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

Douglas John Richards

British – Born 56 years ago (October 1967)

Douglas John Richards
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameAccord Energy (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 10 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameChase De Vere Private Client Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
60 New Broad Street
London
EC2M 1JJ
Company NameChase De Vere Ifa Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
60 New Broad Street
London
EC2M 1JJ
Company NameChase De Vere Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (7 years after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
6th Floor, 8 Exchange Quay
Salford Quays
Manchester
M5 3EJ
Company NameCentrica Energy Renewable Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (Resigned 13 June 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
Millstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameBritish Gas Pipelines Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (Resigned 13 June 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCentrica 25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2001 (1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 21 March 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
Millstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Company NameCarrington Carr Home Finance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
Deloitte Llp
4 Brindley Place
Birmingham
B1 2HZ
Company NameAWD Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
5th Floor Washbrook House Lancastrian Office
Centre Talbot Road
Manchester
M32 0FP
Company NameAWD Chase De Vere Direct Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
5th Floor Washbrook House
Lancastrian Office Centre Talbot Road
Manchester
Lancashire
M32 0FP
Company NameActive Net Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
C/0 Awd Group Plc
1 King Street
Manchester
M2 6AW
Company NameAWD Chase De Vere Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
10 Paternoster Square
London
EC4M 7DY
Company NameChase De Vere Loans Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
6th Floor, 8 Exchange Quay
Salford Quays
Manchester
M5 3EJ
Company NameChase De Vere Ifa Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
6th Floor, 8 Exchange Quay
Salford Quays
Manchester
M5 3EJ
Company NameAWD Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (8 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
4th Floor Washbrook House
Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
Company NameAWD Chase De Vere Corporate Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (8 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
4th Floor Washbrook House
Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
Company NameAWD Chase De Vere Financial Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
5th Floor Washbrook House
Lancastrian Office Centre Talbot Road
Manchester
Lancashire
M32 0FP
Company NameGf Two Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 10 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
C/O
Ernst & Young
1 More London Place
London
SE1 2AF
Company NameGf One Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (Resigned 10 May 2002)
Assigned Occupation Accountant
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
C/O
Ernst & Young Llp
1 More London Place
London
SE1 2AF
Company NameRetirement Direct Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 August 2007)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
Richmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP

Appointment Timeline

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