ROBERT DAVID WHITTON
Total number of appointments 59, 12 active appointments
IMPACT MODULAR CONSTRUCTION LIMITED
- Correspondence address
- 1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF
- Role ACTIVE
- Director
- Date of birth
- October 1962
- Appointed on
- 18 January 2021
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IMPACT MODULAR GROUP LIMITED
- Correspondence address
- 45 Stamford Hill, London, England, N16 5SR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 15 January 2021
- Resigned on
- 4 April 2025
Average house price in the postcode N16 5SR £6,498,000
IMPACT DEVELOPMENTS CHIGWELL LTD
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, England, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 10 November 2020
Average house price in the postcode E20 1HZ £11,574,000
IMPACT SPECTRUM LTD
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 22 October 2020
- Resigned on
- 7 February 2025
Average house price in the postcode E20 1HZ £11,574,000
WHITTON DEVELOPMENTS (CHIGWELL) LTD
- Correspondence address
- 109 BAKER STREET, C/O GOLDWYNS, LONDON, UNITED KINGDOM, W1U 6RP
- Role ACTIVE
- Director
- Date of birth
- October 1962
- Appointed on
- 1 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 6RP £8,577,000
IMPACT WORKING LTD
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 25 August 2020
Average house price in the postcode E20 1HZ £11,574,000
IMPACT MODULAR LIMITED
- Correspondence address
- 20 St. Andrew Street, London, EC4A 3AG
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 3 April 2020
Average house price in the postcode EC4A 3AG £1,181,000
IMPACT SMART HOMES LIMITED
- Correspondence address
- 45 Stamford Hill, London, England, N16 5SR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 30 January 2020
- Resigned on
- 4 April 2025
Average house price in the postcode N16 5SR £6,498,000
IMPACT LENDING LIMITED
- Correspondence address
- 19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 9 October 2019
- Resigned on
- 4 April 2025
Average house price in the postcode E20 1HZ £11,574,000
IMPACT DEVELOPMENT MANAGEMENT LTD
- Correspondence address
- 45 Stamford Hill, London, England, N16 5SR
- Role ACTIVE
- director
- Date of birth
- October 1962
- Appointed on
- 8 October 2018
- Resigned on
- 4 April 2025
Average house price in the postcode N16 5SR £6,498,000
WHITTON CAPITAL PARTNERS LLP
- Correspondence address
- LEYTONSTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, ENGLAND, E11 1GA
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1962
- Appointed on
- 15 May 2014
- Nationality
- BRITISH
Average house price in the postcode E11 1GA £1,435,000
AFFINITY COMMERCIAL LLP
- Correspondence address
- 1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1962
- Appointed on
- 2 May 2013
- Nationality
- BRITISH
IMPACT DEVELOPMENTS BEXLEY 1 LTD
- Correspondence address
- NUMBER ONE VICARAGE LANE, LONDON, ENGLAND, E15 4HF
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 19 November 2020
- Resigned on
- 16 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VALIER PROPERTY LTD
- Correspondence address
- 109 BAKER STREET, C/O GOLDWYNS, LONDON, UNITED KINGDOM, W1U 6RP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 23 January 2020
- Resigned on
- 13 May 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1U 6RP £8,577,000
IMPACT DEVELOPMENTS ROMFORD LTD
- Correspondence address
- 63/66 HATTON GARDEN, FIFTH FLOOR, SUITE 23,, LONDON, ENGLAND, EC1N 8LE
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 24 October 2017
- Resigned on
- 22 August 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1N 8LE £38,000
AFFINITY GLOBAL ADVISERS LIMITED
- Correspondence address
- 43 BROOK STREET, LONDON, ENGLAND, W1K 4HJ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 23 November 2016
- Resigned on
- 22 May 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AIM ASSET INVESTMENT MANAGEMENT LTD
- Correspondence address
- 85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 15 August 2016
- Resigned on
- 1 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
IMPACT DEVELOPMENTS BEXLEY 1 LTD
- Correspondence address
- 23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 21 March 2016
- Resigned on
- 19 May 2017
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
ALLENBY COMMERCIAL PROPERTY PLC
- Correspondence address
- 13 DAVID MEWS, MARYLEBONE, LONDON, W1U 6EQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 8 March 2016
- Resigned on
- 8 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WELLESLEY COMMERCIAL PROPERTY LIMITED
- Correspondence address
- 109 BAKER STREET, C/O GOLDWYNS, LONDON, ENGLAND, W1U 6RP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 8 March 2016
- Resigned on
- 31 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1U 6RP £8,577,000
MONTGOMERY HOLDINGS LIMITED
- Correspondence address
- 13 DAVID MEWS, MARYLEBONE, LONDON, W1U 6EQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 5 November 2015
- Resigned on
- 18 August 2016
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
MONTGOMERY FINANCE LIMITED
- Correspondence address
- 13 DAVID MEWS, MARYLEBOURNE, LONDON, W1U 6DO
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 5 November 2015
- Resigned on
- 18 August 2016
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
PRIMUS CARE PLC
- Correspondence address
- 200 STRAND, LONDON, ENGLAND, WC2R 1DJ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 27 March 2015
- Resigned on
- 1 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AFFINITY REGENERATION ROMFORD LIMITED
- Correspondence address
- 41-43 BROOK STREET, MAYFAIR, LONDON 41 - 43, BROOK STREET, LONDON, ENGLAND, W1K 4HJ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 2 July 2014
- Resigned on
- 22 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
VVOOSH LIMITED
- Correspondence address
- 4 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 2FX
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 25 June 2014
- Resigned on
- 22 June 2017
- Nationality
- BRITISH
- Occupation
- PROPERTY CONSULTANT
Average house price in the postcode WD6 2FX £796,000
WHITTON URBAN LAND LTD
- Correspondence address
- STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 26 November 2013
- Resigned on
- 19 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AFFINITY LEGACY PLANNING HOLDINGS LIMITED
- Correspondence address
- LEVEL 7 6 MITRE PASSAGE, GREENWICH PENINSULA, LONDON, ENGLAND, SE10 0ER
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 17 September 2013
- Resigned on
- 26 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE10 0ER £411,000
ATLANTA PROPERTIES LIMITED
- Correspondence address
- LEYTONSTONE HOUSE HANBURY DRIVE, LONDON, ENGLAND, E11 1GA
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 21 September 2012
- Resigned on
- 2 April 2013
- Nationality
- BRITISH
- Occupation
- REAL ESTATE INVESTOR
Average house price in the postcode E11 1GA £1,435,000
AFFINITY CORPORATION LTD
- Correspondence address
- STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 14 August 2012
- Resigned on
- 19 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AFFINITY COMMERCIAL LLP
- Correspondence address
- LEVEL 35 25, CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
- Role RESIGNED
- LLPMEM
- Date of birth
- October 1962
- Appointed on
- 16 July 2012
- Resigned on
- 2 May 2013
- Nationality
- BRITISH
ATLANTA PROPERTIES LIMITED
- Correspondence address
- TISH LEIBOVITCH 249 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4TG
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 23 November 2011
- Resigned on
- 12 April 2012
- Nationality
- BRITISH
- Occupation
- REAL ESTATE INVESTOR
Average house price in the postcode IG1 4TG £1,792,000
DALSTON HUB LIMITED
- Correspondence address
- LEYTONSTONE HOUSE LEYTONSTONE, LONDON, ENGLAND, E11 1GA
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 25 October 2010
- Resigned on
- 7 June 2013
- Nationality
- BRITISH
- Occupation
- PROPERTY INVESTOR
Average house price in the postcode E11 1GA £1,435,000
THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED
- Correspondence address
- LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 3 February 2009
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED
- Correspondence address
- 142 HIGH ROAD, CHIGWELL, ESSEX, ENGLAND, IG75BQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 12 January 2009
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SYNERGY SUNRISE (BROADLANDS) LIMITED
- Correspondence address
- 382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 12 January 2009
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG7 5DY £702,000
SYNERGY SUNRISE (WELLINGTON ROW) LIMITED
- Correspondence address
- 382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 12 January 2009
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG7 5DY £702,000
SYNERGY SUNRISE (SCARLES YARD) LIMITED
- Correspondence address
- 382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 12 January 2009
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG7 5DY £702,000
10-11 GNS LIMITED
- Correspondence address
- 382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 12 January 2009
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG7 5DY £702,000
LAGONDA YORK PROPCO LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
LAGONDA RUSSELL PROPCO LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
LAGONDA PALACE PROPCO LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
LAGONDA LEEDS PROPCO LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
GEORGE HOTEL INVESTMENTS LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 2 June 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
LAGONDA NEWCO C LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
LAGONDA NEWCO B LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
LAGONDA NEWCO A LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
LAGONDA BIDCO A LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 10 July 2007
- Resigned on
- 29 May 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
STRATFORD HEALTHCARE LIMITED
- Correspondence address
- LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 8 December 2006
- Resigned on
- 18 October 2011
- Nationality
- BRITISH
- Occupation
- CEO
JCCO 156 LIMITED
- Correspondence address
- LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 25 August 2006
- Resigned on
- 7 June 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AAIM CAPITAL LTD.
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role
- Director
- Date of birth
- October 1962
- Appointed on
- 1 July 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
SYNERGY GRACECHURCH LIMITED
- Correspondence address
- 5 RAPHAEL AVENUE, GIDEA PARK, ROMFORD, ESSEX, RM1 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 3 July 2003
- Resigned on
- 23 December 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM1 4EP £779,000
AAIM NOMINEE 2 LIMITED
- Correspondence address
- LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 1 July 2003
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
AAIM NOMINEE 1 LIMITED
- Correspondence address
- LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 1 July 2003
- Resigned on
- 10 April 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ACTIVE ASSET INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 20 August 2002
- Resigned on
- 7 June 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KAYS COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 199 SOUTH STREET, ROMFORD, ESSEX, RM1 1QA
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 25 September 2001
- Resigned on
- 21 March 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RM1 1QA £463,000
MEADWAY COURT PROPERTY COMPANY LIMITED
- Correspondence address
- 5 RAPHAEL AVENUE, GIDEA PARK, ROMFORD, ESSEX, RM1 4EP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 24 September 2001
- Resigned on
- 11 October 2001
- Nationality
- BRITISH
- Occupation
- PROPERTY INVESTOR
Average house price in the postcode RM1 4EP £779,000
POUNDHOUSE PROPERTIES LIMITED
- Correspondence address
- 6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 5 August 1998
- Resigned on
- 29 September 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RM2 5NP £1,827,000
AIM ASSET INVESTMENT MANAGEMENT LTD
- Correspondence address
- LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 15 May 1996
- Resigned on
- 1 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EASTBURY INVESTMENTS LIMITED
- Correspondence address
- 382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
- Role RESIGNED
- Director
- Date of birth
- October 1962
- Appointed on
- 26 April 1992
- Resigned on
- 18 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG7 5DY £702,000