ROBERT AUSTIN CONNOR

Total number of appointments 20, no active appointments


AZEDCREST LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
29 March 1999
Resigned on
15 October 2010
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

EVANSVILLE LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
29 March 1999
Resigned on
15 October 2010
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

GLYTHORNE LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
29 March 1999
Resigned on
15 October 2010
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

KINGSTAR LEASING LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
29 March 1999
Resigned on
15 October 2010
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

SNOWGLEN SECURITIES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
29 March 1999
Resigned on
15 October 2010
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

RETAIL REVIVAL (TROWBRIDGE) INVESTMENTS LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
11 September 1995
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

RETAIL REVIVAL (STRATFORD) INVESTMENTS LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
11 September 1995
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

BOUNDARY BUSINESS CENTRE LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
1 June 1995
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

HILL SAMUEL FINANCE (NO.20) LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
1 June 1995
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

COATE HOMES LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
1 June 1995
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

LLOYDS BANK GF (HOLDINGS) LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
1 June 1995
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

HILL SAMUEL FINANCE (NO. 22) LIMITED

Correspondence address
25 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7HN
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
1 June 1995
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode EC2V 7HN £206,061,000

TARGET HOLDINGS LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
16 May 1995
Resigned on
1 July 1998
Nationality
BRITISH

Average house price in the postcode SL9 0DB £1,031,000

LLOYDSTRUST LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
27 March 1995
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SL9 0DB £1,031,000

LLOYDS BANK GF (HOLDINGS) LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
6 September 1992
Resigned on
3 November 1994
Nationality
BRITISH

Average house price in the postcode SL9 0DB £1,031,000

CHARTERHALL (NO. 2) LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
6 September 1992
Resigned on
19 June 1996
Nationality
BRITISH

Average house price in the postcode SL9 0DB £1,031,000

SERVICES LB (NO. 2) LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
22 February 1992
Resigned on
19 June 1996
Nationality
BRITISH

Average house price in the postcode SL9 0DB £1,031,000

SERVICES LB (NO. 3) LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
22 February 1992
Resigned on
19 June 1996
Nationality
BRITISH

Average house price in the postcode SL9 0DB £1,031,000

SERVICES LB (NO. 4) LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
22 February 1992
Resigned on
19 June 1996
Nationality
BRITISH

Average house price in the postcode SL9 0DB £1,031,000

SERVICES LB (NO. 3) LIMITED

Correspondence address
WILLOW COTTAGE, 14 COPTHALL LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 0DB
Role RESIGNED
Secretary
Date of birth
April 1952
Appointed on
31 October 1991
Resigned on
22 February 1993
Nationality
BRITISH

Average house price in the postcode SL9 0DB £1,031,000