RICHARD ERNEST GOODING
Total number of appointments 18, no active appointments
WEST HAM UNITED FOUNDATION
- Correspondence address
- 60A ALBATROSS CLOSE, OFF WOOLWICH MANOR WAY, LONDON, ENGLAND, E6 5NX
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 5 March 2014
- Resigned on
- 14 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode E6 5NX £331,000
HIGH SPEED RAIL FINANCE (1) PLC
- Correspondence address
- 12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 3 January 2013
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HIGH SPEED RAIL FINANCE PLC
- Correspondence address
- 12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 20 September 2012
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HIGH SPEED ONE (HS1) LIMITED
- Correspondence address
- 12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 20 September 2012
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CTRL (UK) LIMITED
- Correspondence address
- 12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 20 September 2012
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HELIX BUFFERCO LIMITED
- Correspondence address
- 12TH FLOOR, ONE EUSTON SQUARE, 40 MELTON STREET,, LONDON, ENGLAND, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 20 September 2012
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HELIX ACQUISITION LIMITED
- Correspondence address
- 12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 20 September 2012
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HELIX MIDCO LIMITED
- Correspondence address
- 12TH FLOOR ONE EUSTON SQUARE, 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 20 September 2012
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HS1 LIMITED
- Correspondence address
- 12TH FLOOR, ONE EUSTON SQUARE 40 MELTON STREET, LONDON, UNITED KINGDOM, NW1 2FD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 20 September 2012
- Resigned on
- 19 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DAON (UK) LTD
- Correspondence address
- 84 APOLLO, 1 NEWTON PLACE, LONDON, E14 3TS
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 1 May 2005
- Resigned on
- 1 November 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 3TS £756,000
WEST SILVERTOWN PROPERTIES LIMITED
- Correspondence address
- 84 GALAXY BUILDING, 5 CREWS STREET, LONDON, E14 3SP
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 7 September 2001
- Resigned on
- 2 April 2012
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode E14 3SP £650,000
LONDON CITY AIRPORT JET CENTRE LIMITED
- Correspondence address
- 84 GALAXY BUILDING, 5 CREWS STREET, LONDON, E14 3SP
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 26 October 1998
- Resigned on
- 2 April 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 3SP £650,000
NEWHAM CHAMBER OF COMMERCE LIMITED
- Correspondence address
- 144 HIGH STREET, EPPING, ESSEX, CM16 4AS
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 29 May 1997
- Resigned on
- 20 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CM16 4AS £2,386,000
AIRPORT OPERATORS ASSOCIATION LTD.
- Correspondence address
- 84 APOLLO, 1 NEWTON PLACE, LONDON, E14 3TS
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 10 April 1997
- Resigned on
- 2 March 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 3TS £756,000
ROYAL DOCKS TRUST (LONDON)
- Correspondence address
- 97 LANGBOURNE PLACE, WEST FERRY ROAD, LONDON, UNITED KINGDOM, E14 3WW
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 24 January 1997
- Resigned on
- 15 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 3WW £666,000
LONDON CITY AIRPORT LIMITED
- Correspondence address
- 84 GALAXY BUILDING, 5 CREWS STREET, LONDON, E14 3SP
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 1 August 1996
- Resigned on
- 2 April 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 3SP £650,000
FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 97 LANGBOURNE PLACE, WEST FERRY QUAY, LONDON, E14 3WW
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 7 August 1993
- Resigned on
- 20 July 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode E14 3WW £666,000
AIRPORT OPERATORS ASSOCIATION LTD.
- Correspondence address
- 6 FURZEDOWN COURT, HARPENDEN, HERTFORDSHIRE, AL5 5PD
- Role RESIGNED
- Director
- Date of birth
- October 1947
- Appointed on
- 26 February 1992
- Resigned on
- 31 July 1996
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode AL5 5PD £477,000