CHARLES DAVID ROBINSON

Total number of appointments 25, 2 active appointments

INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
14 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

BARLE LIMITED

Correspondence address
KEEPERS COTTAGE LYE COMMON, WEST MARDEN, CHICHESTER, WEST SUSSEX, ENGLAND, PO18 9EH
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
6 January 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PO18 9EH £21,000


ISP ECUADOR LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, ENGLAND, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 April 2019
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP VIETNAM LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
26 June 2018
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP COSTA RICA LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 February 2018
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP MALAYSIA LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 October 2017
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode W1U 1QU £270,000

PIL MEXICO HOLDINGS 2 LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 April 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

PIL MEXICO HOLDINGS 1 LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, ENGLAND, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 April 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

PIL EUROPE HOLDINGS LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 April 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP BRAZIL LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP PERU LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP COLOMBIA LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP CHILE LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

CAMBRIDGE INTERNATIONAL SCHOOL LTD.

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
21 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

TEMPLE CAMBRIDGE LTD

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

PIL UK HOLDINGS 2 LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, ENGLAND, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

PIL UK HOLDINGS 1 LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

ISP INDIA LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 March 2016
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

PIL MIDDLE EAST HOLDINGS LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 April 2015
Resigned on
20 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

INTERNATIONAL SCHOOLS PARTNERSHIP SERVICES LIMITED

Correspondence address
101 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QU
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 September 2013
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QU £270,000

NUCLEUS HEALTHCARE HOLDINGS LIMITED

Correspondence address
5TH FLOOR 15 WHITEHALL, LONDON, SW1A 2DD
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 March 2012
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SUPER CAMPS LIMITED

Correspondence address
DOWN HOUSE VICARAGE LANE, STEEPLE CLAYDON, BUCKINGHAMSHIRE, ENGLAND, MK18 2PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 June 2009
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode MK18 2PR £371,000

MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED

Correspondence address
CATHERINGTON HOUSE, CATHERINGTON LANE, HORNDEAN, HANTS, PO8 9NJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 December 2005
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO8 9NJ £2,453,000

MUFG CORPORATE MARKETS TREASURY LIMITED

Correspondence address
CATHERINGTON HOUSE, CATHERINGTON LANE, HORNDEAN, HANTS, PO8 9NJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
20 November 2004
Resigned on
20 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO8 9NJ £2,453,000

KESTREL ASSOCIATES LIMITED

Correspondence address
CATHERINGTON HOUSE, CATHERINGTON LANE, HORNDEAN, HANTS, PO8 9NJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 August 1994
Resigned on
27 March 1998
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode PO8 9NJ £2,453,000