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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

DORABELLA MARINE LIMITED

Correspondence address
32 Cornhill, London, EC3V 3BT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
25 September 2009
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

BRYNNER MARINE LIMITED

Correspondence address
32 Cornhill, London, EC3V 3BT
Role ACTIVE
director
Date of birth
July 1941
Appointed on
16 March 2009
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

MONOMULTI LIMITED

Correspondence address
One America Square Crosswall, London, EC3N 2SG
Role ACTIVE
director
Date of birth
July 1941
Appointed on
14 January 1994
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode GU34 3RJ £1,880,000