ROBERT CHARLES HUBERT JEENS

Total number of appointments 27, 3 active appointments

CHRYSALIS VCT PLC

Correspondence address
ST MAGNUS HOUSE 6TH FLOOR, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
2 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

SIGNAGELIVE LIMITED

Correspondence address
OWLS BARN RECTORY FARM BARNS, LITTLE CHESTERFORD, SAFFRON WALDEN, CB10 1UD
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
1 June 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CB10 1UD £693,000

REMOTE MEDIA GROUP LTD

Correspondence address
RECTORY FARM BARNS, WALDEN ROAD, LITTLE CHESTERFORD, SAFFRON WALDEN, CB10 1UD
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB10 1UD £693,000


HENDERSON EUROPEAN TRUST PLC

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
9 December 2019
Resigned on
25 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JANUS HENDERSON GROUP PLC

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AE
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 December 2013
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GCRYPT LTD

Correspondence address
4 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, ENGLAND, SR3 3XW
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 January 2007
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SR3 3XW £5,119,000

THALES READING 1 LTD

Correspondence address
2 CLEMENT ROAD, LONDON, SW19 7RJ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
12 December 2006
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/CHARTERED ACC

Average house price in the postcode SW19 7RJ £4,664,000

DIGITAL POSTERS LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
24 March 2006
Resigned on
10 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4SH £1,993,000

DIGITAL POSTER LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
24 March 2006
Resigned on
10 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4SH £1,993,000

TREG FINANCE LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
26 October 2004
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 May 2003
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SH £1,993,000

THE EUROPEAN SMALLER COMPANIES TRUST PLC

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AE
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 May 2002
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PROTX GROUP LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 March 2002
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SH £1,993,000

INTRUM UK HOLDINGS LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
22 January 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4SH £1,993,000

VINTAGE HALLMARK PLC

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
8 August 2001
Resigned on
20 November 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNATANT

Average house price in the postcode SW19 4SH £1,993,000

DIALIGHT PLC

Correspondence address
DIALIGHT PLC EXNING ROAD, NEWMARKET, SUFFOLK, ENGLAND, CB8 0AX
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
11 May 2001
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAUSEWAY TECHNOLOGIES LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
25 September 2000
Resigned on
30 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4SH £1,993,000

VAILLANT HOLDINGS LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
29 May 1998
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 4SH £1,993,000

WOOLWICH PLAN MANAGERS LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
3 April 1997
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SH £1,993,000

BARCLAYS FINANCIAL PLANNING NOMINEE COMPANY LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
3 April 1997
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SH £1,993,000

GRESHAM INSURANCE COMPANY LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
13 February 1997
Resigned on
10 September 1998
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SW19 4SH £1,993,000

BL TELFORD LIMITED

Correspondence address
7 SUNNYSIDE, LONDON, SW19 4SH
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
31 December 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 4SH £1,993,000

COMMERZBANK CAPITAL INVESTMENT COMPANY LIMITED

Correspondence address
39 VINEYARD HILL ROAD, LONDON, SW19 7JL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
6 December 1994
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7JL £2,929,000

DRESDNER KLEINWORT CAPITAL INVESTMENT TRUST LIMITED

Correspondence address
39 VINEYARD HILL ROAD, LONDON, SW19 7JL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
21 July 1992
Resigned on
7 November 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7JL £2,929,000

COMMERZBANK HOLDINGS (UK) LIMITED

Correspondence address
39 VINEYARD HILL ROAD, LONDON, SW19 7JL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 July 1992
Resigned on
29 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7JL £2,929,000

COMMERZBANK FINANCE LIMITED

Correspondence address
39 VINEYARD HILL ROAD, LONDON, SW19 7JL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
22 May 1992
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7JL £2,929,000

COMMERZBANK SECURITIES LIMITED

Correspondence address
39 VINEYARD HILL ROAD, LONDON, SW19 7JL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
28 March 1992
Resigned on
13 November 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 7JL £2,929,000