Richard John EDWARDS

Total number of appointments 11, 2 active appointments

NAYLOR DRAINAGE LTD

Correspondence address
6 Oaklands, Bessacarr, Doncaster, England, DN4 6XW
Role ACTIVE
director
Date of birth
June 1961
Appointed on
4 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode DN4 6XW £747,000

NOEL VILLAGE (STEEL FOUNDER) LIMITED

Correspondence address
Kpmg Llp One Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
5 January 2014
Nationality
British
Occupation
Company Director

CHIEFTAIN INSULATION (N.I.) LTD

Correspondence address
Unit 5 Alanbrooke Park, Alanbrooke Road, Belfast, BT6 9HB
Role RESIGNED
director
Date of birth
June 1961
Appointed on
3 October 2011
Resigned on
29 October 2012
Nationality
British
Occupation
Director

R BLACKETT CHARLTON LIMITED

Correspondence address
REDHALL GROUP PLC 1 Red Hall Court, Wakefield, West Yorkshire, England, WF1 2UN
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 October 2011
Resigned on
29 October 2012
Nationality
British
Occupation
Director

ACPP REDHALL LIMITED

Correspondence address
14 Millbrook Road, Stover Trading Estate Yate, Bristol, United Kingdom, BS37 5JW
Role RESIGNED
director
Date of birth
June 1961
Appointed on
10 August 2011
Resigned on
29 October 2012
Nationality
British
Occupation
Director

JORDAN MANUFACTURING LIMITED

Correspondence address
C/O REDHALL GROUP PLC 1 Red Hall Court, Wakefield, West Yorkshire, England, WF1 2UN
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 May 2011
Resigned on
29 October 2012
Nationality
British
Occupation
Director

BOOTH INDUSTRIES LIMITED

Correspondence address
6 Oaklands, Bessacarr, Doncaster, South Yorkshire, England, DN4 6XW
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 March 2011
Resigned on
29 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode DN4 6XW £747,000

UNIVERSAL GRINDING WHEEL COMPANY LIMITED

Correspondence address
6 Oaklands, Bessacarr, Doncaster, South Yorkshire, DN4 6XW
Role RESIGNED
director
Date of birth
June 1961
Appointed on
31 January 2004
Resigned on
1 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode DN4 6XW £747,000

SAINT-GOBAIN ABRASIVES LIMITED

Correspondence address
6 Oaklands, Bessacarr, Doncaster, South Yorkshire, DN4 6XW
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 January 2004
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode DN4 6XW £747,000

NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED

Correspondence address
6 Oaklands, Bessacarr, Doncaster, South Yorkshire, DN4 6XW
Role RESIGNED
director
Date of birth
June 1961
Appointed on
1 January 2004
Resigned on
1 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode DN4 6XW £747,000

THE FOUNDRY ASSOCIATION

Correspondence address
6 Oaklands, Bessacarr, Doncaster, South Yorkshire, DN4 6XW
Role RESIGNED
director
Date of birth
June 1961
Appointed on
21 September 1999
Resigned on
17 September 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode DN4 6XW £747,000