Richard Christopher CAHILL
Total number of appointments 8, 7 active appointments
TENANT REFERENCING SERVICES LIMITED
- Correspondence address
- 54 Beaumont House Cragston Avenue, Newcastle Upon Tyne, United Kingdom, NE5 3SE
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 11 November 2021
PROFESSIONAL BACKGROUND SCREENING (UK) LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 4 October 2021
TENANT RIGHTS LIMITED
- Correspondence address
- Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, United Kingdom, PO8 0BT
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 9 August 2021
Average house price in the postcode PO8 0BT £229,000
24/7 STORES LIMITED
- Correspondence address
- 13 Corriss Avenue, Manchester, England, M9 0GQ
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 17 February 2021
TENANT DEPOSIT RECOVERY CLAIMS LIMITED
- Correspondence address
- 130 Old Street, London, England, EC1V 9BD
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 26 November 2020
Average house price in the postcode EC1V 9BD £2,000
SWEETIE HEAVEN LTD
- Correspondence address
- 86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 25 November 2020
Average house price in the postcode EC2A 4NE £3,724,000
WATERHOUSE UK INTERNATIONAL LIMITED
- Correspondence address
- 83 Ducie Street, Manchester, England, M1 2JQ
- Role ACTIVE
- director
- Date of birth
- August 1981
- Appointed on
- 28 August 2018
Average house price in the postcode M1 2JQ £149,000
MUSIC MEDIA MANAGEMENT LTD.
- Correspondence address
- 130 Old Street, London, England, EC1V 9BD
- Role
- director
- Date of birth
- August 1981
- Appointed on
- 1 November 2019
Average house price in the postcode EC1V 9BD £2,000