ROBOSCOT VENTURES LIMITED

3 officers / 19 resignations

CATO, GUY HOWARD

Correspondence address
7TH FLOOR, 135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
21 March 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

HOOK, ROBERT DYLLAN

Correspondence address
24/25 ST ANDREW SQUARE, EDINBURGH, EH2 1AF
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
21 November 2013
Nationality
BRITISH
Occupation
BANK OFFICIAL

RBS SECRETARIAL SERVICES LIMITED

Correspondence address
24/25 ST ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 1AF
Role ACTIVE
Secretary
Appointed on
27 April 2012
Nationality
NATIONALITY UNKNOWN

FLETCHER, RACHEL ELIZABETH

Correspondence address
31A STEERFORTH STREET, EARLSFIELD, LONDON, ENGLAND, SW18 4HF
Role RESIGNED
Secretary
Appointed on
19 January 2011
Resigned on
27 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW18 4HF £617,000

DANBY, MARK JAMES

Correspondence address
17 KINGSWAY PLACE, 17 KINGSWAY PLACE, LONDON, ENGLAND, EC1R 0LU
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
10 June 2010
Resigned on
6 November 2013
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC1R 0LU £1,294,000

CUNNINGHAM, ANGELA MARY

Correspondence address
26 GREEN ACRES, PARK HILL, CROYDON, SURREY, CR0 5UW
Role RESIGNED
Secretary
Date of birth
April 1962
Appointed on
1 August 2008
Resigned on
19 January 2011
Nationality
BRITISH

Average house price in the postcode CR0 5UW £360,000

MCMURRAY, LINDSEY

Correspondence address
22 ALBERT HALL MANSIONS, KENSINGTON GORE, LONDON, SW7 2AJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
19 June 2007
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW7 2AJ £2,065,000

CARMICHAEL EDMUNDS, CAROL LYN

Correspondence address
45 MELROSE AVENUE, LONDON, SW19 8BU
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 March 2007
Resigned on
2 July 2007
Nationality
SOUTH AFRICAN
Occupation
BANK OFFICIAL

Average house price in the postcode SW19 8BU £1,023,000

CASTRO, MARCOS

Correspondence address
2B ST JOHNS ROAD, REDHILL, SURREY, RH1 6HF
Role RESIGNED
Secretary
Appointed on
1 September 2006
Resigned on
1 August 2008
Nationality
OTHER

Average house price in the postcode RH1 6HF £712,000

GRAHAM, ANNABEL SUSAN

Correspondence address
9 MANOR MOUNT, LONDON, SE23 3PY
Role RESIGNED
Secretary
Date of birth
January 1976
Appointed on
18 November 2005
Resigned on
1 September 2006
Nationality
BRITISH

Average house price in the postcode SE23 3PY £603,000

BOAG, TIMOTHY JOHN DONALD

Correspondence address
23 ST GEORGES ROAD, ST MARGARET'S, EAST TWICKENHAM, MIDDLESEX, TW1 1QS
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
22 March 2005
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TW1 1QS £3,096,000

THOMAS, MARINA LOUISE

Correspondence address
RICHMOND LODGE, RHINEFIELD ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SQ
Role RESIGNED
Secretary
Date of birth
November 1976
Appointed on
8 February 2005
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode SO42 7SQ £1,328,000

WORKMAN, JOHN DONALD BLACK

Correspondence address
FLAT 1/F 8 MORAY PLACE, EDINBURGH, EH3 6DS
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
20 December 2004
Resigned on
21 March 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

TATE, HELEN ELIZABETH

Correspondence address
28 FORESTDALE, SOUTHGATE, LONDON, N14 7DT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 January 2003
Resigned on
22 March 2005
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode N14 7DT £1,340,000

MCGILLIVRAY, IAN

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
15 January 2003
Resigned on
21 March 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

ESSLEMONT, DEBORAH SUSAN

Correspondence address
3 TAPITLAW GROVE, COMRIE, DUNFERMLINE, FIFE, KY12 9XE
Role RESIGNED
Secretary
Date of birth
June 1959
Appointed on
15 October 2002
Resigned on
15 October 2002
Nationality
BRITISH

DANBY, MARK JAMES

Correspondence address
17 KINGSWAY PLACE, LONDON, EC1R 0LU
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
15 October 2002
Resigned on
15 January 2003
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC1R 0LU £1,294,000

MCKEAN, ALAN WALLACE

Correspondence address
141 COLINTON ROAD, EDINBURGH, EH14 1BG
Role RESIGNED
Nominee Director
Date of birth
August 1954
Appointed on
15 October 2002
Resigned on
15 October 2002

MILLS, ALAN EWING

Correspondence address
87 SHERIFFS PARK, LINLITHGOW, WEST LOTHIAN, EH49 7SR
Role RESIGNED
Secretary
Date of birth
September 1957
Appointed on
15 October 2002
Resigned on
7 February 2005
Nationality
BRITISH

CAMPBELL, HEW

Correspondence address
44 CASTLEKNOWE GARDENS, KIRKTON PARK, CARLUKE, SCOTLAND, ML8 5UX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
15 October 2002
Resigned on
15 October 2002
Nationality
BRITISH
Occupation
BANK OFFICIAL

TROUP, WILLIAM

Correspondence address
5 LOCKHARTON GARDENS, EDINBURGH, EH14 1AU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
15 October 2002
Resigned on
20 March 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

MILLS, ALAN EWING

Correspondence address
87 SHERIFFS PARK, LINLITHGOW, EH49 7SR
Role RESIGNED
Nominee Director
Date of birth
September 1957
Appointed on
15 October 2002
Resigned on
15 October 2002

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company