ROBERT DAVID LEEK

Total number of appointments 14, no active appointments


UNILEVER GLOBAL IP LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 October 2020
Resigned on
27 January 2021
Nationality
BRITISH
Occupation
SOLICITOR

MURAD EUROPE LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 June 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
SOLICITOR

REN LTD

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 April 2015
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

REN SKINCARE LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 April 2015
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

T2 TEA (UK) LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
3 October 2013
Resigned on
8 March 2017
Nationality
BRITISH
Occupation
MANAGER

GIVAUDAN UK LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

UNIQEMA UK LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

POLYCELL PRODUCTS LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

BONDMASTER LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

INEOS SILICAS LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

LAING-NATIONAL LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

CELANESE EMULSIONS LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

AKZO NOBEL (NSC) LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
8 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000

MENSTRIE FOODS LIMITED

Correspondence address
40 LOVERIDGE ROAD, LONDON, NW6 2DT
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
13 June 1997
Resigned on
18 July 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW6 2DT £633,000