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