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