ROBERT EDMUND PAUL BODNAR-HORVATH

Total number of appointments 34, 6 active appointments

PPCE SHARECO LIMITED

Correspondence address
TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
20 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE1 4BF £299,000

SIGMAT GROUP LIMITED

Correspondence address
Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England, BD23 2UE
Role ACTIVE
director
Date of birth
January 1956
Appointed on
27 September 2016
Resigned on
3 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode BD23 2UE £532,000

DUKINFIELD GC MANAGEMENT COMPANY LIMITED

Correspondence address
GLOBE SQUARE GLOBE LANE, DUKINFIELD, CHESHIRE, ENGLAND, SK16 4RG
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK16 4RG £234,000

PULSE FLEXIBLE PACKAGING LIMITED

Correspondence address
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF
Role ACTIVE
director
Date of birth
January 1956
Appointed on
10 October 2014
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LS1 4JF £391,000

WORTH ABBEY CONSTRUCTION LIMITED

Correspondence address
WORTH ABBEY PADDOCKHURST ROAD, TURNERS HILL, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 4SB
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
28 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

GREENFIELD PLACE DEVELOPMENT CO LIMITED

Correspondence address
7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
27 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £221,000


ROLAND BARDSLEY DEVELOPMENTS LIMITED

Correspondence address
GLOBE SQUARE GLOBE LANE, DUKINFIELD, CHESHIRE, UNITED KINGDOM, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
14 June 2018
Resigned on
19 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK16 4RG £234,000

PPCE HOLDINGS LIMITED

Correspondence address
FOURTH FLOOR CENTRAL SQUARE, FORTH STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE1 3PJ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
30 August 2017
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASHBOURNE CAPITAL SOLUTIONS LIMITED

Correspondence address
13 DAVID MEWS PORTER STREET, LONDON, UNITED KINGDOM, W1U 6EQ
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 June 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PADDLE GATE MANAGEMENT COMPANY 2008 LIMITED

Correspondence address
GLOBE SQUARE GLOBE LANE, DUKINFIELD, CHESHIRE, ENGLAND, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 July 2014
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK16 4RG £234,000

BARDSLEY HOMES LIMITED

Correspondence address
GLOBE SQUARE, DUKINFIELD, CHESHIRE, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 September 2013
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK16 4RG £234,000

FLEETNESS 645 LIMITED

Correspondence address
7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Role
Director
Date of birth
January 1956
Appointed on
27 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £221,000

DGC DEVELOPMENT COMPANY LIMITED

Correspondence address
7 ST PETERSGATE STOCKPORT, CHESHIRE, SK1 1EB
Role
Director
Date of birth
January 1956
Appointed on
27 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK1 1EB £221,000

DGC DEVELOPMENT COMPANY LIMITED

Correspondence address
GLOBE SQUARE, DUKINFIELD, CHESHIRE, SK16 4RG
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
27 January 2013
Resigned on
27 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK16 4RG £234,000

ROBERTSON GROUP (HOLDINGS) LIMITED

Correspondence address
10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAYSHIRE, IV30 6AE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
24 July 2012
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROBERTSON GROUP LIMITED

Correspondence address
10 PERIMETER ROAD, PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAYSHIRE, IV30 6AE
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
24 July 2012
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DURKAN LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
1 February 2008
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

CONNAUGHT MASON LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
4 April 2007
Resigned on
14 November 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE19 3PL £793,000

ROLLFOLD HOLDINGS LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
26 May 2006
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

WGP 100 LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
11 April 2005
Resigned on
13 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE19 3PL £793,000

INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
23 May 2002
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

STONEMARTIN CORPORATE CENTRES LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
16 December 1999
Resigned on
27 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

ISG OVERSEAS INVESTMENTS LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
18 June 1999
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

EXTERIOR INTERNATIONAL LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
16 March 1998
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

ISG INTERIOR SERVICES GROUP UK LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 December 1997
Resigned on
12 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

COMMTECH (UK) LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 December 1997
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

ISG CENTRAL SERVICES LIMITED

Correspondence address
20 HAROLD ROAD, LONDON, SE19 3PL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
19 December 1997
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE19 3PL £793,000

A & P FALMOUTH LIMITED

Correspondence address
102 SARSFELD ROAD, LONDON, SW12 8HL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
20 October 1994
Resigned on
12 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW12 8HL £1,573,000

A & P SOUTHAMPTON LIMITED

Correspondence address
102 SARSFELD ROAD, LONDON, SW12 8HL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
20 October 1994
Resigned on
12 April 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW12 8HL £1,573,000

BASSETT BUSINESS UNITS LIMITED

Correspondence address
102 SARSFELD ROAD, LONDON, SW12 8HL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
31 January 1994
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW12 8HL £1,573,000

HIGGINS CITY LIMITED

Correspondence address
102 SARSFELD ROAD, LONDON, SW12 8HL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
20 September 1993
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW12 8HL £1,573,000

HIGGINS PARTNERSHIPS 1961 PLC

Correspondence address
102 SARSFELD ROAD, LONDON, SW12 8HL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
31 January 1992
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW12 8HL £1,573,000

HIGGINS HOMES PLC

Correspondence address
102 SARSFELD ROAD, LONDON, SW12 8HL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
22 January 1992
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW12 8HL £1,573,000

HIGGINS GROUP PLC

Correspondence address
102 SARSFELD ROAD, LONDON, SW12 8HL
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
31 July 1991
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
DIRECTOR AND CHARTERED ACCOUNTANT

Average house price in the postcode SW12 8HL £1,573,000