NICHOLAS VALENTINE ROBSON

Total number of appointments 14, 9 active appointments

STEELBLUE PROPERTIES NO.2 LIMITED

Correspondence address
29 Craven Street, London, WC2N 5NT
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5NT £1,156,000

STEELBLUE PROPERTIES LIMITED

Correspondence address
South Park Studios 88 Peterborough Road, London, United Kingdom, SW6 3HH
Role ACTIVE
director
Date of birth
June 1955
Appointed on
13 June 2018
Nationality
British
Occupation
Director

VICSTEELS PROPERTIES TRADING LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
29 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VICSTEELS HOLDINGS LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
15 November 2010
Nationality
BRITISH
Occupation
NONE

VICSTEELS PROPERTIES LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
8 November 2010
Nationality
BRITISH
Occupation
NONE

VICSTEELS INVESTMENT HOLDINGS LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
8 November 2010
Nationality
BRITISH
Occupation
NONE

N & D RESEARCH LLP

Correspondence address
8 HAMPSTEAD GATE 1A FROGNAL, HAMPSTEAD, LONDON, ENGLAND, NW3 6AL
Role ACTIVE
LLPDMEM
Date of birth
June 1955
Appointed on
11 December 2009
Nationality
BRITISH

Average house price in the postcode NW3 6AL £1,048,000

PYROPURE LIMITED

Correspondence address
VESTRY HOUSE LAURENCE POUNTNEY HILL, LONDON, ENGLAND, EC4R 0EH
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4R 0EH £1,628,000

VICSTEELS LIMITED

Correspondence address
4TH FLOOR 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 9DQ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
2 August 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

70 WBR LIMITED

Correspondence address
10B SOUTH PARK STUDIOS 88 PETERBOROUGH ROAD, LONDON, SW6 3HH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
24 June 2019
Resigned on
20 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

13 OAKBURY ROAD LTD

Correspondence address
10B SOUTH PARK STUDIOS 88 PETERBOROUGH ROAD, LONDON, SW6 3HH
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
27 June 2018
Resigned on
23 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

34 BRONSART ROAD LIMITED

Correspondence address
14 LARPENT AVENUE, LONDON, ENGLAND, SW15 6UP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
18 August 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 6UP £3,169,000

35 TAMWORTH STREET LIMITED

Correspondence address
35 TAMWORTH STREET, LONDON, ENGLAND, SW6 1LF
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
12 April 2016
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 1LF £1,080,000

16 HOMESTEAD ROAD LIMITED

Correspondence address
FLAT 1 16 HOMESTEAD ROAD, LONDON, SW6 7DB
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
8 April 2014
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7DB £892,000