Neil Anthony ROBERTS

Total number of appointments 17, 12 active appointments

DENTIST HOLDINGS LIMITED

Correspondence address
Wellesley House 204 London Road, Waterlooville, Hampshire, England, PO7 7AN
Role ACTIVE
director
Date of birth
April 1949
Appointed on
5 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode PO7 7AN £516,000

WASTE TO ENERGY LIMITED

Correspondence address
12 Millhedge Close, Cobham, England, KT11 3BE
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 3BE £1,649,000

SNOOZEBOX LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, United Kingdom, KT16 8LA
Role ACTIVE
director
Date of birth
April 1949
Appointed on
20 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT16 8LA £869,000

SQN ASSET MANAGEMENT LIMITED

Correspondence address
Flat 4 7 Duke Street, London, England, W1U 3EE
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3EE £841,000

SCHOOL FACILITY MANAGEMENT LIMITED

Correspondence address
C/O Summit Asset Management Limited 5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG
Role ACTIVE
director
Date of birth
April 1949
Appointed on
22 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW8 4BG £2,270,000

ROMNEY HYDROPOWER COMPANY LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, United Kingdom, KT16 8LA
Role ACTIVE
director
Date of birth
April 1949
Appointed on
13 January 2010
Resigned on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT16 8LA £869,000

SOUTHEAST POWER ENGINEERING LTD

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, KT16 8LA
Role ACTIVE
director
Date of birth
April 1949
Appointed on
9 November 2009
Nationality
British
Occupation
Financier

Average house price in the postcode KT16 8LA £869,000

IBC MANAGEMENT LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, KT16 8LA
Role ACTIVE
director
Date of birth
April 1949
Appointed on
5 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT16 8LA £869,000

WASTE TO ENERGY LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, KT16 8LA
Role ACTIVE
director
Date of birth
April 1949
Appointed on
23 December 1998
Resigned on
21 April 2020
Nationality
British
Occupation
Financier

Average house price in the postcode KT16 8LA £869,000

BOSHIRE LIMITED

Correspondence address
5 Cloisters House 8 Battersea Park Road, London, England, SW8 4BG
Role ACTIVE
director
Date of birth
April 1949
Appointed on
21 September 1993
Nationality
British
Occupation
Financier

Average house price in the postcode SW8 4BG £2,270,000

SPRINGTIME SERVICES LIMITED

Correspondence address
Melita House, 124 Bridge Road, Chertsey, Surrey, KT16 8LH
Role ACTIVE
director
Date of birth
April 1949
Appointed on
1 April 1993
Resigned on
21 April 2020
Nationality
British
Occupation
Financier

SUMMIT ASSET MANAGEMENT LIMITED

Correspondence address
5 Cloisters House 8 Battersea Park Road, London, - Choose A State/Province -, United Kingdom, SW8 4BG
Role ACTIVE
director
Date of birth
April 1949
Appointed on
22 June 1992
Nationality
British
Occupation
Financier

Average house price in the postcode SW8 4BG £2,270,000


BUCHAN BIOGAS LTD

Correspondence address
1 Rutland Court, Edinburgh, Lothian, Scotland, EH3 8EY
Role RESIGNED
director
Date of birth
April 1949
Appointed on
1 July 2016
Resigned on
31 May 2017
Nationality
British
Occupation
Director

QSRC LIMITED

Correspondence address
3rd Floor Cumberland House 15 - 17 Cumberland Place, Southampton, Hampshire, England, SO15 2BG
Role RESIGNED
director
Date of birth
April 1949
Appointed on
17 December 2012
Resigned on
10 March 2020
Nationality
British
Occupation
Financier

Average house price in the postcode SO15 2BG £5,303,000

THE THORNBURY RADIOSURGERY CENTRE LIMITED

Correspondence address
3rd Floor Cumberland House 15 - 17 Cumberland Place, Southampton, Hampshire, England, SO15 2BG
Role RESIGNED
director
Date of birth
April 1949
Appointed on
18 April 2008
Resigned on
10 March 2020
Nationality
British
Occupation
Financer

Average house price in the postcode SO15 2BG £5,303,000

MEDICAL EQUIPMENT SOLUTIONS LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role RESIGNED
director
Date of birth
April 1949
Appointed on
16 February 2004
Resigned on
10 March 2020
Nationality
British
Occupation
Financier

Average house price in the postcode KT16 8LA £869,000

BRIGHTHAND LIMITED

Correspondence address
10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG
Role RESIGNED
director
Date of birth
April 1949
Appointed on
27 January 1999
Resigned on
16 April 2020
Nationality
British
Occupation
Financier

Average house price in the postcode SW8 4BG £2,270,000