Charles Henry Robertson GRIMSDALE

Total number of appointments 12, 4 active appointments

HALO THERAPEUTICS LTD

Correspondence address
Science Creates St Philips Albert Road, Bristol, England, BS2 0XJ
Role ACTIVE
director
Date of birth
February 1962
Appointed on
26 February 2021
Resigned on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS2 0XJ £6,022,000

BRIGHTPEARL LIMITED

Correspondence address
Crossleaze Farm Woolley, Bath, United Kingdom, BA1 8AU
Role ACTIVE
director
Date of birth
February 1962
Appointed on
6 May 2010
Resigned on
17 January 2022
Nationality
British
Occupation
Director

EDEN VENTURES (GP) LIMITED

Correspondence address
50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9WJ
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
6 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

EDEN VENTURES (NOMINEE) LIMITED

Correspondence address
Third Floor 1 New Fetter Lane, London, England, EC4A 1AN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
23 November 2004
Resigned on
21 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 1AN £92,091,000


FUNNEL MUSIC LTD

Correspondence address
15 BROOKSIDE CLOSE, BATHEASTON, BATH, SOMERSET, ENGLAND, BA1 7HW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 September 2015
Resigned on
2 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 7HW £395,000

SHOPA LTD

Correspondence address
CROSSLEAZE FARM WOOLLEY, BATH, BA1 8AU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
30 May 2013
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
VENTURE CAPITAL

BASEKIT PLATFORM LIMITED

Correspondence address
CROSSLEAZE FARM WOOLLEY LANE, WOOLLEY, BATH, UNITED KINGDOM, BA1 8AU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
24 March 2009
Resigned on
24 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

NETWORK MERCHANTS LIMITED

Correspondence address
CROSSLEAZE FARM WOOLLEY LANE, WOOLLEY, BATH, UNITED KINGDOM, BA1 8AU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 June 2008
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

TALKTALK TV ENTERTAINMENT LIMITED

Correspondence address
LITTLE COURT, GRIB LANE, BLAGDON, N.SOMERSET, BS40 7SA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 August 2006
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode BS40 7SA £770,000

24I UNIT MEDIA LIMITED

Correspondence address
THE GUILD HIGH STREET, BATH, ENGLAND, BA1 5EB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 May 2006
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

EDEN VENTURES LIMITED

Correspondence address
THIRD FLOOR 1 NEW FETTER LANE, LONDON, ENGLAND, EC4A 1AN
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 October 2002
Resigned on
29 April 2020
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EC4A 1AN £92,091,000

NETWORK MERCHANTS LIMITED

Correspondence address
LITTLE COURT, GRIB LANE, BLAGDON, N.SOMERSET, BS40 7SA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
13 January 2000
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
I.T. CONSULTANT

Average house price in the postcode BS40 7SA £770,000