ROBERT HARDING ALCOCK

Total number of appointments 19, no active appointments


LEED RESOURCES PLC

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
5 July 2007
Resigned on
6 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0TE £854,000

CONNAUGHT ESOP TRUSTEE LIMITED

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role
Director
Date of birth
July 1941
Appointed on
9 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0TE £854,000

ANGLO & OVERSEAS PLC

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
21 June 2005
Resigned on
12 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0TE £854,000

HUNTSWORTH LIMITED

Correspondence address
15-17 HUNTSWORTH MEWS, LONDON, NW1 6DD
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
12 May 2005
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6DD £4,958,000

CLDN PORTS HUMBER LIMITED

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 October 2003
Resigned on
2 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 0TE £854,000

NEXT PENSION TRUSTEES LIMITED

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 August 2001
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
TRUSTEE

Average house price in the postcode RG17 0TE £854,000

ACCORDIENCE GROUP LIMITED

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 April 2001
Resigned on
14 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG17 0TE £854,000

BRITISH VELVETS LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
18 October 1999
Resigned on
1 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

ANGLO & OVERSEAS TRUST PLC

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
2 January 1997
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RG17 0TE £854,000

NORCROS SERVICES LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
21 February 1996
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

CAPITA PLC

Correspondence address
VINE COTTAGE, CHILTON FOLIAT, HUNGERFORD, WILTSHIRE, RG17 0TE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
4 November 1993
Resigned on
24 February 2005
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode RG17 0TE £854,000

MACDERMID AUTOTYPE LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 April 1993
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

FILTRONA FILTERS LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 April 1993
Resigned on
7 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

SATO UK LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
1 April 1993
Resigned on
4 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

NORCROS GROUP (HOLDINGS) LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
31 July 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

NORCROS (TRUSTEES) LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
31 May 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

NORCROS DEVELOPMENTS LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
31 May 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

NORCROS INDUSTRY (INTERNATIONAL) LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
31 May 1992
Resigned on
30 April 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000

NORCROS ESTATES LIMITED

Correspondence address
TUDOR FARM, PART LANE RISELEY, READING, BERKSHIRE, RG7 1RU
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
31 May 1992
Resigned on
27 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1RU £1,152,000