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

Ralph Henry Richard

British – Born 82 years ago (May 1942)

Ralph Henry Richard
28 Ringwood Avenue
London
N2 9NS

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NamePurchase Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1942 (12 years, 10 months after company formation)
Appointment Duration59 years, 6 months (Resigned 07 November 2001)
Assigned Occupation Flour Miller
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
21 Arlington Street
London
SW1A 1RN
Company NameWestmill Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1988 (86 years, 4 months after company formation)
Appointment Duration12 years, 11 months (Resigned 23 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameAllied Mills (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1991 (89 years, 7 months after company formation)
Appointment Duration9 years, 9 months (Resigned 23 March 2001)
Assigned Occupation Chairman
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameFood Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (50 years, 5 months after company formation)
Appointment Duration8 years, 9 months (Resigned 23 March 2001)
Assigned Occupation Chairman
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameABR Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (26 years, 9 months after company formation)
Appointment Duration8 years, 2 months (Resigned 08 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
Company NameABF European Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (22 years, 5 months after company formation)
Appointment Duration7 years, 3 months (Resigned 02 November 2000)
Assigned Occupation Chairman
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameAllinson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (59 years, 7 months after company formation)
Appointment Duration5 years, 11 months (Resigned 02 November 2000)
Assigned Occupation Chairman
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameJohn K.King & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (74 years, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 02 November 2000)
Assigned Occupation Chairman Of Cereal Industries
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameKings Horticulture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (7 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 23 May 1995)
Assigned Occupation Chairman Of Cereal Industries
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Station Road
Andoversford
Cheltenham
Gloucestershire
GL54 4LZ
Wales
Company NameArlington Street Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (Resigned 25 April 2001)
Assigned Occupation Flour Miller
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
21 Arlington Street
London
SW1A 1RN
Company NameEastcastle Investment Trust Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (51 years, 9 months after company formation)
Appointment Duration6 years (Resigned 07 November 2001)
Assigned Occupation Flour Miller
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
21 Arlington St
London
SW1A 1RN
Company NameAllied Grain (South) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameAllied Grain (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameAllied Grain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (48 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameAllied Grain (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (70 years, 1 month after company formation)
Appointment Duration4 years, 11 months (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameDavjon Food Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1999 (23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameGee Lawson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (66 years after company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Company NameBakery Exhibitors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (Resigned 05 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Sterling House 71 Francis Road
Edgbaston
Birmingham
West Midlands
B16 8SP
Company NameMardorf,Peach & Co.Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1992 (55 years, 6 months after company formation)
Appointment Duration8 years, 4 months (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBritish Flour Exports Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (19 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 08 June 2001)
Assigned Occupation Flour Miller
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
21 Arlington Street
London
SW1A 1RN
Company NameYorkshire Country Feeds Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (40 years after company formation)
Appointment Duration5 years, 11 months (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameLa Fornaia Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (Resigned 17 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Swinton Meadows Industrial Estate Meadow Way
Swinton
Rotherham
South Yorkshire
S64 8AB
Company NameCleary Foods Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
29 Ludgate Hill
London
EC4M 7JE
Company NameCereal Innovations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (Resigned 10 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
28 Ringwood Avenue
London
N2 9NS
Registered Company Address
Equinox South
Great Park Road Bradley Stoke
Bristol
Avon
BS32 4AL

Appointment Timeline

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