David Ian ROBERTS

Total number of appointments 67, 60 active appointments

CASTLEFORD INVESTMENTS LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, United Kingdom, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
15 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

CARLTON LANES DEVELOPMENT LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, United Kingdom, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
15 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET TRUSTEES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, United Kingdom, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
29 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode W1W 6BB £14,000

CORYLOS LIMITED

Correspondence address
Cromwell Place 1-5 Cromwell Place, London, England, SW7 2JE
Role ACTIVE
director
Date of birth
September 1956
Appointed on
9 September 2020
Resigned on
9 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 2JE £1,150,000

TNHL LIMITED

Correspondence address
17 Hanover Square, London, England, W1S 1BN
Role ACTIVE
director
Date of birth
September 1956
Appointed on
6 August 2020
Nationality
British
Occupation
Company Director

BAWTRY PROPERTY HOLDINGS LIMITED

Correspondence address
Level 2 , 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
5 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6BB £14,000

ROMLEY PROPERTIES LIMITED

Correspondence address
111 Great Titchfield Street, London, England, W1W 6RY
Role ACTIVE
director
Date of birth
September 1956
Appointed on
27 July 2020
Nationality
British
Occupation
Chief Executive

EHEHL ACQUISITION VEHICLE LIMITED

Correspondence address
Level 2 , 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
16 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET INVESTMENTS LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
21 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET PROPERTY 5 LIMITED

Correspondence address
4th Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE
Role ACTIVE
director
Date of birth
September 1956
Appointed on
8 December 2016
Nationality
British
Occupation
Director

EHE 6 LIMITED

Correspondence address
Level 2 , 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
8 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET PARTICIPATION LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
2 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EH PARTICIPATION 1 LIMITED

Correspondence address
Level 2 , 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
2 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

LEOPARD CAR PARK MANAGEMENT LIMITED

Correspondence address
Anglia Houise, 6 Central Avenue St. Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
September 1956
Appointed on
15 October 2014
Nationality
British
Occupation
Director

TRIPLE NET RAVENHILL LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET 2 LIMITED

Correspondence address
7th Flooor, Dashwood House 69 Old Broad Street, London, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 June 2014
Nationality
British
Occupation
Director

EHE FREEHOLDS LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
27 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EHE LOAN COMPANY LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
11 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EHEM LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
28 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET PROPERTY 4 LIMITED

Correspondence address
7th Floor, Dashwood House 69 Old Broad Street, London, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
21 June 2013
Nationality
British
Occupation
Director

EHE 4 LIMITED

Correspondence address
7th Floor Dashwood House 69 Old Broad Street, London, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
21 June 2013
Nationality
British
Occupation
Director

TRIPLE NET PROPERTY 1 LIMITED

Correspondence address
Anglia House,6 Central Avenue St. Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
September 1956
Appointed on
17 June 2013
Nationality
British
Occupation
Director

TRIPLE NET PROPERTY 2 LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
17 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

TRIPLE NET PROPERTY 3 LIMITED

Correspondence address
Anglia House, 6 Central Avenue St Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
September 1956
Appointed on
17 June 2013
Nationality
British
Occupation
Director

EHE 2 LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EHE 3 LIMITED

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 June 2013
Nationality
British
Occupation
Director

EHE 1 LIMITED

Correspondence address
Anglia House, 6 Central Avenue St Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 June 2013
Nationality
British
Occupation
Director

THE HEPWORTH WAKEFIELD

Correspondence address
25 Gosfield Street, London, W1W 6HQ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
17 February 2012
Resigned on
22 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6HQ £1,578,000

TRIPLE NET MANAGEMENT LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET PROPERTIES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET (HOLDINGS) LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
26 May 2011
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

ESTAMA I LTD

Correspondence address
Anglia House, 6 Central Avenue St. Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
September 1956
Appointed on
18 May 2011
Nationality
British
Occupation
Director

ESTAMA LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 October 2010
Resigned on
18 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

ESTAMA (UK) LTD

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 October 2010
Resigned on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

ESTAMA GROUP LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE ESTATES FINANCE COMPANY 1A LIMITED

Correspondence address
17 Hanover Square, London, England, W1S 1BN
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 October 2006
Nationality
British
Occupation
Director

EDINBURGH HOUSE TRADING LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
28 June 2006
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EDINBURGH HOUSE ESTATES (UK) LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
12 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE ESTATES (GERMANY) LIMITED

Correspondence address
Anglia House, 6 Central Avenue St. Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
September 1956
Appointed on
12 April 2006
Nationality
British
Occupation
Company Director

GRAVESEND DEVELOPMENTS LIMITED

Correspondence address
7th Floor, Dashwood House 69 Old Broad Street, London, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
21 March 2006
Nationality
British
Occupation
Director

BOXTREAD LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
26 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

NEW CAVENDISH CAPITAL LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
26 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

NEXUS ASSET MANAGEMENT LIMITED

Correspondence address
Level 2 , 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
10 October 2005
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

LINKPACE LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 August 2005
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
5 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

MERONGROVE LIMITED

Correspondence address
7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
4 April 2005
Nationality
British
Occupation
Director

EDINBURGH RETAIL PROPERTIES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
20 April 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6BB £14,000

NO.25 LTD

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

25 LTD

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EDINBURGH HOUSE LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
21 May 2003
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

HALLCRAIG INVESTMENTS LIMITED

Correspondence address
C/O PRICE BAILEY INSOLVENCY AND RECOVERY LLP 7th Floor Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 June 2002
Nationality
British
Occupation
Director

BRIDGE OF DON INVESTMENTS LIMITED

Correspondence address
C/O PRICE BAILEY INSOLVENCY AND RECOVERY LLP 7th Floor Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
30 May 2002
Nationality
British
Occupation
Director

WALBANK WALSALL (A) LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode CM23 3BT £461,000

WALBANK WALSALL (B) LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode CM23 3BT £461,000

EHE 5 LIMITED

Correspondence address
7th Floor, Dashwood House 69 Old Broad Street, London, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
25 April 2002
Nationality
British
Occupation
Company Director

HIGH POST FREEHOLDS LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
26 March 2002
Nationality
British
Occupation
Surveyor

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE ESTATES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
21 December 2001
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

SPEAR ESTATES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
7 December 2001
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

WATERBORNE (LEIGHTON BUZZARD) LIMITED

Correspondence address
PB JACKSON NORTON LLP 7th Floor Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
10 October 2001
Nationality
British
Occupation
Director

BAWTRY PROPERTIES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
September 1956
Appointed on
30 July 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6BB £14,000


SWANSEA SA 1 LLP

Correspondence address
4th Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE
Role RESIGNED
llp-designated-member
Date of birth
September 1956
Appointed on
15 December 2016
Resigned on
1 March 2017

CARLTON LANES DEVELOPMENT LIMITED

Correspondence address
4th Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE
Role RESIGNED
director
Date of birth
September 1956
Appointed on
3 November 2005
Resigned on
18 November 2015
Nationality
British
Occupation
Director

CASTLEFORD INVESTMENTS LIMITED

Correspondence address
4th Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE
Role RESIGNED
director
Date of birth
September 1956
Appointed on
16 July 2003
Resigned on
18 November 2015
Nationality
British
Occupation
Director

EDINBURGH HOUSE SERVICES LIMITED

Correspondence address
7th Floor, Dashwood House 69 Old Broad Street, London, EC2M 1QS
Role
director
Date of birth
September 1956
Appointed on
21 May 2003
Nationality
British
Occupation
Director

NEW ROAD INVESTMENTS (GRAVESEND) LIMITED

Correspondence address
4th Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE
Role RESIGNED
director
Date of birth
September 1956
Appointed on
13 May 2003
Resigned on
18 November 2015
Nationality
British
Occupation
Director

QUEENRIDGE PROPERTIES LIMITED

Correspondence address
4th Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE
Role RESIGNED
director
Date of birth
September 1956
Appointed on
18 December 2001
Resigned on
18 November 2015
Nationality
British
Occupation
Director

WATERBORNE INVESTMENTS LIMITED

Correspondence address
JACKSON NORTON LLP 7th Floor Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS
Role
director
Date of birth
September 1956
Appointed on
15 October 2001
Nationality
British
Occupation
Director