MICHAEL ANTHONY ROBERTSHAW
Total number of appointments 10, no active appointments
THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 19 September 2006
- Resigned on
- 16 March 2008
- Nationality
- BRITISH
- Occupation
- RETIRED
Average house price in the postcode BA5 2UU £486,000
CEMEX UK OPERATIONS LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 28 July 1998
- Resigned on
- 31 December 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2UU £486,000
NORTHSTONE CONCRETE SUPPLIES LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 8 May 1996
- Resigned on
- 31 December 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2UU £486,000
NORTHSTONE CONCRETE LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 8 May 1996
- Resigned on
- 31 December 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2UU £486,000
NORTHSTONE PRODUCTS LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 8 May 1996
- Resigned on
- 31 December 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2UU £486,000
CEMEX INVESTMENTS LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 21 February 1996
- Resigned on
- 31 December 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2UU £486,000
CEMEX UK PROPERTIES LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 1 January 1996
- Resigned on
- 31 December 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BA5 2UU £486,000
FREEWAYS
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 12 June 1995
- Resigned on
- 11 August 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BA5 2UU £486,000
WOLSELEY UK FINANCE LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 1 July 1993
- Resigned on
- 2 October 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2UU £486,000
RMC (GM) NO 7 LIMITED
- Correspondence address
- MONTERYE LODGE, ST THOMAS STREET, WELLS, SOMERSET, BA5 2UU
- Role RESIGNED
- Director
- Date of birth
- December 1946
- Appointed on
- 26 April 1992
- Resigned on
- 29 December 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BA5 2UU £486,000