Richard Nicholas ALDINGTON

Total number of appointments 17, 12 active appointments

MLF ASSOCIATES LIMITED

Correspondence address
178 Wimbledon Park Road Wimbledon Park Road, London, United Kingdom, SW18 5RL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
14 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW18 5RL £873,000

HUNZA G LIMITED

Correspondence address
First Floor 51-52 Frith Street, London, England, W1D 4SH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
21 October 2024
Nationality
British
Occupation
Chartered Accountant

CFO NEXUS LTD

Correspondence address
178 Wimbledon Park Road, London, England, SW18 5RL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
18 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW18 5RL £873,000

CTL- UC - NO2 LTD

Correspondence address
95 Jermyn Street, London, England, SW1Y 6JE
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 January 2022
Nationality
British
Occupation
Company Director

PCRL 1A LIMITED

Correspondence address
95 Jermyn Street, London, England, SW1Y 6JE
Role ACTIVE
director
Date of birth
November 1967
Appointed on
16 November 2020
Nationality
British
Occupation
Company Director

URBAN CATALYST AQUEDUCT ESTATES PORTUGAL LIMITED

Correspondence address
37 Warren Street, London, United Kingdom, W1T 6AD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 May 2020
Resigned on
3 May 2024
Nationality
British
Occupation
Chartered Accountant

URBAN CATALYST DEVELOPMENTS LIMITED

Correspondence address
37 Warren Street, London, United Kingdom, W1T 6AD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
13 March 2020
Resigned on
3 May 2024
Nationality
British
Occupation
Chartered Accountant

EURO-PACIFIC LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
November 1967
Appointed on
24 April 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3ER £9,152,000

REGENERATION INVESTMENTS LIMITED

Correspondence address
37 Warren Street, London, United Kingdom, W1T 6AD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
31 July 2018
Resigned on
3 May 2024
Nationality
British
Occupation
Chartered Accountant

URBAN CATALYST LIMITED

Correspondence address
37 Warren Street, London, United Kingdom, W1T 6AD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
31 July 2018
Nationality
British
Occupation
Chartered Accountant

QUARTERMASTER HOLDINGS LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
November 1967
Appointed on
18 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3ER £9,152,000

PURFLEET CENTRE REGENERATION LIMITED

Correspondence address
Pilgrim House High Street, Billericay, Essex, CM12 9XY
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM12 9XY £2,662,000


QUARTERMASTER COLLECTIVE LTD

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role RESIGNED
director
Date of birth
November 1967
Appointed on
22 November 2019
Resigned on
10 March 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW1 3ER £9,152,000

LINK COMMERCE LTD

Correspondence address
Regus Portland House Bressenden Place, London, England, SW1E 5RS
Role RESIGNED
director
Date of birth
November 1967
Appointed on
5 December 2016
Resigned on
20 September 2017
Nationality
British
Occupation
Chartered Accountant

WHOFLUNGDUNG LIMITED

Correspondence address
26-28 Bedford Row, Holborn, London, WC1R 4HE
Role
director
Date of birth
November 1967
Appointed on
19 March 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1R 4HE £11,325,000

SUNSHINE LUX LIMITED

Correspondence address
The Company Secretary Suite 5 55, Park Lane, London, England, W1K 1NA
Role RESIGNED
director
Date of birth
November 1967
Appointed on
21 October 2013
Resigned on
18 April 2016
Nationality
British
Occupation
Chartered Accountant

ILLAMASQUA LIMITED

Correspondence address
6-8 Amwell Street, London, EC1R 1UQ
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 September 2011
Resigned on
4 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1R 1UQ £1,058,000