John Anthony ROBINSON

Total number of appointments 49, 47 active appointments

KIDDE PRODUCTS LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
4 September 2024
Nationality
British
Occupation
Accounting And Controls Manager

SAFETY SOLUTIONS U.K. LIMITED

Correspondence address
1st Floor Ash House, Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
27 December 2023
Resigned on
2 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

FORAY 414 LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
13 May 2023
Nationality
British
Occupation
Chartered Accountant

EMS SECURITY GROUP LIMITED

Correspondence address
Technology House Sea Street, Herne Bay, Kent, CT6 8JZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
20 February 2023
Resigned on
2 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CT6 8JZ £417,000

CARRIER INVESTMENTS UK LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, England, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 February 2023
Nationality
British
Occupation
Chartered Accountant

KAYSAIL LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, England, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 February 2023
Nationality
British
Occupation
Chartered Accountant

GNITROW LTD

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, England, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 February 2023
Nationality
British
Occupation
Chartered Accountant

PARKVIEW TREASURY SERVICES (UK) LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, England, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 February 2023
Nationality
British
Occupation
Chartered Accountant

MATLOCK HOLDINGS LTD

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 February 2023
Nationality
British
Occupation
Chartered Accountant

CARRIER UK HOLDINGS LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, England, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 February 2023
Nationality
British
Occupation
Chartered Accountant

WALTER KIDDE LIMITED

Correspondence address
1st Floor Ash House, Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 February 2023
Resigned on
2 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

SFS HOLDINGS LIMITED

Correspondence address
1st Floor Ash House, Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 February 2023
Resigned on
2 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

KIDDE INTERNATIONAL LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 February 2023
Nationality
British
Occupation
Chartered Accountant

KIDDE LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 February 2023
Nationality
British
Occupation
Chartered Accountant

KIDDE UK

Correspondence address
1st Floor Ash House, Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 February 2023
Resigned on
2 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

SENSITECH (UK) LTD

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
23 January 2023
Nationality
British
Occupation
Chartered Accountant

CARRIER RENTAL SYSTEMS LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 December 2022
Nationality
British
Occupation
Chartered Accountant

AUTOMATED LOGIC LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
16 November 2022
Nationality
British
Occupation
Chartered Accountant

KIDDE SECURITIES LIMITED

Correspondence address
Unit H, Littleton House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1UU
Role ACTIVE
director
Date of birth
January 1971
Appointed on
8 September 2022
Nationality
British
Occupation
Chartered Accountant

CAVIUS LTD.

Correspondence address
1st Floor Ash House, Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 June 2022
Resigned on
2 December 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

CARRIER FIRE & SECURITY (LEGACY 2011) LTD

Correspondence address
Ash House Littleton Road, Ashford, Tw15 &Tz, Middlesex, United Kingdom
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 December 2021
Nationality
British
Occupation
Director

CIAT OZONAIR LTD

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

WHL 2013 HOLDINGS LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

WATKINS HIRE LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

WHL 2013 LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
14 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

KIDDE FINANCE LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
4 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

CARRIER FINANCE UK LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
4 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

KIDDE SECURITIES INVESTMENTS LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
4 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

PITA LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
4 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

AIRSENSE TECHNOLOGY LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

FIRECELL LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

EMS SMARTCELL LTD

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

E.M.S. RADIO SYSTEMS LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

EMS MANUFACTURING LIMITED

Correspondence address
1st Floor, Ash House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW15 1TZ £20,083,000

ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED

Correspondence address
Deloitte Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
16 August 2019
Nationality
British
Occupation
Accountant

CHUBB MANAGEMENT SERVICES LIMITED

Correspondence address
Oak House Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
18 June 2019
Resigned on
3 January 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TW15 1TZ £20,083,000

DIGI SECURITY LIMITED

Correspondence address
Deloitte Llp 1 New Street Square, London, EC4A 3HQ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 October 2018
Nationality
British
Occupation
Accountant

PAYMENT SERVICES LIMITED

Correspondence address
Littleton Road Ashford, Middlesex, England, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 September 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode TW15 1TZ £20,083,000

HALLMARK FIRE LTD.

Correspondence address
Littleton Road Ashford, Middlesex, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 August 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode TW15 1TZ £20,083,000

JOHN MOORE SECURITY LIMITED

Correspondence address
Deloitte Llp 1 New Street Square, London, EC4A 3HQ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 July 2018
Nationality
British
Occupation
Accountant

VISUAL VERIFICATION LIMITED

Correspondence address
Deloitte Llp 1 New Street Square, London, EC4A 3HQ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 June 2018
Nationality
British
Occupation
Accountant

GOODRICH PENSION TRUSTEES LIMITED

Correspondence address
First Floor Ash House, Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
11 October 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode TW15 1TZ £20,083,000

KIDDE FIRE PROTECTION SERVICES LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
9 October 2017
Nationality
British
Occupation
Group Tax Manager

FREIGHTWATCH (UK) LIMITED

Correspondence address
Ash House Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
15 September 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode TW15 1TZ £20,083,000

GLOBAL SYSTEM TECHNOLOGY LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 September 2017
Nationality
British
Occupation
Accountant

CARRIER TRANSCONTINENTAL COMPANY LIMITED

Correspondence address
United Technologies House Guildford Road, Leatherhead, Surrey, KT22 9UT
Role ACTIVE
director
Date of birth
January 1971
Appointed on
28 July 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode KT22 9UT £8,532,000

HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED

Correspondence address
KIDDE LIMITED Mathisen Way Colnbrook, Slough, Berkshire, Uk, SL3 0HB
Role ACTIVE
director
Date of birth
January 1971
Appointed on
3 March 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode SL3 0HB £20,495,000


CARRIER HOLDINGS LIMITED

Correspondence address
Mathisen Way Poyle Road, Colnbrook, Berkshire, United Kingdom, SL3 0HB
Role RESIGNED
director
Date of birth
January 1971
Appointed on
19 January 2017
Resigned on
16 March 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SL3 0HB £20,495,000

EXPRESS LIFTS ALLIANCE LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role
director
Date of birth
January 1971
Appointed on
14 March 2016
Nationality
British
Occupation
Accountant