William John RUCKER
Natural Person
| Title | Mr |
|---|---|
| First Name | William |
| Middle Names | John |
| Last Name | RUCKER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 1 |
| Resigned | 14 |
| Total | 23 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FLINT HOUSING 2 LIMITED | Jul 10, 2025 | Active | Director | Finsbury Circus EC2M 7DT London 30 England | England | British | ||
| FLINT HOUSING 3 LIMITED | Jul 10, 2025 | Active | Director | Finsbury Circus EC2M 7DT London 30 England | England | British | ||
| ICG PLC | Jan 31, 2023 | Active | Director | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | England | British | ||
| FLINT ASSET MANAGEMENT LIMITED | May 23, 2022 | Active | Director | Emmet Hill Lane Laddingford ME18 6BG Maidstone Finchley Park England | England | British | ||
| WS GP LLP | May 23, 2022 | Active | LLP Designated Member | EC1Y 8YZ London 3 Bunhill Row United Kingdom | England | |||
| FLINT HOUSING LIMITED | May 28, 2020 | Active | Director | Bunhill Row EC1Y 8YZ London 3 England | England | British | ||
| WOODHOUSE FARMS INVESTMENTS LIMITED | Jul 03, 2019 | Active | Director | Queen Victoria Street EC4V 4BE London 71 United Kingdom | England | British | ||
| UK DRI LTD | Nov 10, 2017 | Active | Director | 338 Euston Road NW1 3BT London Unit 3a, 3rd Floor England | England | British | ||
| HAOJILE FOUR LIMITED | May 24, 2000 | Dissolved | Director | 32 Baskerville Road Wandsworth SW18 3RS London | United Kingdom | British | ||
| MARSTON'S PLC | Oct 01, 2018 | Jul 08, 2024 | Active | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | England | British | |
| LAZARD SERVICES HOLDINGS LIMITED | Apr 01, 2004 | Sep 15, 2023 | Active | Director | 32 Baskerville Road Wandsworth SW18 3RS London | United Kingdom | British | |
| LAZARD & CO., HOLDINGS LIMITED | Nov 27, 2000 | Sep 15, 2023 | Active | Director | 32 Baskerville Road Wandsworth SW18 3RS London | United Kingdom | British | |
| LAZARD & CO., SERVICES LIMITED | Nov 27, 2000 | Sep 15, 2023 | Active | Director | 32 Baskerville Road Wandsworth SW18 3RS London | United Kingdom | British | |
| LAZARD & CO., LIMITED | Nov 27, 2000 | Sep 15, 2023 | Active | Director | 32 Baskerville Road Wandsworth SW18 3RS London | United Kingdom | British | |
| THE RACING FOUNDATION | Jan 01, 2016 | Dec 31, 2021 | Active | Director | Elm Park Road SW3 6BP London 17 England | England | British | |
| BIZSPACE HOLDINGS LIMITED | May 18, 2020 | Dec 17, 2020 | Active | Director | 2 Dollis Park N3 1HF London 3rd Floor, Winston House England | England | British | |
| BIZSPACE II LIMITED | Aug 31, 2020 | Sep 02, 2020 | Active | Director | Winston House 2, Dollis Park N3 1HF London 3rd Floor England | England | British | |
| CREST NICHOLSON HOLDINGS PLC | Sep 14, 2011 | Mar 22, 2018 | Active | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | |
| QUINTAIN LIMITED | Oct 01, 2009 | Sep 25, 2015 | Active | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | |
| RENTOKIL INITIAL PLC | Feb 15, 2008 | Mar 14, 2013 | Active | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | United Kingdom | British | |
| PANMURE LIBERUM LIMITED | Aug 20, 2004 | Apr 26, 2005 | Active | Director | 32 Baskerville Road Wandsworth SW18 3RS London | United Kingdom | British | |
| GOODENOUGH COLLEGE | Oct 22, 2002 | Jan 27, 2005 | Active | Director | 32 Baskerville Road Wandsworth SW18 3RS London | United Kingdom | British | |
| LAZARD & CO., LIMITED | Jan 01, 1995 | Aug 01, 2000 | Active | Director | 1 Granard Road SW12 8UJ London | 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