Robert Daniel SONING
Total number of appointments 33, 29 active appointments
THE LONG GAME FILM LIMITED
- Correspondence address
- 157 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 10 February 2021
Average house price in the postcode NW1 7ET £1,384,000
BALFRON TOWER MANAGEMENT COMPANY LIMITED
- Correspondence address
- Telford House Queensgate, Britannia Road, Waltham Cross, Herts, EN8 7TF
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 29 April 2019
- Resigned on
- 6 July 2023
NORTHSTONE PROPERTIES NUMBER 2 LIMITED
- Correspondence address
- 55 Loudoun Road St. John's Wood, London, United Kingdom, NW8 0DL
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 7 March 2019
- Resigned on
- 15 January 2025
LONDONEWCASTLE (BORROWER) LIMITED
- Correspondence address
- 55 LOUDOUN ROAD ST. JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 21 November 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
LONDONEWCASTLE (ISSUER) LIMITED
- Correspondence address
- 55 LOUDOUN ROAD ST. JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 28 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
REDSPUR DN LIMITED
- Correspondence address
- 55 LOUDOUN ROAD, ST. JOHNS WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 14 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MILEMINSTER LIMITED
- Correspondence address
- 55 LOUDOUN ROAD, ST. JOHNS WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 14 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LONDONEWCASTLE (INTERIORS) LIMITED
- Correspondence address
- 55 LOUDOUN ROAD ST JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 2 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
LONDONEWCASTLE (KILBURN) LIMITED
- Correspondence address
- THE COURTYARD BUILDING EVELYN YARD, LONDON, UNITED KINGDOM, W1T 1AU
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 14 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1T 1AU £3,211,000
LONDONEWCASTLE (LUTON STREET) LIMITED
- Correspondence address
- THE COURTYARD BUILDING EVELYN YARD, LONDON, UNITED KINGDOM, W1T 1AU
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1T 1AU £3,211,000
360 BARKING LLP
- Correspondence address
- THE COURTYARD BUILDING 17 EVELYN YARD, LONDON, UNITED KINGDOM, W1T 1AU
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1968
- Appointed on
- 26 January 2018
- Nationality
- BRITISH
Average house price in the postcode W1T 1AU £3,211,000
LONDONEWCASTLE (NORTH WELLESLEY) LIMITED
- Correspondence address
- 55 LOUDOUN ROAD, ST. JOHNS WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 28 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LONDON & NEWCASTLE (FINANCE) LIMITED
- Correspondence address
- 55 LOUDOUN ROAD, ST. JOHNS WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 28 November 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
REDSPUR (BARKING) LIMITED
- Correspondence address
- 91 Wimpole Street, London, England, W1G 0EF
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 4 October 2017
LONDON & NEWCASTLE 2010 HOLDINGS LIMITED
- Correspondence address
- C/O Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 10 February 2015
LONDON & NEWCASTLE 2010 LIMITED
- Correspondence address
- C/O Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 25 March 2010
REDSPUR GROUP LIMITED
- Correspondence address
- C/O Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 30 November 2007
JS (WENLOCK ROAD) LTD
- Correspondence address
- 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 4 June 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROJEKT LDN LTD
- Correspondence address
- 91 Wimpole Street, London, England, W1G 0EF
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 26 April 2007
- Resigned on
- 22 July 2023
REDSPUR (DOLLAR BAY) LIMITED
- Correspondence address
- 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 20 March 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LONDON & NEWCASTLE CAPITAL LIMITED
- Correspondence address
- C/O Begbies Traynor 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 20 January 2007
LONDONEWCASTLE (WEMBLEY) LIMITED
- Correspondence address
- C/O Begbies Traynor 31st Floor 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 3 November 2006
LONDON & NEWCASTLE (CAMDEN) LIMITED
- Correspondence address
- C/O Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 4 September 2006
REDSPUR SECURITIES LIMITED
- Correspondence address
- C/O Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 19 June 2006
REDSPUR (WHARF ROAD) LIMITED
- Correspondence address
- C/O Begbies Traynor 31st Floor, 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 17 January 2006
REDSPUR (ARUNDEL) LIMITED
- Correspondence address
- C/O R2 Advisory Limited, St Clements House 27 Clements Lane, London, EC4N 7AE
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 28 September 2005
Average house price in the postcode EC4N 7AE £45,118,000
ABBEY ROAD SURGERIES LIMITED
- Correspondence address
- 55 LOUDOUN ROAD, ST. JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role ACTIVE
- Director
- Date of birth
- October 1968
- Appointed on
- 1 March 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KMIT (ABBEY ROAD) LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, England, N3 1LF
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 25 February 2005
REDSPUR (HOLDINGS) LIMITED
- Correspondence address
- C/O Begbies Traynor, 31st Floor 40 Bank Street, London, E14 5NR
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 1 April 1996
78WG LIMITED
- Correspondence address
- 55 LOUDOUN ROAD, ST. JOHNS WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role RESIGNED
- Director
- Date of birth
- October 1968
- Appointed on
- 14 September 2018
- Resigned on
- 4 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
REDSPUR DN LIMITED
- Correspondence address
- 55 LOUDOUN ROAD ST JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
- Role RESIGNED
- Director
- Date of birth
- October 1968
- Appointed on
- 27 May 2015
- Resigned on
- 15 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CENTRE 500 LIMITED
- Correspondence address
- 9 UPPER PARK ROAD, HAMPSTEAD, LONDON, NW3 2UN
- Role RESIGNED
- Director
- Date of birth
- October 1968
- Appointed on
- 29 November 2007
- Resigned on
- 6 July 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW3 2UN £1,430,000
HARLEY PROPERTY (MANAGERS) LIMITED
- Correspondence address
- 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
- Role
- Director
- Date of birth
- October 1968
- Appointed on
- 9 May 2003
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
Average house price in the postcode W1W 8DH £38,000