned on
- 31 August 2022
CASTLE STREET LIVERPOOL LLP
- Correspondence address
- 33 Wigmore Street, London, United Kingdom, W1U 1BZ
- Role ACTIVE
- llp-member
- Date of birth
- February 1957
- Appointed on
- 5 April 2014
- Resigned on
- 26 March 2025
Average house price in the postcode W1U 1BZ £650,000
CURO (WEST CAMPBELL) LLP
- Correspondence address
- Kopshop 6 Old London Road, Kingston Upon Thames, England, KT2 6QF
- Role ACTIVE
- llp-member
- Date of birth
- February 1957
- Appointed on
- 28 March 2013
Average house price in the postcode KT2 6QF £411,000
WAVERTON PROPERTY LLP
- Correspondence address
- 1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
- Role ACTIVE
- llp-member
- Date of birth
- February 1957
- Appointed on
- 4 April 2012
Average house price in the postcode EC3M 6BL £379,000
COBALT DATA CENTRE 2 LLP
- Correspondence address
- 1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
- Role ACTIVE
- llp-member
- Date of birth
- February 1957
- Appointed on
- 31 March 2011
Average house price in the postcode EC3M 6BL £379,000
LONDON LUTON HOTEL BPRA PROPERTY FUND LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6AF
- Role ACTIVE
- llp-member
- Date of birth
- February 1957
- Appointed on
- 25 March 2011
FENKLE STREET BPRA PROPERTY FUND LLP
- Correspondence address
- 10 Lower Thames Street, London, England, EC3R 6EN
- Role ACTIVE
- llp-member
- Date of birth
- February 1957
- Appointed on
- 22 March 2011
PANTHEA LIMITED
- Correspondence address
- C/O Leonard Curtis 1 Great Cumberland Place, Marble Arch, London, W1H 7LW
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 16 November 2007
AXION LEADERSHIP LIMITED
- Correspondence address
- Innovations House 19 Staple Gardens, Winchester, Hampshire, United Kingdom, SO23 8SR
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 16 January 2004
Average house price in the postcode SO23 8SR £756,000
BRITANNIA STUDIOS MANAGEMENT LIMITED
- Correspondence address
- 3 Britannia Studios, 49a Britannia Road, London, SW6 2HJ
- Role ACTIVE
- director
- Date of birth
- February 1957
- Appointed on
- 21 September 2001
Average house price in the postcode SW6 2HJ £1,982,000
PWC STRATEGY& (UK) LTD.
- Correspondence address
- 7 Savoy Court, Strand, London, United Kingdom, WC2R 0JP
- Role RESIGNED
- director
- Date of birth
- February 1957
- Appointed on
- 1 August 2008
- Resigned on
- 24 September 2012
W.P. STEWART & CO. (EUROPE), LTD.
- Correspondence address
- 3 Britannia Studios, 49a Britannia Road, London, SW6 2HJ
- Role RESIGNED
- director
- Date of birth
- February 1957
- Appointed on
- 1 December 2001
- Resigned on
- 25 November 2002
Average house price in the postcode SW6 2HJ £1,982,000