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