Richard James PINDAR

Total number of appointments 14, 13 active appointments

PROJECT MONTREAL TOPCO LIMITED

Correspondence address
4th Floor 65 Chandos Place, London, England, WC2N 4HG
Role ACTIVE
director
Date of birth
January 1990
Appointed on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 4HG £16,198,000

PROJECT MONTREAL MIDCO LIMITED

Correspondence address
4th Floor 65 Chandos Place, London, England, WC2N 4HG
Role ACTIVE
director
Date of birth
January 1990
Appointed on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 4HG £16,198,000

PROJECT MONTREAL BIDCO LIMITED

Correspondence address
4th Floor 65 Chandos Place, London, England, WC2N 4HG
Role ACTIVE
director
Date of birth
January 1990
Appointed on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 4HG £16,198,000

GRAYCE GROUP EBT LIMITED

Correspondence address
1st Floor Hilton House, Hilton Street, Manchester, United Kingdom, M1 2EH
Role ACTIVE
director
Date of birth
January 1990
Appointed on
29 May 2024
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 2EH £249,000

LIVE BUSINESS GROUP HOLDINGS LIMITED

Correspondence address
41 Great Portland Street, London, England, England, W1W 7LA
Role ACTIVE
director
Date of birth
January 1990
Appointed on
27 February 2024
Resigned on
21 March 2024
Nationality
British
Occupation
Director

LIVE BUSINESS GROUP MIDCO LIMITED

Correspondence address
41 Great Portland Street, London, England, England, W1W 7LA
Role ACTIVE
director
Date of birth
January 1990
Appointed on
27 February 2024
Resigned on
21 March 2024
Nationality
British
Occupation
Director

LIVE BUSINESS GROUP BIDCO LIMITED

Correspondence address
41 Great Portland Street, London, United Kingdom, W1W 7LA
Role ACTIVE
director
Date of birth
January 1990
Appointed on
27 February 2024
Resigned on
21 March 2024
Nationality
British
Occupation
Director

WIFINITY GROUP LIMITED

Correspondence address
Unit 1 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, United Kingdom, KT1 3GZ
Role ACTIVE
director
Date of birth
January 1990
Appointed on
21 January 2021
Resigned on
8 September 2021
Nationality
British
Occupation
Director

WIFINITY LIMITED

Correspondence address
Unit 1 Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
January 1990
Appointed on
16 November 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Director

BOOK ASSET MANAGEMENT LLP

Correspondence address
Third Floor, Charles House 5-11 Regent Street St James's, London, United Kingdom, SW1Y 4LR
Role ACTIVE
llp-designated-member
Date of birth
January 1990
Appointed on
15 January 2019

GRANITE TRUSTEE 1 LIMITED

Correspondence address
125 London Wall London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
January 1990
Appointed on
13 June 2018
Resigned on
30 March 2023
Nationality
British
Occupation
Company Director

WIFINITY NETWORKS LIMITED

Correspondence address
Unit 14 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
January 1990
Appointed on
1 December 2017
Resigned on
8 September 2021
Nationality
British
Occupation
Company Director

LITERACY CAPITAL PLC

Correspondence address
3rd Floor, Charles House 5-11 Regent Street St James's, London, United Kingdom, SW1Y 4LR
Role ACTIVE
director
Date of birth
January 1990
Appointed on
22 September 2017
Resigned on
27 March 2020
Nationality
British
Occupation
Director

ROSEMARY WATER LIMITED

Correspondence address
Ground Floor, 6 Burnsall Street, London, SW3 3ST
Role RESIGNED
director
Date of birth
January 1990
Appointed on
17 January 2018
Resigned on
7 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW3 3ST £2,750,000