DOMONIC ROBERTINI
Total number of appointments 50, no active appointments
ERMENRIAD LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 20 July 2018
- Resigned on
- 8 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,132,000
EROSEADS LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 20 July 2018
- Resigned on
- 8 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
ERGOLOR LTD
- Correspondence address
- SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, UNITED KINGDOM, BL1 3ND
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 20 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
ERMENTED LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 20 July 2018
- Resigned on
- 8 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,132,000
ERMENCOLE LTD
- Correspondence address
- 214A KETTERING ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4BN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 20 July 2018
- Resigned on
- 8 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN1 4BN £1,132,000
ERONETEAM LTD
- Correspondence address
- UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6ZB
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 20 July 2018
- Resigned on
- 8 August 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN8 6ZB £543,000
RAVEFOLKS LTD
- Correspondence address
- SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, YORKSHIRE, UNITED KINGDOM, OL14 6LD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 25 June 2018
- Resigned on
- 12 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PUMPKINPLAY LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 1 June 2018
- Resigned on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PRIMETRAIL LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, UNITED KINGDOM, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 25 May 2018
- Resigned on
- 28 June 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
PRIMETONIC LTD
- Correspondence address
- 129 BURNLEY ROAD, PADIHAM, BURNLEY, ENGLAND, BB12 8BU
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 27 April 2018
- Resigned on
- 6 June 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LIVENTRIX LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MAILTRIX LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LOUDIBELL LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
LOCAMETRO LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 5 April 2018
- Resigned on
- 15 May 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HATROON LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HARDSHRINE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAZEFLAW LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAZAZMOON LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 22 February 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SPAICOLD LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SPAMELO LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SPALIME LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
SPAEAPACE LTD
- Correspondence address
- UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 18 January 2018
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TONENGAN LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 12 December 2017
- Resigned on
- 20 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
TONARKU LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 12 December 2017
- Resigned on
- 21 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
TONBLGUE LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, LANCASHIRE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 12 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
TONLENCI LTD
- Correspondence address
- 33A ST. WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 12 December 2017
- Resigned on
- 12 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
VIVEMETEL LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 21 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VIVEALMTEL LTD
- Correspondence address
- SUITE 3, ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 21 November 2017
- Resigned on
- 20 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
VIURANCE LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 21 November 2017
- Resigned on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
MABEANS LTD
- Correspondence address
- SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 25 October 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MABRAWAT LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 25 October 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
MABHECON LTD
- Correspondence address
- 33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 25 October 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NP20 4GN £162,000
MACARSCA LTD
- Correspondence address
- OFFICE 7S THE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 25 October 2017
- Resigned on
- 7 February 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
BRUTADORU LTD
- Correspondence address
- UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, LANCASHIRE, BL9 7BE
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 4 October 2017
- Resigned on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 7BE £115,000
BROPHISCALIS LTD
- Correspondence address
- 6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 4 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 0NT £206,000
BUAGASHIQ LTD
- Correspondence address
- UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, BL9 7BE
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 4 October 2017
- Resigned on
- 1 November 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode BL9 7BE £115,000
BRUNEZHAO LTD
- Correspondence address
- OFFICE 7S THE PINTREE CENTRE, DURHAM ROAD, BIRTLEY, COUNTY DURHAM, DH3 2TD
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 4 October 2017
- Resigned on
- 29 March 2018
- Nationality
- BRITISH
- Occupation
- CONSULTANT
IONIPRILL LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
IONRECKRAND LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
IONTYCFU LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
IONTURDA LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 7 September 2017
- Resigned on
- 1 October 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
GRECDOK LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 16 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
GREENTURN LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 16 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
GREEBAWO LTD
- Correspondence address
- VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 16 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode NN4 7PA £2,842,000
GRECLOPWO LTD
- Correspondence address
- GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, SG14 1AB
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 16 August 2017
- Resigned on
- 18 September 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SG14 1AB £1,190,000
COLEPHERD LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 June 2017
- Resigned on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
COLENCCER LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 June 2017
- Resigned on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
COLBORNIC LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 June 2017
- Resigned on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
COLENTRON LTD
- Correspondence address
- 2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 8 June 2017
- Resigned on
- 8 June 2017
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode HU4 7DW £340,000
LOUBERBERET CONTRACTING LTD
- Correspondence address
- SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 22 November 2016
- Resigned on
- 13 December 2016
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode B60 3DX £625,000