Neil ROBINSON

Total number of appointments 30, no active appointments


HB (GRPS) LIMITED

Correspondence address
Redrow House St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX
Role RESIGNED
director
Date of birth
May 1962
Appointed on
31 December 2023
Resigned on
27 June 2025
Nationality
British
Occupation
Solicitor

A.W.ROBINSON(BRASSINGTON)LIMITED

Correspondence address
MILLFIELD STABLES MILLFIELD STABLES, KIRK IRETON, ASHBOURNE, DERBYSHIRE, ENGLAND, DE6 3JS
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 February 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE6 3JS £2,956,000

AQUATUDE MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 March 2007
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 August 2006
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

DICKENS HEATH (PHASE 8) MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 March 2006
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
LEGAL DIRECTOR/SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

LINDUM POINT MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 July 2005
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
LEGAL DIRECTOR SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

NEWTONS WALK MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 July 2005
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CH3 9EZ £803,000

WILLANS GREEN (RUGBY) MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 May 2005
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
LEGAL DIRECTOR SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

THE SPINDLES MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
10 March 2005
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
COMPANY SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

THE PARADE (LICHFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 November 2004
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

DICKENS HEATH (PHASE 5) MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
11 August 2004
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

WESTOVER (STONE) MANAGEMENT COMPANY LIMITED

Correspondence address
BROCK HOUSE, 2 BROCKWAY WEST, TATTENHALL, CHESHIRE, CH3 9EZ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 June 2004
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CH3 9EZ £803,000

WALNUT GROVE (RAVENSTONE) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 June 2004
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

WILLANS GREEN (RUGBY) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 May 2004
Resigned on
17 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

ROYAL PARK (DAVENTRY) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
23 April 2004
Resigned on
2 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

THE MANORS (STREETLY) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 March 2004
Resigned on
8 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

PILGRIMS LANDING MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 March 2004
Resigned on
23 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

DICKENS HEATH (PHASE 7A) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
27 January 2004
Resigned on
1 February 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

JUPITER (PHASE 3) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 April 2003
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

JUPITER (PHASE 2) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
13 March 2003
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

JUPITER (PHASE 4) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 February 2003
Resigned on
15 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

TUTNALL GRANGE MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 December 2002
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

BRINDLEY POINT MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 September 2002
Resigned on
19 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

ST EDWARDS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 September 2002
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

JUPITER (PHASE 1) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
15 April 2002
Resigned on
20 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

DUESBURY PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
8 April 2002
Resigned on
26 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 February 2002
Resigned on
20 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

SAXON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 June 2001
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED

Correspondence address
5 PRIORY ROAD, UPHOLLAND, SKELMERSDALE, LANCASHIRE, WN8 0LR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 April 2001
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WN8 0LR £408,000

ROBINSONS LONGCLIFFE LIMITED

Correspondence address
DERWENT HOUSE 141-145 DALE ROAD, MATLOCK, DERBYSHIRE, ENGLAND, DE4 3LU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 May 1996
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE4 3LU £332,000