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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Consultant

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Businessman

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Manager

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