ROBERT ERNEST RICHARDSON

Total number of appointments 6, 1 active appointments

BAHMANI HOLDINGS LIMITED

Correspondence address
39 KERSHAW CLOSE, HORNCHURCH, UNITED KINGDOM, RM11 1SW
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
23 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 1SW £594,000


UAVEND INVESTMENTS LLP

Correspondence address
43 NELMES WAY, HORNCHURCH, ESSEX, UNITED KINGDOM, RM11 2RB
Role RESIGNED
LLPDMEM
Date of birth
September 1963
Appointed on
11 October 2012
Resigned on
15 October 2012
Nationality
BRITISH

Average house price in the postcode RM11 2RB £1,738,000

BINFIELD FARM (IOW) LLP

Correspondence address
43 NELMES WAY, HORNCHURCH, ESSEX, UNITED KINGDOM, RM11 2RB
Role RESIGNED
LLPDMEM
Date of birth
September 1963
Appointed on
10 May 2012
Resigned on
20 November 2012
Nationality
BRITISH

Average house price in the postcode RM11 2RB £1,738,000

ROW PROPERTY INVESTMENTS LLP

Correspondence address
43 NELMES WAY, HORNCHURCH, ESSEX, UNITED KINGDOM, RM11 2RB
Role RESIGNED
LLPDMEM
Date of birth
September 1963
Appointed on
12 December 2011
Resigned on
20 November 2012
Nationality
BRITISH

Average house price in the postcode RM11 2RB £1,738,000

AMPLIO (HP16) LIMITED

Correspondence address
43 NELLIES WAY, EUERSON PARK, HORNCHURCH, ESSEXAKGQVZHB, ENGLAND, BW12 6JL
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
16 November 2011
Resigned on
20 November 2012
Nationality
BRITISH
Occupation
COMOPANY DIRECTOR

PORTFOLIO COMMERCIAL PROPERTY VENTURES LIMITED

Correspondence address
43 NELWES WAY, EWERSON PARK, HORNCHURCH, ESSEX, ENGLAND, RM12 6JL
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
24 October 2011
Resigned on
20 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM12 6JL £326,000