ROBERT EDWARD GRIFFIN

Total number of appointments 13, 5 active appointments

BORANS FARM CARAVAN PARK

Correspondence address
36 HOPE STREET, DOUGLAS, ISLE OF MAN, IM1 1AR
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
12 May 2021
Nationality
BRITISH
Occupation
NONE

LAMBERTON MANAGEMENT LIMITED

Correspondence address
36 HOPE STREET, DOUGLAS, ISLE OF MAN, IM1 1AR
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
21 June 2019
Nationality
BRITISH
Occupation
NONE

AMED MANAGEMENT SERVICES LTD

Correspondence address
52 GROSVENOR GARDENS, BELGRAVIA, LONDON, ENGLAND, SW1W 0AU
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
12 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

ASTON INTERNATIONAL LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
6 April 2009
Resigned on
27 March 2025
Nationality
British
Occupation
Accoutant

ASTON TRUSTEES LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
19 June 2007
Resigned on
27 March 2025
Nationality
British
Occupation
Accountant

LANSDALE HOWARD LTD

Correspondence address
SUITE 600 MWB BUSINESS EXCHANGE, 10 GREYCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1SB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
20 December 2016
Resigned on
6 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1P 1SB £37,000

ALDERGUILD MANAGEMENT LIMITED

Correspondence address
SUITE 600, MWB BUSINESS EXCHANGE 10 GREYCOAT PLACE, LONDON, UNITED KINGDOM, SW1P 1SB
Role
Director
Date of birth
April 1970
Appointed on
3 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1P 1SB £37,000

WEST LONDON BUSINESS SCHOOL LTD

Correspondence address
SUITE 600 MWB BUSINESS EXCHANGE 10 GREYCOAT PLACE, LONDON, SW1P 1SB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
5 December 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1P 1SB £37,000

LONDON ENERGY INVESTMENT LTD

Correspondence address
SUITE 600 MWB BUSINESS EXCHANGE, 10 GREYCOAT PLACE, LONDON, SW1P 1SB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 November 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
ACOUNTANT

Average house price in the postcode SW1P 1SB £37,000

YORKHILL ENTERPRISES LIMITED

Correspondence address
116 CRONK LIAUYR, TROMODE PARK, DOUGLAS, ISLE OF MAN, IM2 5LL
Role
Director
Date of birth
April 1970
Appointed on
29 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

READY TO ROLL LIMITED

Correspondence address
116 CRONK LIAUYR, TROMODE PARK, DOUGLAS, ISLE OF MAN, IM2 5LL
Role
Director
Date of birth
April 1970
Appointed on
6 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

MOSTON PROPERTIES LIMITED

Correspondence address
SUITE 600 MWB BUSINESS EXCHANGE, 10 GREYCOAT PLACE, LONDON, SW1P 1SB
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
27 January 2003
Resigned on
29 July 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1P 1SB £37,000

EASTTECH LIMITED

Correspondence address
17 DARTMOUTH STREET, ST JAMES PARK, LONDON, SW1H 9BL
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
3 October 2000
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
ACCOUNTS ADMINISTRATOR

Average house price in the postcode SW1H 9BL £3,001,000