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