KATARZYNA MARIA ROBINSKI

Total number of appointments 11, 3 active appointments

ODIN ASSOCIATES LIMITED

Correspondence address
HOLLY HOUSE BATH LANE, BUCKINGHAM, UNITED KINGDOM, MK18 1DX
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
5 February 2018
Nationality
BRITISH,POLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 1DX £426,000

HENDERSON INTERNATIONAL INCOME TRUST PLC

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
1 November 2017
Nationality
BRITISH
Occupation
NONE

GABELLI VALUE PLUS + TRUST PLC

Correspondence address
SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD, ENGLAND, CM2 5PW
Role ACTIVE
Director
Date of birth
March 1962
Appointed on
25 February 2016
Nationality
BRITISH
Occupation
FINANCE

PREMIER MITON GLOBAL RENEWABLES TRUST PLC

Correspondence address
EASTGATE COURT HIGH STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
28 February 2017
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PGIT SECURITIES 2020 PLC

Correspondence address
EASTGATE COURT HIGH STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3DE
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
28 February 2017
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HYDRO INTERNATIONAL LIMITED

Correspondence address
HANOVER INVESTORS MANAGEMENT LLP 32 WIGMORE STREET, LONDON, ENGLAND, W1U 2RP
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 August 2016
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
OPERATING PARTNER

TAB MEDIA LIMITED

Correspondence address
46 SUTHERLAND PLACE, LONDON, UK, W2 5BY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
6 February 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 5BY £2,801,000

BEACON CAPITAL LLP

Correspondence address
46 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
LLPDMEM
Date of birth
March 1962
Appointed on
20 June 2013
Resigned on
26 February 2015
Nationality
BRITISH

Average house price in the postcode W2 5BY £2,801,000

CARE UK (UKSH) LIMITED

Correspondence address
46 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 March 2006
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5BY £2,801,000

CARE UK (SHEPTON MALLET) LIMITED

Correspondence address
46 SUTHERLAND PLACE, LONDON, W2 5BY
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
20 March 2006
Resigned on
30 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 5BY £2,801,000

PROSPECT INVESTMENT MANAGEMENT (I) LLP

Correspondence address
22 CHANCERY LANE, LONDON, WC2A 1LS
Role RESIGNED
LLPDMEM
Date of birth
March 1962
Appointed on
16 November 2004
Resigned on
17 June 2015
Nationality
BRITISH

Average house price in the postcode WC2A 1LS £547,000