IAN DAVID ROBERTS

Total number of appointments 32, 3 active appointments

TLT LLP

Correspondence address
ONE REDCLIFF STREET, BRISTOL, BS1 6TP
Role ACTIVE
LLPDMEM
Date of birth
April 1964
Appointed on
1 September 2015
Nationality
NATIONALITY UNKNOWN

ALL THINGS MONEY LIMITED

Correspondence address
9 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3BE
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
20 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M1 3BE £9,069,000

MILLBANK EDGE LLP

Correspondence address
3 HARDMAN SQUARE, MANCHESTER, ENGLAND, M3 3EB
Role ACTIVE
LLPDMEM
Date of birth
April 1964
Appointed on
20 October 2009
Nationality
BRITISH

Average house price in the postcode M3 3EB £93,545,000


ECOMNOVA LIMITED

Correspondence address
RAINFORD HALL CRANK ROAD, CRANK, ST. HELENS, MERSEYSIDE, ENGLAND, WA11 7RP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 November 2012
Resigned on
5 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

ESCAPE FINANCIAL SERVICES LIMITED

Correspondence address
ST ANDREWS HOUSE 62 BRIDGE STREET, MANCHESTER, ENGLAND, M3 3BW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
19 July 2012
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 3BW £540,000

GRANMORE FLAT MANAGEMENT LIMITED

Correspondence address
ST ANDREWS HOUSE, 62 BRIDGE STREET, MANCHESTER, ENGLAND, M3 3BW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
6 February 2012
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 3BW £540,000

FERNIBOO LIMITED

Correspondence address
ST ANDREWS HOUSE 62 BRIDGE STREET, MANCHESTER, M3 3BW
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
20 January 2011
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 3BW £540,000

TIAN MA GLOBAL INVESTMENTS LIMITED

Correspondence address
129 DEANSGATE, MANCHESTER, M3 3WR
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
21 June 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

EVOLUTION MONEY LIMITED

Correspondence address
28A CHURCH LANE, MARPLE, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK6 6DE
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
11 August 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SK6 6DE £316,000

CLAIMS ADVISORY LLP

Correspondence address
55 WILTON CRESCENT, ALDERLEY EDGE, CHESHIRE, SK9 7RF
Role RESIGNED
LLPDMEM
Date of birth
April 1964
Appointed on
23 March 2009
Resigned on
23 July 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SK9 7RF £911,000

DAC BEACHCROFT LLP

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
LLPMEM
Date of birth
April 1964
Appointed on
1 March 2006
Resigned on
31 December 2008
Nationality
BRITISH

BEACH SECRETARIES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
13 May 2002
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

CROFT NOMINEES LIMITED

Correspondence address
100 FETTER LANE, LONDON, EC4A 1BN
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
13 May 2002
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

SMITH & NEPHEW ORTHOPAEDICS LIMITED

Correspondence address
11 MEREHAVEN CLOSE PARK LANE, PICKMERE, KNUTSFORD, CHESHIRE, WA16 0LP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
18 July 1996
Resigned on
18 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 0LP £402,000

BEECHCLOUD LIMITED

Correspondence address
11 MEREHAVEN CLOSE PARK LANE, PICKMERE, KNUTSFORD, CHESHIRE, WA16 0LP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 July 1996
Resigned on
20 August 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 0LP £402,000

MU 099 LIMITED

Correspondence address
11 MEREHAVEN CLOSE PARK LANE, PICKMERE, KNUTSFORD, CHESHIRE, WA16 0LP
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
22 July 1994
Resigned on
5 October 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 0LP £402,000

TILBURY WOOD PRESERVATION LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 April 1993
Resigned on
24 March 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

ASSOCIATED PLASTICS LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
14 April 1993
Resigned on
5 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

BURY COLLEGE ENTERPRISES LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 March 1993
Resigned on
2 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

PACCAR PARTS U.K. LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
26 March 1993
Resigned on
24 May 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

PREMIER HEALTHCARE (UK) LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
15 March 1993
Resigned on
24 March 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

CCTA ENTERPRISES LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
22 February 1993
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

CAPWAY SYSTEMS U.K. LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
7 January 1993
Resigned on
19 February 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

ETHERBRIAR LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
3 December 1992
Resigned on
6 January 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

BIRTLECREST LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
7 October 1992
Resigned on
18 December 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

IIC TECHNOLOGIES LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
17 September 1992
Resigned on
29 September 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

44XX LTD

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
12 September 1991
Resigned on
4 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

PLASTIFLEX (UK) LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 September 1991
Resigned on
2 October 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

LUND PRECISION REEDS LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
15 August 1991
Resigned on
27 September 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

JOHN WADDINGTON PROPERTIES

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
30 July 1991
Resigned on
11 September 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

BRACEFILL LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 May 1991
Resigned on
31 July 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000

YORK UNIVERSITY PROPERTY COMPANY LIMITED

Correspondence address
15 SANDHILL COURT, LEEDS, WEST YORKSHIRE, LS17 6AH
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
10 May 1991
Resigned on
10 June 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS17 6AH £220,000