Benjamin Matthew RICHARDSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Benjamin |
| Middle Names | Matthew |
| Last Name | RICHARDSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 17 |
| Inactive | 8 |
| Resigned | 18 |
| Total | 43 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| DECIMUS PROPERTY (ORPINGTON) LTD | Mar 18, 2021 | Active | Director | Director | Rowley Lane EN5 3HW Arkley A1 Golf Activity Centre Hertfordshire England | England | British | |
| APPIN (MAIDSTONE) LTD | Feb 27, 2019 | Active | Property Developer | Director | Victoria Drive SW19 6PS London 120 England | United Kingdom | British | |
| DECIMUS PROPERTY (GROSVENOR) LTD | Jul 16, 2018 | Active | Property Developer | Director | Rowley Lane EN5 3HW Arkley A1 Golf Activity Centre Hertfordshire England | England | British | |
| SOUTHERN HERITAGE INVESTMENTS LTD | Jan 11, 2018 | Dissolved | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| APPIN (BAPCHILD) LTD | Nov 03, 2017 | Active | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| CRABTREE AND CRABTREE (WINTERBOURNE) LTD | Jun 02, 2016 | Dissolved | Property Developer | Director | Victoria Drive SW19 6PS London 120 United Kingdom | United Kingdom | British | |
| APM1 LTD | Jun 26, 2014 | Active | Property Developer | Director | Rowley Lane EN5 3HW Arkley A1 Golf Activity Centre Hertfordshire England | England | British | |
| RICHARDSON VENTURES LTD | Mar 03, 2014 | Active | Property | Director | Rowley Lane EN5 3HW Arkley A1 Golf Activity Centre Hertfordshire England | England | British | |
| OPAI DEVELOPMENTS LIMITED | Aug 20, 2012 | Dissolved | Company Director | Director | Alverstone Avenue SW19 8BD London 59 United Kingdom | United Kingdom | British | |
| PHOEBE CONSULTANCY LTD | Sep 30, 2011 | Dissolved | Director | Director | Alverstone Avenue SW19 8ED London 59 England | United Kingdom | British | |
| SOUTHERN HERITAGE DEVELOPMENTS LIMITED | Nov 18, 2009 | Dissolved | Consultant | Director | Hayes Road BR2 9AA Bromley Hayes House 6 Kent | England | British | |
| NORTHERN HERITAGE (BERWICK) LIMITED | Aug 22, 2006 | Active | Property Developer | Secretary | 59 Alverstone Avenue SW19 8BD London | British | ||
| NORTHERN HERITAGE (BERWICK) LIMITED | Aug 22, 2006 | Active | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| NORTHERN HERITAGE (CORNHILL) LIMITED | Jun 22, 2006 | Active | Property Developer | Secretary | Rowley Lane EN5 3HW Arkley A1 Golf Activity Centre Hertfordshire England | British | ||
| NORTHERN HERITAGE (CORNHILL) LIMITED | Jun 22, 2006 | Active | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| SOUTHERN HERITAGE (CAMBER) LIMITED | Apr 05, 2004 | Dissolved | Secretary | 59 Alverstone Avenue SW19 8BD London | British | |||
| SOUTHERN HERITAGE (CAMBER) LIMITED | Apr 05, 2004 | Dissolved | Property Developer | Director | 59 Alverstone Avenue SW19 8BD London | United Kingdom | British | |
| SOUTHERN HERITAGE (ST IVES) LIMITED | Jun 18, 2003 | Active | Property Developer | Secretary | Rowley Lane EN5 3HW Arkley A1 Golf Activity Centre Hertfordshire England | British | ||
| SOUTHERN HERITAGE (ST IVES) LIMITED | Jun 18, 2003 | Active | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| RENLET LIMITED | May 14, 2003 | Active | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| ANTHARD LIMITED | Apr 02, 2003 | Active | Director | Director | Dover Park Drive SW15 5BG London 12 United Kingdom | England | British | |
| APM DEVELOPMENTS LIMITED | Feb 14, 2000 | Dissolved | Secretary | 59 Alverstone Avenue SW19 8BD London | British | |||
| APPIN LAND LTD | Jun 28, 1999 | Active | Property Developer | Secretary | Victoria Drive SW19 6PS London 120 England | British | ||
| APPIN LAND LTD | Jun 28, 1999 | Active | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| NORTHERN HERITAGE DEVELOPMENTS LIMITED | May 24, 1999 | Active | Property Developer | Director | Dover Park Drive SW15 5BG London 12 England | England | British | |
| ARKO LONDON LTD | Sep 18, 2018 | Dec 03, 2020 | Active | Company Director | Director | Dover Park Drive SW15 5BG London 12 Dover Park Drive England | England | British |
| OPAI 1 LTD | Jan 22, 2013 | Apr 03, 2019 | Dissolved | Company Director | Director | 33 Lowndes Street SW1X 9HX London 3rd Floor | United Kingdom | British |
| MHA LEWISHAM DEVELOPMENTS LTD | Feb 02, 2015 | Aug 15, 2018 | Receiver Action | Property Developer | Director | Bloomsbury Square WC1A 2LP London 6 England | United Kingdom | British |
| MHA BOBBING LTD | Mar 23, 2016 | Nov 01, 2017 | Dissolved | Developments Director | Director | Bloomsbury Square WC1A 2LP London 6 England | United Kingdom | British |
| RICHMOND UPON THAMES PROPERTY LIMITED | Jul 31, 2015 | Oct 23, 2017 | Active | Company Director | Director | Bloomsbury Square WC1A 2LP London 6 England | United Kingdom | British |
| MHA BAPCHILD LTD | Mar 23, 2016 | Sep 25, 2017 | Dissolved | Developments Director | Director | Bloomsbury Square WC1A 2LP London 6 England | United Kingdom | British |
| AJAM MHA LIMITED | Jul 07, 2014 | Sep 13, 2017 | Receiver Action | Property Developer | Director | Victoria Drive SW19 6PS London 120 England | United Kingdom | British |
| MHA KEYCOL LTD | Mar 22, 2016 | Jul 18, 2017 | Dissolved | Development Director | Director | Bloomsbury Square WC1A 2LP London 6 England | United Kingdom | British |
| SALTERNS HAMPSHIRE LTD | Apr 25, 2014 | Jan 26, 2017 | Active | Company Director | Director | Victoria Drive SW19 6PS London 120 England | United Kingdom | British |
| MHA WEST END LTD | Apr 06, 2016 | Jul 01, 2016 | Active | Development Director | Director | Bloomsbury Square WC1A 2LP London 6 England | United Kingdom | 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