DANIEL ROBINSON
Total number of appointments 44, no active appointments
HASHPORT LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WADSWORTH MILL, WADSWORTH STREET, BOLTON, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 11 July 2018
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HARDORM LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 25 June 2018
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HALOPOND LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 4 June 2018
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £240,000
GYRONITE LTD
- Correspondence address
- OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 24 May 2018
- Resigned on
- 29 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode M45 6AT £240,000
GRINOGAIL LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, BB12 8BA
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 28 April 2018
- Resigned on
- 21 September 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BB12 8BA £118,000
AMULERT LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 9 March 2018
- Resigned on
- 30 April 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ANCHORPS LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 9 March 2018
- Resigned on
- 7 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
AMSPEEDER LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 9 March 2018
- Resigned on
- 30 April 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ANARTEX LTD
- Correspondence address
- SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 8 March 2018
- Resigned on
- 8 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MELIDER LTD
- Correspondence address
- SUITE 2.4 24 SILVER STREET, BURY, BL9 0DH
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 1 February 2018
- Resigned on
- 18 June 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TEBRONTE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 8 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TECCRIION LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 8 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TEBUSEC LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 8 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TEBOGON LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 8 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
UNOMACY LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 29 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
UNPOIRAI LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 29 November 2017
- Resigned on
- 7 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
UNOOENT LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 29 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
UNPUBRE LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 29 November 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
YAMZAIL LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 3 November 2017
- Resigned on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
YANERON LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 3 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
YAMMAGET LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 3 November 2017
- Resigned on
- 5 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
YAMBAJIN LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 3 November 2017
- Resigned on
- 15 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
DHAGZADINTS LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 20 October 2017
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
DHALBONIX LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 17 October 2017
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
DHALDERNICSA LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 17 October 2017
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
DHALVAMET LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 17 October 2017
- Resigned on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
LAZTROCK LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 18 September 2017
- Resigned on
- 9 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
LAZORGOZ LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILLION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 18 September 2017
- Resigned on
- 9 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LEACWE LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILLION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DA
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 18 September 2017
- Resigned on
- 9 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ILAIMOR LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 30 August 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
ILBAMIK LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 30 August 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
ILANAERA LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 30 August 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
IKGISTR LTD
- Correspondence address
- UNIT 2 HENRY BOOT WAY, HULL, ENGLAND, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 30 August 2017
- Resigned on
- 10 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
FIZILLA LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 4 August 2017
- Resigned on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £1,743,000
FIXACTIB LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 3 August 2017
- Resigned on
- 19 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
FIXRYOND LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 3 August 2017
- Resigned on
- 5 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £1,743,000
FIXMOALL LTD
- Correspondence address
- FLEXSPACE OFFICE 3 DANE STREET, ROCHDALE, OL12 6XB
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 3 August 2017
- Resigned on
- 13 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode OL12 6XB £1,743,000
CERBIHY LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 6 June 2017
- Resigned on
- 6 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
CENUSRAC LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 6 June 2017
- Resigned on
- 6 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
CENTURNRION LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 6 June 2017
- Resigned on
- 6 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
CEOWSO LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 6 June 2017
- Resigned on
- 6 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
PHYSICAL EXCELLENCE FITNESS LTD
- Correspondence address
- 3 BARROW HILL COTTAGES, ASHFORD, ENGLAND, TN23 1NG
- Role
- Director
- Date of birth
- October 1983
- Appointed on
- 3 May 2017
- Nationality
- BRITISH
- Occupation
- PERSONAL TRAINER
Average house price in the postcode TN23 1NG £237,000
CASFTERNUT LTD
- Correspondence address
- SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 12 December 2016
- Resigned on
- 29 December 2016
- Nationality
- BRITISH
- Occupation
- GLAZIER
Average house price in the postcode B60 3DX £625,000
BACNICKEL CONTRACTING LTD
- Correspondence address
- 17 MAHONEY GREEN, RACKHEATH, NORWICH, NORFOLK, NR13 6JY
- Role RESIGNED
- Director
- Date of birth
- October 1983
- Appointed on
- 28 October 2016
- Resigned on
- 23 November 2016
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NR13 6JY £197,000