Richard LONGDON

Total number of appointments 10, 10 active appointments

GB GROUP PLC

Correspondence address
The Foundation Herons Way Chester Business Park, Chester, United Kingdom, CH4 9GB
Role ACTIVE
director
Date of birth
December 1955
Appointed on
1 September 2022
Nationality
British
Occupation
None

Average house price in the postcode CH4 9GB £3,149,000

CAUSEWAY SOFTWARE HOLDINGS LIMITED

Correspondence address
Third Floor Sterling House 20 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8EL
Role ACTIVE
director
Date of birth
December 1955
Appointed on
28 June 2021
Nationality
British
Occupation
Non-Executive Chairman

Average house price in the postcode SL9 8EL £821,000

ROVCO LIMITED

Correspondence address
Rovco, The Quorum Bond Street South, Bristol, England, BS1 3AE
Role ACTIVE
director
Date of birth
December 1955
Appointed on
16 July 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Non Executive Chairman

Average house price in the postcode BS1 3AE £9,563,000

PROJECT PETRA TOPCO LIMITED

Correspondence address
25 Victoria Street, London, United Kingdom, SW1H 0EX
Role ACTIVE
director
Date of birth
December 1955
Appointed on
14 January 2020
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

PROJECT PETRA BIDCO LIMITED

Correspondence address
25 Victoria Street, London, United Kingdom, SW1H 0EX
Role ACTIVE
director
Date of birth
December 1955
Appointed on
14 January 2020
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

MURGITROYD GROUP LIMITED

Correspondence address
Murgitroyd House 165-169 Scotland Street, Glasgow, Scotland, G5 8PL
Role ACTIVE
director
Date of birth
December 1955
Appointed on
13 January 2020
Resigned on
31 May 2024
Nationality
British
Occupation
Director

IDEAGEN LIMITED

Correspondence address
ERGO HOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PA, RUDDINGTON, NOTTINGHAMSHIRE, ENGLAND, NG11 6JS
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
1 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG11 6JS £5,015,000

20TH CENTURY MOTOR CARS LIMITED

Correspondence address
Unit 6 Kingley Centre, Downs Road, West Stoke, Chichester, West Sussex, England, PO18 9HJ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
4 October 2019
Nationality
British
Occupation
Director

SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED

Correspondence address
5TH FLOOR EAST, 26-28 HAMMERSMITH GROVE, LONDON, W6 7HA
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
1 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 7HA £1,203,000

OAKLEY STREET ASSET MANAGEMENT

Correspondence address
3 Belvoir Terrace, Trumpington Road, Cambridge, CB2 2AA
Role ACTIVE
director
Date of birth
December 1955
Appointed on
8 July 2008
Nationality
British
Occupation
Cheif Executive Officer