Colin Jack EMSON
Total number of appointments 82, 60 active appointments
ANSTAKE HOLDINGS LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 27 September 2024
Average house price in the postcode E20 1HZ £11,574,000
ELLENBOROUGH PARK COUNTRY CLUB LIMITED
- Correspondence address
- One America Square Crosswall, London, United Kingdom, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 29 July 2013
POWER ASSET MANAGEMENT LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 20 June 2013
Average house price in the postcode E20 1HZ £11,574,000
HERITAGE ESTATE VISITS LIMITED
- Correspondence address
- One America Square Crosswall, London, United Kingdom, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 12 June 2013
SHANTARAM CONSOLIDATION LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 14 November 2012
Average house price in the postcode E20 1HZ £11,574,000
DOMINICAN MARINE LIMITED
- Correspondence address
- One America Square Crosswall, London, United Kingdom, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 3 July 2012
- Resigned on
- 21 August 2014
KOKBULAK RESOURCES PLC
- Correspondence address
- Number One Vicarage Lane, London, England, E15 4HF
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 10 November 2011
THE ESMERALDA MARINE SEARCH LLP
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1941
- Appointed on
- 6 October 2011
POWER CONSTRUCTION CORPORATION LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 12 September 2011
Average house price in the postcode E20 1HZ £11,574,000
STERLING TRUST SECURITIES LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 20 July 2011
Average house price in the postcode E20 1HZ £11,574,000
AMIRA RESEARCH LIMITED
- Correspondence address
- One America Square Crosswall, London, United Kingdom, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 13 July 2011
TAURIS MARINE LIMITED
- Correspondence address
- One America Square Crosswall, London, United Kingdom, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 11 July 2011
ST INTERNATIONAL POWER LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 28 April 2011
Average house price in the postcode E20 1HZ £11,574,000
STERLING TRUST ASSET MANAGEMENT LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 18 February 2011
Average house price in the postcode E20 1HZ £11,574,000
STANTON A DRILLING LIMITED
- Correspondence address
- Lynton House 7-12 Tavistock Square, London, WC1H 9LT
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 25 January 2011
SHANTARAM SEARCH AND VERIFICATION LIMITED
- Correspondence address
- Begbies Traynor (Central) Llp 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 12 January 2011
SHANTARAM RESEARCH LIMITED
- Correspondence address
- Begbies Traynor (Central) Llp 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 15 March 2010
LINBABA MARINE LIMITED
- Correspondence address
- Begbies Traynor (Central) Llp 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 15 March 2010
TROYTE RESEARCH LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 10 December 2009
DORABELLA MARINE LIMITED
- Correspondence address
- 32 Cornhill, London, EC3V 3BT
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 25 September 2009
ENIGMA RESEARCH LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 21 September 2009
NEMO MARINE LIMITED
- Correspondence address
- Begbies Traynor Central Llp 40 Bank Street 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 3 June 2009
BRETTORIUN MARINE LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 30 March 2009
ROYTAN MARINE LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 19 March 2009
BRYNNER MARINE LIMITED
- Correspondence address
- 32 Cornhill, London, EC3V 3BT
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 16 March 2009
VANSITTART MARINE LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 26 January 2009
NIMROD MARINE LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 21 January 2009
ATLANTIC RESEARCH LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 10 September 2008
ESMERALDA MARINE LIMITED
- Correspondence address
- 40 Bank Street, 31 Floor, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 9 May 2008
THE LONG BARN (HAMPSHIRE) LIMITED
- Correspondence address
- The Management Office The Long Barn, Shotters Lane, Newton Valence, Alton, Hampshire, England, GU34 3RJ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 11 June 2007
Average house price in the postcode GU34 3RJ £1,880,000
ROBERT FRASER PRODUCTIONS LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 11 January 2007
VICTORYLINK LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 13 December 2005
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER & CO. LIMITED
- Correspondence address
- One America Square, Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 26 May 2005
STERLING CORPORATE SERVICES LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 26 August 2004
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER & PARTNERS LLP
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1941
- Appointed on
- 28 March 2003
Average house price in the postcode E20 1HZ £11,574,000
CONSOLIDATED TRADING & INVESTMENTS LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 9 August 2001
CADOGAN CLUB LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 27 July 2001
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER TELECOM TRUST LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 2 August 2000
CADOGAN TRUST HOTELS LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 17 August 1999
STERLING CREDIT GUARANTEE COMPANY LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 12 July 1999
Average house price in the postcode E20 1HZ £11,574,000
STERLING CREDIT GROUP HOLDINGS LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 18 December 1998
Average house price in the postcode E20 1HZ £11,574,000
TRIDENT INVESTMENT COMPANY
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 29 January 1998
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER MARINE LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 4 April 1997
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER GROUP LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 22 December 1995
Average house price in the postcode E20 1HZ £11,574,000
TERMINAL SIX HEATHROW LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 31 January 1995
Average house price in the postcode E20 1HZ £11,574,000
THAMES HELIPORT PLC
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 12 August 1994
- Resigned on
- 7 March 2014
EMSON & DUDLEY LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 17 April 1994
Average house price in the postcode E20 1HZ £11,574,000
STERLING CREDIT NOMINEES LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 14 January 1994
MONOMULTI LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 14 January 1994
STERLING GROUP HOLDINGS LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 13 January 1994
Average house price in the postcode E20 1HZ £11,574,000
ANSTAKE LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 13 January 1994
Average house price in the postcode E20 1HZ £11,574,000
ARGYLE TRUST LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 22 December 1993
Average house price in the postcode GU34 3RJ £1,880,000
STERLING TRUST LIMITED
- Correspondence address
- Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 21 May 1993
Average house price in the postcode WA4 4BS £751,000
ROBERT FRASER CORPORATE FINANCE LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 8 February 1993
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER & PARTNERS (NOMINEES) LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 24 January 1993
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER ASSET MANAGEMENT LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 31 December 1992
Average house price in the postcode E20 1HZ £11,574,000
RF&P LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 30 September 1992
Average house price in the postcode E20 1HZ £11,574,000
ROBERT FRASER HOTELS LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 19 September 1992
STERLING INDUSTRIAL FINANCE LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 16 July 1992
Average house price in the postcode E20 1HZ £11,574,000
THE STERLING CREDIT GROUP LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- July 1941
- Appointed on
- 24 October 1991
Average house price in the postcode E20 1HZ £11,574,000
RURELEC PLC
- Correspondence address
- 55 Baker Street, 7th Floor North Tower, London, England, W1U 8EW
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 16 October 2013
- Resigned on
- 13 October 2015
Average house price in the postcode W1U 8EW £388,133,000
ENIGMA II RECOVERIES LIMITED
- Correspondence address
- Millbank Tower 21-24 Millbank, 17th Floor, London, England, SW1P 4QP
- Role
- director
- Date of birth
- July 1941
- Appointed on
- 3 August 2012
RURELEC PROJECT FINANCE LIMITED
- Correspondence address
- Prince Consort House 27-29 Albert Embankment, London, SE1 7TJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 9 February 2011
- Resigned on
- 31 March 2011
Average house price in the postcode SE1 7TJ £3,400,000
ENIGMA RECOVERIES LIMITED
- Correspondence address
- Number One Vicarage Lane, London, England, E15 4HF
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 18 November 2010
- Resigned on
- 22 July 2019
THE INDEPENDENT POWER CORPORATION PLC
- Correspondence address
- Fifth Floor 35 Davies Street, London, United Kingdom, W1K 4LS
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 20 July 2010
- Resigned on
- 18 June 2015
ENIGMA II MARINE LIMITED
- Correspondence address
- Number One Vicarage Lane, London, England, E15 4HF
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 7 July 2010
- Resigned on
- 22 July 2019
GALAHAD MARINE LIMITED
- Correspondence address
- Number One Vicarage Lane, London, England, E15 4HF
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 21 June 2010
- Resigned on
- 10 February 2016
BEAT (FORMERLY EATING DISORDERS ASSOCIATION)
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 10 June 2008
- Resigned on
- 8 October 2011
Average house price in the postcode GU34 3RJ £1,880,000
ELLENBOROUGH PARK LIMITED
- Correspondence address
- One America Square, Crosswall, London, EC3N 2SG
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 12 February 2008
- Resigned on
- 4 November 2013
TERRA NOVA CREATE LTD.
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 16 November 2007
- Resigned on
- 25 November 2013
Average house price in the postcode GU34 3RJ £1,880,000
RIVERBANK THE MOVIE LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 24 April 2007
- Resigned on
- 5 December 2007
Average house price in the postcode GU34 3RJ £1,880,000
LEM FILMS LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 24 April 2007
- Resigned on
- 7 June 2007
Average house price in the postcode GU34 3RJ £1,880,000
CHEMICAL WEDDING PRODUCTIONS LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role
- director
- Date of birth
- July 1941
- Appointed on
- 28 March 2007
- Resigned on
- 6 September 2007
Average house price in the postcode GU34 3RJ £1,880,000
NEXTHOLD LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 9 November 2006
- Resigned on
- 4 November 2013
SHETLAND HOTELS LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 24 August 2006
- Resigned on
- 26 February 2016
THE CADOGAN DEBENTURE COMPANY LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 25 January 2006
- Resigned on
- 10 April 2007
Average house price in the postcode GU34 3RJ £1,880,000
THE GENERAL SUPPLY COMPANY LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 12 November 2001
- Resigned on
- 4 March 2005
Average house price in the postcode GU34 3RJ £1,880,000
AMBERWELL HOLDINGS LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 11 April 2001
- Resigned on
- 23 January 2008
Average house price in the postcode GU34 3RJ £1,880,000
NUMBER ELEVEN LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 16 September 1999
- Resigned on
- 10 April 2007
Average house price in the postcode GU34 3RJ £1,880,000
FIRST CITY CARE (HOLDINGS) LIMITED
- Correspondence address
- One America Square Crosswall, London, EC3N 2SG
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 8 December 1995
- Resigned on
- 17 October 2012
WESTENHOLZ AND COMPANY LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role
- director
- Date of birth
- July 1941
- Appointed on
- 26 January 1993
- Resigned on
- 28 February 2007
Average house price in the postcode GU34 3RJ £1,880,000
RETFORD INTERNATIONAL (NO 1) LIMITED
- Correspondence address
- Shotters Farm, Alton, Hants, GU34 3RJ
- Role RESIGNED
- director
- Date of birth
- July 1941
- Appointed on
- 10 July 1992
- Resigned on
- 3 April 2006
Average house price in the postcode GU34 3RJ £1,880,000