Richard John BLUMBERGER
Natural Person
| Title | Mr |
|---|---|
| First Name | Richard |
| Middle Names | John |
| Last Name | BLUMBERGER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 32 |
| Total | 32 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| S.G. SMITH AUTOMOTIVE LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| MARSHALL COMMERCIAL VEHICLES LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| MARSHALL OF STEVENAGE LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| S.G.SMITH(MOTORS)FOREST HILL LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| MARSHALL OF IPSWICH LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| ASTLE LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| PENTAGON SOUTH WEST LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| RIDGEWAY TPS LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| S G SMITH HOLDINGS LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | Newmarket Road CB5 8RY Cambridge Airport House | England | British | |
| TIM BRINTON CARS LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| HANJO RUSSELL LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| PENTAGON LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| MARSHALL MOTOR HOLDINGS LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | Airport House The Airport CB5 8RY Cambridge | England | British | |
| S.G. SMITH (MOTORS) CROWN POINT LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| S.G.SMITH (MOTORS) SYDENHAM LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| S.G. SMITH (MOTORS) CROYDON LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| RIDGEWAY GARAGES (NEWBURY) LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| CMG 2007 LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| RIDGEWAY BAVARIAN LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| MARSHALL OF PETERBOROUGH LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| MARSHALL OF SCUNTHORPE LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| S.G. SMITH (MOTORS) BECKENHAM LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| PREP-POINT LTD. | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| AUDI SOUTH WEST LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| CRYSTAL MOTOR GROUP LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| S G SMITH TRADE PARTS LTD | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| MARSHALL NORTH WEST LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | Airport House The Airport CB5 8RY Cambridge | England | British | |
| WOOD OF SALISBURY LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House England | England | British | |
| S.G. SMITH (MOTORS) LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| MARSHALL MOTOR GROUP LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | Airport House The Airport CB5 8RY Cambridge | England | British | |
| SILVER STREET AUTOMOTIVE LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | The Airport CB5 8RY Cambridge Airport House | England | British | |
| MARSHALL MOTOR GROUP PROPERTIES LIMITED | Jan 02, 2019 | Dec 31, 2022 | Active | Director | Airport House The Airport CB5 8RY Cambridge | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0