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