ROBERT ANDREW RIGHTON

Total number of appointments 15, 2 active appointments

F.J.HOLDINGS LIMITED

Correspondence address
FRP ADVISORY LLP 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
21 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B3 2HB £12,351,000

HAM BAKER ADAMS LIMITED

Correspondence address
FRP ADVISORY LLP 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, B3 2HB
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
26 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B3 2HB £12,351,000


ADAMS-HYDRAULICS,LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

F.S.E. INSTALLATIONS LTD

Correspondence address
UNIT 12 ROTHER COURT ROTHER COURT, MANGHAM ROAD, ROTHERHAM, SOUTH YORKSHIRE, S62 6DR
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
13 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ADAMS OF YORK LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

THREE STAR ENVIRONMENTAL LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

IVL REALISATIONS 2022 LIMITED

Correspondence address
UNITS 1 & 2 WASHINGTON STREET, NETHERTON, DUDLEY, WEST MIDLANDS, DY2 9PH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode DY2 9PH £998,000

F.J.HOLDINGS LIMITED

Correspondence address
GARNER STREET BUSINESS PARK GARNER STREET, ETRURIA, STOKE-ON-TRENT, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
27 September 2016
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

DEAN (FABRICATION) LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

IVL FLOW CONTROL LIMITED

Correspondence address
UNIT 1 WASHINGTON STREET, NETHERTON, WEST MIDLANDS, DY2 9PH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
28 September 2016
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode DY2 9PH £998,000

INDUSTRIAL PIPELINE SOLUTIONS LIMITED

Correspondence address
UNIT 1 WASHINGTON STREET, INDUSTRIAL ESTATE, NETHERTON, DY2 9PH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode DY2 9PH £998,000

IP REALISATIONS 2022 LIMITED

Correspondence address
GARNER STREET BUSINESS PARK GARNER STREET, ETRURIA, STOKE-ON-TRENT, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

HB 2017 LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

HAM BAKER PIPELINES LIMITED

Correspondence address
GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 September 2016
Resigned on
21 April 2017
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

FJ ESTATES LTD

Correspondence address
GARNER STREET BUSINESS PARK GARNER STREET, ETRURIA, STOKE-ON-TRENT, ENGLAND, ST4 7BH
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 March 2014
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
ACCOUNTANT