Andrew Dominic PINTO

Total number of appointments 23, 14 active appointments

THAMESWEY LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
June 1968
Appointed on
18 September 2025
Nationality
British
Occupation
Accountant

SPOCK INVESTMENT ADVISERS LTD

Correspondence address
First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
18 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode WD17 1HP £7,799,000

SPECTRE INVESTMENTS LTD

Correspondence address
53 Southcote Way Southcote Way, Penn, High Wycombe, England, HP10 8JS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HP10 8JS £1,303,000

LIFE SCIENCE REIT PLC

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
June 1968
Appointed on
27 July 2021
Resigned on
14 October 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode EX4 4EP £881,000

SALTBOX BUSINESS PARK (MANAGEMENT) LIMITED

Correspondence address
Ham Farm Main Road, Bosham, Chichester, United Kingdom, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
3 December 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode PO18 8EH £551,000

BL SOLAR 4 LIMITED

Correspondence address
LANGMEAD GROUP Ham Farm Main Road, Bosham, Chichester, West Sussex, England, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

BL SOLAR 5 LIMITED

Correspondence address
LANGMEAD GROUP Ham Farm Main Road, Bosham, Chichester, West Sussex, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

BNRG LANGMEAD LIMITED

Correspondence address
Ham Farm Main Road, Bosham, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

LANDLINK DEVELOPMENTS 3 LIMITED

Correspondence address
Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

LANDLINK DEVELOPMENTS 4 LIMITED

Correspondence address
Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

LANDLINK ESTATES LIMITED

Correspondence address
Ham Farm Main Road, Bosham, Chichester, West Sussex, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

LANDLINK DEVELOPMENTS 1 LIMITED

Correspondence address
Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

LANDLINK DEVELOPMENTS 2 LIMITED

Correspondence address
Ham Farm Main Road, Bosham, Chichester, West Sussex, United Kingdom, PO18 8EH
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 October 2019
Resigned on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode PO18 8EH £551,000

MENUS4MUMS LIMITED

Correspondence address
53 Southcote Way, Penn, High Wycombe, Buckinghamshire, HP10 8JS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
21 May 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode HP10 8JS £1,303,000


POPLAR HOUSING AND REGENERATION COMMUNITY ASSOCIATION LIMITED

Correspondence address
167a East India Dock Road, London, E14 0EA
Role RESIGNED
director
Date of birth
June 1968
Appointed on
13 September 2016
Resigned on
20 June 2017
Nationality
British
Occupation
Group Treasurer

Average house price in the postcode E14 0EA £504,000

T.H (DEVELOPMENT PARTNERSHIP) GENERAL PARTNER LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
4 February 2016
Resigned on
12 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1BJ £265,660,000

URBAN&CIVIC (PROPERTY INVESTMENT NO 2) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 March 2012
Resigned on
15 October 2016
Nationality
British
Occupation
Aqccountant

Average house price in the postcode W1S 1BJ £265,660,000

URBAN&CIVIC (PROPERTY INVESTMENT NO 1) LIMITED

Correspondence address
50 New Bond Street, London, United Kingdom, W1S 1BJ
Role RESIGNED
director
Date of birth
June 1968
Appointed on
15 March 2012
Resigned on
15 October 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1BJ £265,660,000

CATESBY ESTATES (DEVELOPMENTS II) LIMITED

Correspondence address
4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Role RESIGNED
director
Date of birth
June 1968
Appointed on
31 March 2010
Resigned on
15 October 2016
Nationality
British
Occupation
Accountant

CATESBY ESTATES (DEVELOPMENTS) LIMITED

Correspondence address
4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Role RESIGNED
director
Date of birth
June 1968
Appointed on
31 March 2010
Resigned on
15 October 2016
Nationality
British
Occupation
Accountant

TERRACE HILL LETTINGS

Correspondence address
4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Role
director
Date of birth
June 1968
Appointed on
31 March 2010
Nationality
British
Occupation
Accountant

CATESBY DEVELOPMENT LAND LIMITED

Correspondence address
4th Floor 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Role RESIGNED
director
Date of birth
June 1968
Appointed on
31 March 2010
Resigned on
15 October 2016
Nationality
British
Occupation
Accountant

KENSINGTON FINANCE LIMITED

Correspondence address
53 Southcote Way, Penn, High Wycombe, Buckinghamshire, HP10 8JS
Role RESIGNED
director
Date of birth
June 1968
Appointed on
2 August 2000
Resigned on
4 February 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode HP10 8JS £1,303,000