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

Mr Alan William Rider

British – Born 81 years ago (February 1943)

Mr Alan William Rider
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameBraefield Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1997 (30 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 16 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
Unit 6 Chelmsford Road Industrial Estate
Great Dunmow
Essex
CM6 1HD
Company NameRFR Coatings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameRider Fenn & Ridgway Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (14 years, 12 months after company formation)
Appointment Duration4 years, 6 months (Resigned 29 April 1997)
Assigned Occupation Production Director
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameR F R Electronics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1992 (6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (Resigned 29 April 1997)
Assigned Occupation Production Director
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
Becket House
1 Lambeth Palace Road
London
SE1 7EU
Company NameRFR Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1992 (1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
7a Cooper Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2RF
Company NameA4 Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 17 June 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Company NameQuartile Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (11 years, 8 months after company formation)
Appointment Duration14 years, 3 months (Resigned 23 May 2007)
Assigned Occupation Production Manager
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
Silks House
112 South Street
Braintree
Essex
CM7 3QQ
Company NamePressac Racks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2001 (4 months, 1 week after company formation)
Appointment Duration1 year (Resigned 30 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Clonearl Church Road
Bradwell
Braintree
Essex
CM77 8EW
Registered Company Address
Glaisdale Drive West
Bilborough Nottingham
Nottinghamshire
NG8 4GY

Appointment Timeline

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