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

Mr Richard John Budge

British – Born 77 years ago (April 1947)

Mr Richard John Budge
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameHarworth Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (1 year after company formation)
Appointment Duration8 years, 5 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (1 year after company formation)
Appointment Duration8 years, 5 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1993 (4 years after company formation)
Appointment Duration8 years, 1 month (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameHarworth Estates (Agricultural Land) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameMonckton Coke & Chemical Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (93 years, 3 months after company formation)
Appointment Duration6 years (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
West Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Company NameNational Coal Mining Museum For England Trust Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (12 years, 1 month after company formation)
Appointment Duration18 years, 5 months (Resigned 13 September 2013)
Assigned Occupation Chairman And Managing Director
Addresses
Correspondence Address
Wiseton Hall Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Caphouse Colliery
New Road
Overton Wakefield
West Yorkshire
WF4 4RH
Company NameCoal Industry Social Welfare Organisation (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1997 (1 year, 7 months after company formation)
Appointment Duration16 years (Resigned 08 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
The Old Rectory
Rectory Drive
Whiston
Rotherham
S60 4JG
Company NameEos Inc. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2000 (same day as company formation)
Appointment Duration9 months (Resigned 27 February 2001)
Assigned Occupation Company Chief Executive
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NamePowerfuel Mining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Company NameBlenkinsopp Leasing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
College View
Greenhead
Carlisle
Cumbria
CA6 7JQ
Company NameCoal Supplies (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1992 (2 years after company formation)
Appointment Duration8 years, 8 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameHarworth Plant & Equipment Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (1 year after company formation)
Appointment Duration8 years, 5 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameSheffield Airport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1992 (1 year after company formation)
Appointment Duration6 months, 1 week (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
West Carr Road
Retford
Nottingham
DN22 7SW
Company NameCraigman Colliery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (3 months after company formation)
Appointment Duration7 years, 12 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Estates Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
Company NameJuniper (No.6) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Mining (Colliery No.1) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameHarworth Haulage Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameThe Monckton Coke & Chemical Staff Pension Scheme Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1994 (2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
West Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Company NameHarworth Power Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1994 (20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameLHTC Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (1 year, 9 months after company formation)
Appointment Duration5 years (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
Company NameConfederation Of UK Coal Producers
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (5 years, 6 months after company formation)
Appointment Duration15 years, 1 month (Resigned 02 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Conferderation House
Thornes Office Park
Denby Dale Road
Wakefield
WF2 7AN
Registered Company Address
C/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Company NameBusiness Link North Nottinghamshire
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1997 (1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (Resigned 25 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Edwinstowe House
Centre For Business Excellence
Edwinstowe
North Nottinghamshire
NG21 9PR
Company NameUnion Row Mining Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1999 (4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Harworth Park
Blyth Road
Doncaster
South Yorkshire
DN11 8DB
Company NameSargas Power Yorkshire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Mha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NamePowerfuel Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 26 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hatfield Colliery
Waggons Way Stainforth
Doncaster
South Yorkshire
DN7 5TZ
Registered Company Address
Hatfield Colliery
Waggons Way Stainforth
Doncaster
South Yorkshire
DN7 5TZ
Company NameNorth Nottinghamshire Enterprises
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2009 (9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
DN1 5AE
Registered Company Address
Edwinstowe House
High Street Edwinstowe
Mansfield
Nottinghamshire
NG21 9PR
Company NameBlenkinsopp Collieries Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle
NE12 8EG
Company NameContractors Facilities Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameJuniper (No. 7) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1992 (1 year after company formation)
Appointment Duration8 years, 5 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
C/O Bdo Llp
Central Square
29 Wellington Street
Leeds
LS1 4DL
Company NameJuniper (No.3) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1994 (1 month after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH

Appointment Timeline

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