ROBERT ANDREW BEVAN

Total number of appointments 10, no active appointments


THE SALT COMPANY (INTERNATIONAL) LIMITED

Correspondence address
55 KENTISH TOWN ROAD, LONDON, ENGLAND, NW1 8NX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
8 May 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8NX £917,000

THE SALT COMPANY (MANAGEMENT) LIMITED

Correspondence address
UNIT 19 2ND FLOOR, TILEYARD STUDIOS, TILEYARD ROAD, LONDON, ENGLAND, N7 9AH
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
9 October 2013
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N7 9AH £7,582,000

UNDERSCORE LIMITED

Correspondence address
6 DYNEVOR ROAD, LONDON, ENGLAND, N16 0DJ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 January 2011
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 0DJ £1,050,000

FULL TIME HOBBY LIMITED

Correspondence address
36 PARK VILLAGE EAST, LONDON, NW1 7PZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
9 September 2006
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7PZ £4,161,000

FULL TIME HOBBY LIMITED

Correspondence address
24 OLDBURY PLACE, LONDON, W1U 5PL
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
8 September 2004
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 5PL £4,204,000

SURRENDER ALL LIMITED

Correspondence address
55 KENTISH TOWN ROAD, CAMDEN TOWN, LONDON, NW1 8NX
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 April 2004
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8NX £917,000

THE SALT COMPANY (INTERNATIONAL) LIMITED

Correspondence address
6 DYNEVOR ROAD, LONDON, ENGLAND, N16 0DJ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
9 March 2004
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N16 0DJ £1,050,000

YOGA PLACE E2 LIMITED

Correspondence address
74 LYNDHURST WAY, LONDON, SE15 5AP
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
28 November 2001
Resigned on
18 February 2008
Nationality
BRITISH
Occupation
INVESTMENT CONSULTANT

Average house price in the postcode SE15 5AP £1,194,000

SWANSTAR PROPERTIES LIMITED

Correspondence address
24 OLDBURY PLACE, LONDON, W1U 5PL
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
24 June 1999
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1U 5PL £4,204,000

LITTLE WING FILMS LIMITED

Correspondence address
2ND FLOOR UNIT 19 TILEYARD STUDIOS, TILEYARD ROAD, LONDON, ENGLAND, N7 9AH
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
21 April 1999
Resigned on
11 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N7 9AH £7,582,000