MICHAEL DAVID ROBERTS

Total number of appointments 11, 2 active appointments

2 CHETWYND ROAD FLAT MANAGEMENT COMPANY LTD

Correspondence address
26 CURZON ROAD, BIRKENHEAD, ENGLAND, CH42 8PH
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
9 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH42 8PH £383,000

NOTTAGE BAR SUPPLIER LIMITED

Correspondence address
26 CURZON ROAD, BIRKENHEAD, UNITED KINGDOM, CH42 8PH
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
16 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH42 8PH £383,000


EVENTS BAR MANAGEMENT LIMITED

Correspondence address
3 ALDER ROAD, HIGHER BEBINGTON, WIRRAL, CH63 2NX
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
6 November 2002
Resigned on
4 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH63 2NX £217,000

THE PITFIELD BREWERY COMPANY LIMITED

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
16 October 1992
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000

PUNCH TAVERNS (IB) LIMITED

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
13 May 1992
Resigned on
6 April 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000

POACHER INNS LIMITED

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 November 1991
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000

BUNKER BEVERAGE COMPANY LIMITED

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
17 April 1991
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000

UNITED BREWERIES LIMITED

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
10 April 1991
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000

MA PARDOE'S STEAK AND ALE HOUSES LIMITED

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
10 April 1991
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000

WILTSHIRE BREWERY INVESTMENTS LIMITED(THE)

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
10 April 1991
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000

REVIVAL INNS LTD.

Correspondence address
WEST HOUSE, CHURCH HILL, CHILTON, OXFORDSHIRE, OX11 0SH
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
10 April 1991
Resigned on
15 March 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX11 0SH £895,000