RICHARD JOHN ROBERTS

Total number of appointments 10, 4 active appointments

OLD DAIRY BREWERY LIMITED

Correspondence address
UNIT 3 STATION YARD, STATION ROAD, TENTERDEN, KENT, UNITED KINGDOM, TN30 6HE
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN30 6HE £157,000

THE CITY PUB GROUP LIMITED

Correspondence address
1st Floor 15 Young Street, London, W8 5EH
Role ACTIVE
director
Date of birth
October 1957
Appointed on
14 December 2011
Resigned on
23 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5EH £2,613,000

THE CITY PUB COMPANY (WEST) LIMITED

Correspondence address
1st Floor 15 Young Street, London, W8 5EH
Role ACTIVE
director
Date of birth
October 1957
Appointed on
14 December 2011
Resigned on
23 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 5EH £2,613,000

INTEGRA CONSULTING & COMMUNICATIONS LIMITED

Correspondence address
SPINNEY CLOSE 27 BLACKHILLS, ESHER, SURREY, ENGLAND, KT10 9JP
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
23 November 2011
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode KT10 9JP £3,885,000


GEORGE GALE AND COMPANY LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
5 December 2005
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
BEER AND BRANDS DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

JACOMB GUINNESS LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 August 2005
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
BEER & BRANDS DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

GRAND CANAL TRADING LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
15 August 2005
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
BEER & BRANDS DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

GRIFFIN CATERING SERVICES LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 September 2003
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
BEER & BRANDS DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

RINGWOODS LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
11 September 2003
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
BEER & BRANDS DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

FULLER SMITH & TURNER PLC

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
19 February 1996
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
BEER & BRANDS DIRECTOR

Average house price in the postcode W4 2QB £5,802,000