ROBERT GRAHAM AUDAS

Total number of appointments 11, 2 active appointments

PALLITE GROUP LTD

Correspondence address
60 SINCLAIR DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6UY
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN8 6UY £4,240,000

AUDAS INTERNATIONAL MANAGEMENT CONSULTANCY LIMITED

Correspondence address
CHERRY BLOSSOM, 29 UPTON LANE, CHESTER, CHESHIRE, CH2 1EB
Role ACTIVE
Director
Date of birth
October 1948
Appointed on
9 March 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CH2 1EB £629,000


BIOTECH LABORATORY SERVICES LIMITED

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 June 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

BIOTECH ENERGY SERVICES LIMITED

Correspondence address
4TH FLOOR, 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 June 2016
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

BRIGHTGREEN PLASTICS LIMITED

Correspondence address
ALLERTON BYWATER BUSINESS PARK NEWTON LANE, ALLERTON BYWATER, CASTLEFORD, WEST YORKSHIRE, WF10 2AL
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
8 October 2012
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF10 2AL £3,619,000

LINPAC PACKAGING LIMITED

Correspondence address
3180 PARK SQUARE, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YN
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
28 December 2009
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

RIDLEY QUINEY LIMITED

Correspondence address
CHERRY BLOSSOM, 29 UPTON LANE, CHESTER, CHESHIRE, CH2 1EB
Role
Director
Date of birth
October 1948
Appointed on
2 October 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CH2 1EB £629,000

N.E.P. (UK) LIMITED

Correspondence address
CHERRY BLOSSOM, 29 UPTON LANE, CHESTER, CHESHIRE, CH2 1EB
Role
Director
Date of birth
October 1948
Appointed on
2 October 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CH2 1EB £629,000

REFRESCO PRIVATE LABEL LIMITED

Correspondence address
9 PARK VALLEY, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1BS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
17 August 1992
Resigned on
4 April 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1BS £808,000

THE BRITISH SOFT DRINKS ASSOCIATION LIMITED

Correspondence address
9 PARK VALLEY, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1BS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
14 July 1992
Resigned on
4 October 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NG7 1BS £808,000

RSL SHERBURN UNLIMITED

Correspondence address
9 PARK VALLEY, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1BS
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
15 May 1992
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1BS £808,000