Nicholas Mark RICH

Total number of appointments 11, 10 active appointments

AHR SYSTEMS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1986
Appointed on
20 March 2025
Nationality
British
Occupation
Director

BARNABAS RTM COMPANY LIMITED

Correspondence address
Unit 9 Astra Centre Edinburgh Way, Harlow, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
August 1986
Appointed on
3 January 2023
Resigned on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000

THE BOWER RTM COMPANY LIMITED

Correspondence address
Unit 9 Astra Centre, Harlow, United Kingdom, CM20 2BN
Role ACTIVE
director
Date of birth
August 1986
Appointed on
28 December 2022
Resigned on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000

PROPARTY OFFICIAL LTD

Correspondence address
Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role ACTIVE
director
Date of birth
August 1986
Appointed on
1 September 2022
Resigned on
1 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM20 2BN £1,038,000

BELGRAVIA BLOCK MANAGEMENT LTD

Correspondence address
Unit 9, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN
Role ACTIVE
director
Date of birth
August 1986
Appointed on
8 April 2022
Resigned on
29 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000

EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED

Correspondence address
124 City Road, Central, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
1 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Director

PROPEL LEARNING & DEVELOPMENT LTD

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
11 September 2020
Nationality
British
Occupation
Director

THE PROPER AWARDS LTD

Correspondence address
14 Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG
Role ACTIVE
director
Date of birth
August 1986
Appointed on
15 January 2020
Resigned on
18 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CH1 1HG £931,000

MY MANAGING AGENT LIMITED

Correspondence address
20 Livings Way, Stansted, England, CM24 8SN
Role ACTIVE
director
Date of birth
August 1986
Appointed on
1 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode CM24 8SN £515,000

PROPARTY OFFICIAL LTD

Correspondence address
9 Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN
Role ACTIVE
director
Date of birth
August 1986
Appointed on
7 December 2017
Resigned on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000


WHITTLESFORD STATION ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN
Role RESIGNED
director
Date of birth
August 1986
Appointed on
13 August 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM20 2BN £1,038,000