Michael William ROBERTS
Total number of appointments 22, 17 active appointments
ORCHARD HILL DESIGN LIMITED
- Correspondence address
- 124 Aldersgate Street, London, United Kingdom, EC1A 4JQ
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 15 March 2022
Average house price in the postcode EC1A 4JQ £3,012,000
ORBIS INDUSTRIA LIMITED
- Correspondence address
- 2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 18 November 2021
Average house price in the postcode RG14 1QL £754,000
MINEX TECHNOLOGY GROUP LIMITED
- Correspondence address
- 124 Aldersgate Street, London, England, EC1A 4JQ
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 13 October 2020
Average house price in the postcode EC1A 4JQ £3,012,000
VINEYARD OPERATIONS LIMITED
- Correspondence address
- The Vineyard Green Lane, Boxted, Colchester, Essex, England, CO4 5TS
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 20 September 2018
Average house price in the postcode CO4 5TS £958,000
METHANUM PROPERTY LIMITED
- Correspondence address
- The Old School High Street, Stretham, Ely, England, CB6 3LD
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 19 September 2017
- Resigned on
- 1 December 2023
Average house price in the postcode CB6 3LD £535,000
METHANUM LIMITED
- Correspondence address
- The Old School High Street, Stretham, Ely, England, CB6 3LD
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 13 June 2017
- Resigned on
- 1 December 2023
Average house price in the postcode CB6 3LD £535,000
RPW DESIGN LIMITED
- Correspondence address
- 124 Aldersgate Street, London, England, EC1A 4JQ
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 4 January 2016
- Resigned on
- 31 March 2021
Average house price in the postcode EC1A 4JQ £3,012,000
BIOWATT SITE SERVICES LIMITED
- Correspondence address
- 2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 21 October 2015
- Resigned on
- 3 December 2021
Average house price in the postcode RG14 1QL £754,000
BIOWATT ENGINEERING LIMITED
- Correspondence address
- 106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 27 January 2014
Average house price in the postcode HP5 1EB £415,000
THE GREEN COMPOSTING GROUP LIMITED
- Correspondence address
- 106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 5 December 2013
Average house price in the postcode HP5 1EB £415,000
THE GREEN COMPOSTING COMPANY (P) LTD
- Correspondence address
- 106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 4 December 2013
Average house price in the postcode HP5 1EB £415,000
THE GREEN COMPOSTING COMPANY LIMITED
- Correspondence address
- 106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 3 December 2013
Average house price in the postcode HP5 1EB £415,000
BIOWATT GROUP LTD
- Correspondence address
- 106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 27 November 2013
Average house price in the postcode HP5 1EB £415,000
DEDHAM VALE VINEYARD LIMITED
- Correspondence address
- The Vineyard Green Lane, Boxted, Colchester, Essex, England, CO4 5TS
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 20 November 2012
Average house price in the postcode CO4 5TS £958,000
BIOWATT DEVELOPMENTS LIMITED
- Correspondence address
- Unit C Bedford Business Centre Mile Road, Bedford, Bedfordshire, England, MK42 9TW
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 30 July 2012
Average house price in the postcode MK42 9TW £9,310,000
MINEX TECHNOLOGIES LIMITED
- Correspondence address
- 30 Garratts Lane, Banstead, England, SM7 2EA
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 10 November 2010
Average house price in the postcode SM7 2EA £1,040,000
33 MONTPELIER CRESCENT LIMITED
- Correspondence address
- 124 Aldersgate Street, London, England, EC1A 4JQ
- Role ACTIVE
- director
- Date of birth
- August 1948
- Appointed on
- 17 April 2000
- Resigned on
- 21 March 2022
Average house price in the postcode EC1A 4JQ £3,012,000
METHANUM THAXTED LIMITED
- Correspondence address
- 4th Floor, 36 Spital Square, London, United Kingdom, E1 6DY
- Role RESIGNED
- director
- Date of birth
- August 1948
- Appointed on
- 5 October 2017
- Resigned on
- 2 November 2017
COCKSPARROW BIOGAS LIMITED
- Correspondence address
- 4th Floor 36 Spital Square, London, England, E1 6DY
- Role
- director
- Date of birth
- August 1948
- Appointed on
- 4 October 2017
BRIGG LANE BIOGAS LIMITED
- Correspondence address
- 106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
- Role RESIGNED
- director
- Date of birth
- August 1948
- Appointed on
- 5 January 2017
- Resigned on
- 7 December 2018
Average house price in the postcode HP5 1EB £415,000
WERT124 LTD
- Correspondence address
- 106a High Street, Chesham, Buckinghamshire, England, HP5 1EB
- Role
- director
- Date of birth
- August 1948
- Appointed on
- 27 September 2012
Average house price in the postcode HP5 1EB £415,000
MRA LLP
- Correspondence address
- 15 Park Crescent, Abingdon, Oxfordshire, OX14 1DF
- Role
- llp-designated-member
- Date of birth
- August 1948
- Appointed on
- 4 November 2008
Average house price in the postcode OX14 1DF £1,557,000