Richard Hamilton Fleetwood FULLER

Total number of appointments 32, 16 active appointments

THE COTSWOLD CIDER COMPANY LTD

Correspondence address
54 Coleshill, Swindon, England, SN6 7PT
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 March 2022
Nationality
British
Occupation
Entrepreneur

THE POINT-TO-POINT RACING COMPANY LIMITED

Correspondence address
52-60 Sanders Road 52-60, Sanders Road, Wellingborough, Northamptonshire, United Kingdom, NN8 4BX
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 December 2021
Nationality
British
Occupation
Director

B & D COUNTRY INNS II LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

B & D (KINGSCLERE) LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

B & D (FARNHAM) LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

B & D (ODIHAM) LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

G & M LEISURE LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, London, United Kingdom, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

DAME ALICE OWEN'S SCHOOL

Correspondence address
Penwood Grange Penwood, Highclere, Newbury, Berkshire, England, RG20 9EW
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 April 2013
Resigned on
4 December 2023
Nationality
British
Occupation
Sales And Personnel Director, Fuller'S

Average house price in the postcode RG20 9EW £1,478,000

F.S.T. TRUSTEE LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

FULLER SMITH & TURNER ESTATES LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

45 WOODFIELD LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

JACOMB GUINNESS LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

GRIFFIN INNS LTD.

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

FULLER SMITH & TURNER PLC

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB
Role ACTIVE
director
Date of birth
January 1960
Appointed on
8 December 2009
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode W4 2QB £5,802,000

THE WAVERTREE EDUCATION TRUST LIMITED

Correspondence address
Penwood Grange, Penwood, Newbury, Berkshire, RG20 9EW
Role ACTIVE
director
Date of birth
January 1960
Appointed on
6 December 2005
Nationality
British
Occupation
Brewer

Average house price in the postcode RG20 9EW £1,478,000

SHIRE HORSE SOCIETY.(THE)

Correspondence address
Penwood Grange, Penwood, Newbury, Berkshire, RG20 9EW
Role ACTIVE
director
Date of birth
January 1960
Appointed on
13 May 2002
Resigned on
14 December 2021
Nationality
British
Occupation
Brewer

Average house price in the postcode RG20 9EW £1,478,000


ASAHI UK LTD

Correspondence address
Griffin Brewery Chiswick Lane South, London, United Kingdom, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
21 January 2019
Resigned on
27 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

THE STABLE BAR & RESTAURANTS LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, London, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
15 November 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

THE STABLE PIZZA & CIDER LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
15 November 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

NECTAR IMPORTS LIMITED

Correspondence address
One Forge End, Woking, Surrey, England, GU21 6DB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
15 November 2018
Resigned on
27 April 2019
Nationality
British
Occupation
Director

B & D COUNTRY INNS I LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

B & D (WIN) LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

B & D (READING) LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

B & D (COOKHAM) LIMITED

Correspondence address
Griffin Brewery Chiswick Lane South, Chiswick, London, England, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
7 June 2018
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

WEST LONDON BUSINESS LTD

Correspondence address
The Workary 1 Dukes Avenue, London, England, W4 2AB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
15 September 2016
Resigned on
20 February 2019
Nationality
British
Occupation
Company Director, Brewer

CORNISH ORCHARDS LTD

Correspondence address
One Forge End, Woking, Surrey, England, GU21 6DB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
4 June 2013
Resigned on
27 April 2019
Nationality
British
Occupation
Director

GEORGE GALE AND COMPANY LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 March 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

GRAND CANAL TRADING LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, London, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W4 2QB £5,802,000

RINGWOODS LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick London, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

GRIFFIN CATERING SERVICES LIMITED

Correspondence address
Griffin Brewery, Chiswick Lane South, Chiswick, London, W4 2QB
Role RESIGNED
director
Date of birth
January 1960
Appointed on
3 February 2010
Resigned on
31 January 2020
Nationality
British
Occupation
Sales & Personnel Director

Average house price in the postcode W4 2QB £5,802,000

THE POINT-TO-POINT AUTHORITY LIMITED

Correspondence address
Penwood Grange Penwood, Highclere, Newbury, Berkshire, RG20 9EW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
17 September 2009
Resigned on
1 September 2015
Nationality
British
Occupation
Brewer

Average house price in the postcode RG20 9EW £1,478,000

CASK MARQUE

Correspondence address
Penwood Grange, Penwood, Newbury, Berkshire, RG20 9EW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 April 1999
Resigned on
8 June 2018
Nationality
British
Occupation
Brewer

Average house price in the postcode RG20 9EW £1,478,000