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

Richard Lindsay Froggatt

British – Born 75 years ago (February 1949)

Richard Lindsay Froggatt
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameWilson Bowden Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (22 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 22 July 1991)
Assigned Occupation Development Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
Barratt House, Cartwright Way
Forest Business Park, Bardon Hill
Coalville
Leics
LE67 1UF
Company NameStoke-On-Trent Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (Resigned 14 April 2003)
Assigned Occupation Executive Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
Two Devon Way
Longbridge
Birmingham
B31 2TS
Company NameVr Hotel (Wrexham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
1st Floor 35 Park Lane
London
W1K 1RB
Company NameVr Hotel (Carlisle) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (1 month after company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
1st Floor 35 Park Lane
London
W1K 1RB
Company NameVr Hotel (Luton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
1st Floor 35 Park Lane
London
W1K 1RB
Company NameVr Hotel (Bolton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (3 weeks, 2 days after company formation)
Appointment Duration3 months, 2 weeks (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
1st Floor 35 Park Lane
London
W1K 1RB
Company NameWidnes Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1999 (4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
Two Devon Way
Longbridge
Birmingham
B31 2TS
Company NameBarton Business Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 29 August 2003)
Assigned Occupation Executive Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
Two Devon Way
Longbridge
Birmingham
B31 2TS
Company NameBath Racecourse Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2000 (81 years after company formation)
Appointment Duration3 months (Resigned 26 January 2001)
Assigned Occupation Executive Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
Millbank Tower
21-24 Millbank
London
SW1P 4QP
Company NameStoke On Trent Regeneration (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (Resigned 14 April 2003)
Assigned Occupation Executive Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
Two Devon Way
Longbridge
Birmingham
B31 2TS
Company NameBarton Business Park No.2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2001 (3 weeks after company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 December 2001)
Assigned Occupation Executive Director
Addresses
Correspondence Address
The Cottage 8 Cedar Street
Braunston-In-Rutland
Rutland
LE15 8QS
Registered Company Address
4th Floor Leconfield House
Curzon Street
London
W1J 5JA

Appointment Timeline

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