Download leads from Nexok and grow your business. Find out more

Sir Richard Francis Needham

British – Born 82 years ago (January 1942)

Sir Richard Francis Needham
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales

Current appointments

Resigned appointments

37

Closed appointments

Companies

Company NameDyson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1995 (4 years, 2 months after company formation)
Appointment Duration10 years, 8 months (Resigned 19 June 2006)
Assigned Occupation Member Of Parliament
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Tetbury Hill
Malmesbury
Wiltshire
SN16 0RP
Company NameMeggitt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (50 years, 8 months after company formation)
Appointment Duration4 years, 5 months (Resigned 23 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameFenix Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (Resigned 31 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
The Johnson Building
79 Hatton Garden
London
EC1N 8AW
Company NameDeltadot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
London Bioscience Innovation Centre
2 Royal College Street
London
NW1 0NH
Company NameDyson UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Tetbury Hill
Malmesbury
Wiltshire
SN16 0RP
Company NameAVON Protection Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (105 years, 2 months after company formation)
Appointment Duration6 years (Resigned 07 February 2013)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Hampton Park West
Semington Road
Melksham
Wiltshire
SN12 6NB
Company NameDyson UK Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 03 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tetbury Hill
Malmesbury
Wiltshire
SN16 0RP
Registered Company Address
Tetbury Hill
Malmesbury
Wiltshire
SN16 0RP
Company NameLonrho Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 28 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor 25 Berkeley Square
London
W1J 6HN
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameHalsbury Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2016 (9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (Resigned 10 April 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Seymour House Loddon
Norwich
Norfolk
NR14 6JD
Registered Company Address
Seymour House
Loddon
Norwich
Norfolk
NR14 6JD
Company NameKaezen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2020 (10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (Resigned 14 February 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 The Courtyard Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Registered Company Address
13 The Courtyard Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
Warwickshire
CV37 9NP
Company NameGleneagles Hospital (U.K.) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (2 years, 3 months after company formation)
Appointment Duration6 years (Resigned 09 November 2001)
Assigned Occupation Member Of Parliament
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameStudent Pages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1996 (3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (Resigned 08 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Northcliffe House
2 Derry Street
London
W8 5TT
Company NameCavendish Clinic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1998 (25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Britannia House 4th Floor 958 High Road
North Finchley
London
N12 9RY
Company NameMice Group Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
Company NameEtesian UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 05 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
9 Perseverance Works
Kingsland Road
London
E2 8DD
Company NameMerlion Healthcare Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Britannia House 4th Floor 958 High Road
North Finchley
London
N12 9RY
Company NameWholebond Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Britannia House 4th Floor 958 High Road
North Finchley
London
N12 9RY
Company NameThe Heart Hospital Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameThe Heart Hospital Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 09 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Britannia House 4th Floor 958 High Road
North Finchley
London
N12 9RY
Company NameIEQ Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1999 (8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 23 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
105 Saint Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameTCT International Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1999 (4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (Resigned 09 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Smith & Williamson
1 Riding House Street
London
W1A 3AS
Company NameQuantum Imaging Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (7 months after company formation)
Appointment Duration3 years, 5 months (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Beechwood Hall
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Company NameLifewatch UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2000 (7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 10 November 2001)
Assigned Occupation Member Of Parliament
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
5 C/O Taylor Wessing Llp
New Street Square
London
EC4A 3TW
Company NameIcollector Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Clifton Down House
Beaufort Buildings
Clifton Down Clifton
Bristol
BS8 4AN
Company NameFlyingspark Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2001 (1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Unit 36 88-90 Hatton Garden
London
EC1N 8PN
Company NameEXPO 2007 Realisations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2002 (1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
C/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
Company NameIX Imaging Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (2 years, 1 month after company formation)
Appointment Duration11 months (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
12 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameTVKM Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2002 (1 month, 1 week after company formation)
Appointment Duration10 months (Resigned 28 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Grant Thornton Uk Llp
Grant Thornton House
Melton Street
Euston Square London
NW1 2EP
Company NameFirstafrica Oil Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2002 (1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company Name2 Travel Group Plc
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2002 (3 years, 3 months after company formation)
Appointment Duration2 years (Resigned 03 December 2004)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameNewfield Information Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2003 (3 years after company formation)
Appointment Duration4 years, 8 months (Resigned 31 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Building 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameWorldtuna Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (Resigned 03 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Hammonds (Ref : Sdw), Rutland
House, 148 Edmund Street
Birmingham
B3 2JR
Company NameWorldtuna Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (3 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (Resigned 03 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Hammonds Ref Cxb
7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Company NameUnivillage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (Resigned 18 April 2007)
Assigned Occupation Chairman
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameDisenco Energy Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Registered Company Address
Riverside View
Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Company NameAdaptive Modules Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2015 (13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 09 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite L3 South Fens Business Centre, Fenton Way
Chatteris
Cambridgeshire
PE16 6TT
Registered Company Address
C/O Harrisons Business Recovery & Insolvency
Westgate House, 9 Holborn
London
EC1N 2LL
Company NameSeamwell International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
4100 Park Approach
Leeds
LS15 8GB
Registered Company Address
Booth & Co
Coopers House Intake Lane
Ossett
WF5 0RG

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing