This company is commonly known as Richmond Group Of Independent Management Consultants(the). The company was founded 42 years ago and was given the registration number 01656984. The firm's registered office is in CANTERBURY. You can find them at Chapter Seven, Old Tree, Hoath, Canterbury, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | RICHMOND GROUP OF INDEPENDENT MANAGEMENT CONSULTANTS(THE) |
---|---|---|
Company Number | : | 01656984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapter Seven, Old Tree, Hoath, Canterbury, England, CT3 4LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Secretary | 25 March 2021 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 25 April 2022 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 25 September 2020 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 01 October 2014 | Active |
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE | Secretary | 09 May 1998 | Active |
9 Barrow Road, Denham, Bury St Edmunds, IP29 5EQ | Secretary | 13 March 1993 | Active |
Roseneath, Manor Road High Beach, Loughton, IG10 4AD | Secretary | - | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Secretary | 10 May 2008 | Active |
17 Morden Road, Blackheath, London, SE3 0AA | Director | 14 May 2005 | Active |
Govers Green House, Bramfield Road Datchworth, Knebworth, SG3 6RX | Director | - | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 09 May 2020 | Active |
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE | Director | 10 May 2008 | Active |
1 Edge End Road, Broadstairs, CT10 2AH | Director | 09 March 1996 | Active |
8 Stonehill Close, London, SW14 8RP | Director | 09 May 1998 | Active |
Ivy Cottage Horton Close, Maidenhead, SL6 8TP | Director | 09 March 1996 | Active |
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE | Director | 12 May 2012 | Active |
35 High Town Road, Maidenhead, SL6 1PA | Director | 11 May 2002 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 11 May 2019 | Active |
Narnia, Ranelagh Drive, Bracknell, RG12 9DA | Director | 10 May 2003 | Active |
12 Burgh Heath Road, Epsom, KT17 4LJ | Director | - | Active |
Flat 4, 55 Kensington Gardens Square, London, W2 4BA | Director | 08 May 2004 | Active |
9 Barrow Road, Denham, Bury St Edmunds, IP29 5EQ | Director | 13 March 1993 | Active |
Pendle, Ridge Close, Woking, GU22 0PU | Director | 12 May 2001 | Active |
2 East Sheen Avenue, East Sheen, London, SW14 8AS | Director | 10 May 2008 | Active |
11 Chatsworth Close, Borehamwood, WD6 1UE | Director | 14 May 2005 | Active |
85 More Close, London, W14 9BW | Director | 11 March 1995 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 01 October 2014 | Active |
2 Kingswood Road, Wimbledon, London, SW19 3NE | Director | 12 March 1994 | Active |
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE | Director | 12 May 2012 | Active |
172, Fore Street, Pinner, United Kingdom, HA5 2NE | Director | 12 March 2011 | Active |
23, Seaton Close, Lynden Gate, London, SW15 3TJ | Director | 09 June 2009 | Active |
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE | Director | 14 May 2012 | Active |
Chapter Seven, Old Tree, Hoath, Canterbury, CT3 4LE | Director | 12 May 2012 | Active |
1 Waldron Drive, Loose, Maidstone, ME15 9TG | Director | 11 May 2002 | Active |
26 High View, Cheam, SM2 7DY | Director | 08 May 1999 | Active |
Mr Jeffrey Michael Herman | ||
Notified on | : | 20 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Park View, Hatch End, England, HA5 4LN |
Nature of control | : |
|
Ceo David Christopher Edge | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167-169, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.