ROBERT JOHN HARWOOD

Total number of appointments 49, no active appointments


THE LINK STORES LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
7 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 (ONLINE) LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
2 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

CELLULAR RADIO LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
2 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

WEVE LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
2 December 2015
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

TELEFONICA UK LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2015
Resigned on
18 December 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

DX COMMUNICATIONS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 WILLOW LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 PINE LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

TELEFONICA UK HOLDINGS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 (UK) LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 WORLDWIDE LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
16 July 2015
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 UNIFY LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
25 October 2012
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

TELEFONICA GERMANY HOLDINGS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
5 September 2012
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 HOLDINGS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
31 December 2007
Resigned on
29 March 2018
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

MMO2 LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
31 December 2007
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

SKY HOME COMMUNICATIONS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
3 October 2007
Resigned on
30 April 2013
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 PINE LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 June 2007
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 WILLOW LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 June 2007
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

THE LINK STORES LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 September 2006
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

THE MOBILE PHONE STORE LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 March 2003
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 CEDAR LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
26 February 2003
Resigned on
27 March 2020
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

GIFFGAFF LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
20 May 2002
Resigned on
13 November 2013
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

TELEFONICA O2 UK LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 November 2001
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

O2 LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 November 2001
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 NETWORKS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 November 2001
Resigned on
27 March 2020
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 COMMUNICATIONS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 November 2001
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

TELEFONICA UK LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 November 2001
Resigned on
24 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

CELLULAR RADIO LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 November 2001
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

VMED O2 SECRETARIES LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
17 August 2001
Resigned on
27 March 2020
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 (EUROPE) LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
5 July 2001
Resigned on
27 March 2020
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 INTERNATIONAL HOLDINGS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
5 July 2001
Resigned on
27 March 2020
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

TELEFONICA UK HOLDINGS LIMITED

Correspondence address
FLAT 27, 20 LAWN LANE, LONDON, SW8 1GA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 May 2001
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW8 1GA £891,000

DX COMMUNICATIONS LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 May 2001
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

O2 (UK) LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 May 2001
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

AIRWAVE SOLUTIONS LIMITED

Correspondence address
FLAT 27, 20 LAWN LANE, LONDON, SW8 1GA
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 November 2000
Resigned on
20 April 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW8 1GA £891,000

NEWGATE LEASING LIMITED

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 November 2000
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

BRITISH TELECOM

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
10 November 2000
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

O2 (ONLINE) LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
17 August 2000
Resigned on
30 April 2014
Nationality
BRITISH

Average house price in the postcode SL1 4DX £27,679,000

BT SEVENTY-SEVEN LIMITED

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 June 1999
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

FROGHALL LIMITED

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 June 1999
Resigned on
16 July 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

BT FIFTY-SIX

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 June 1999
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

BT SEVENTY-EIGHT LIMITED

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 June 1999
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

BT FIFTY

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
6 May 1999
Resigned on
5 January 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

TUDOR MINSTREL

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 April 1999
Resigned on
18 July 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

O2 OAK LIMITED

Correspondence address
260 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
2 October 1998
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL1 4DX £27,679,000

BT FIFTY-ONE

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
20 August 1998
Resigned on
20 January 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

BT FIFTY-THREE LIMITED

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
20 August 1998
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

BT FORTY-NINE

Correspondence address
19 NAIRN COURT, TRINITY ROAD WIMBLEDON, LONDON, SW19 8QT
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
9 July 1998
Resigned on
8 May 2002
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 8QT £753,000

ABERDEEN HOUSE MANAGEMENT LIMITED

Correspondence address
112 HOGARTH CRESCENT, LONDON, SW19 2DW
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 September 1991
Resigned on
27 July 1994
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode SW19 2DW £357,000