ROBERT BARCLAY WOODS

Total number of appointments 33, 5 active appointments

GREENHAM TRUST LTD

Correspondence address
LIBERTY HOUSE THE ENTERPRISE CENTRE, GREENHAM BUSINESS PARK, NEWBURY, BERKSHIRE, RG19 6HW
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
5 June 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode RG19 6HW £2,881,000

LONDON GATEWAY PORT LIMITED

Correspondence address
THE OLD RECTORY FRILSHAM, NR NEWBURY, BERKSHIRE, UNITED KINGDOM, RG18 9XH
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
15 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG18 9XH £961,000

ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)

Correspondence address
ST GEORGE'S HOUSE WINDSOR CASTLE, WINDSOR, BERKSHIRE, SL4 1NJ
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

MERKLAND ESTATE DEVELOPMENT LTD

Correspondence address
OLD RECTORY FRILSHAM, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG18 9XH
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
24 November 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode RG18 9XH £961,000

SOUTHAMPTON CONTAINER TERMINALS LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role ACTIVE
Director
Date of birth
September 1946
Appointed on
19 December 1991
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000


P&O FERRIES HOLDINGS LIMITED

Correspondence address
CHANNEL HOUSE CHANNEL VIEW ROAD, DOVER, KENT, UK, CT17 9TJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 February 2013
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
CONSULTANT

CALEDONIA INVESTMENTS PLC

Correspondence address
2ND FLOOR, STRATTON HOUSE, 5 STRATTON STREET, LONDON, ENGLAND, W1J 8LA
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 November 2011
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8LA £16,856,000

THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED

Correspondence address
ST MICHAEL PATERNOSTER ROYAL, COLLEGE HILL, LONDON, EC4R 2RL
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 October 2009
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
CHAIRMAN

THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE

Correspondence address
THE OLD RECTORY FRILSHAM, READING, BERKSHIRE, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
6 March 2009
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode RG18 9XH £961,000

ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
6 March 2008
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

THE MISSION TO SEAFARERS

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
4 February 2008
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

P&O FERRIES DIVISION HOLDINGS LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
15 February 2007
Resigned on
27 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RG18 9XH £961,000

MARITIME LONDON LIMITED

Correspondence address
THE BALTIC EXCHANGE, 38 ST MARY AXE, LONDON, EC3A 8BH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
19 December 2006
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
SHIPPING

PRIOR'S COURT FOUNDATION

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
13 December 2006
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG18 9XH £961,000

P&O FERRIES LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 December 2006
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RG18 9XH £961,000

THE WHITE ENSIGN ASSOCIATION LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
8 July 2004
Resigned on
16 November 2016
Nationality
BRITISH
Occupation
COMPANY CHIEF EXECUTIVE

Average house price in the postcode RG18 9XH £961,000

P&O SHORT SEA FERRIES LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
15 March 2004
Resigned on
4 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG18 9XH £961,000

JOHN SWIRE & SONS LIMITED

Correspondence address
SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 June 2002
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6AJ £1,776,000

THE BRITISH SHIPPING FEDERATION LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
22 March 2001
Resigned on
11 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

THE CHAMBER OF SHIPPING LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
25 February 1999
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

BRITSHIP FOUR LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 April 1998
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000

BRITSHIP TWO LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 April 1998
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000

BRITSHIP ONE LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 April 1998
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000

NEDLLOYD CONTAINER LINE LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
13 November 1996
Resigned on
16 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

LLOYD'S REGISTER OF SHIPPING TRUST CORPORATION LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 July 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000

THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 January 1996
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG18 9XH £961,000

HONG KONG ASSOCIATION(THE)

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
31 July 1992
Resigned on
3 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

MAERSK LINE UK LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
23 July 1992
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

EASTERN AND AUSTRALIAN STEAMSHIP COMPANY,LIMITED(THE)

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
24 May 1992
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000

PORT LINE LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
22 May 1992
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000

ELLERMAN HARRISON CONTAINER LINE LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 May 1992
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

CAMOMILE LINES PLC

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
11 October 1991
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG18 9XH £961,000

ARAFURA SHIPPING (AUSTRALIA) LIMITED

Correspondence address
OLD RECTORY, FRILSHAM, NEWBURY, RG18 9XH
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
18 May 1991
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG18 9XH £961,000