ROBERT HENRY HALDANE PETO

Total number of appointments 34, 25 active appointments

GEMINI SURREY 2 LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, ENGLAND, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
5 April 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

GEMINI MAKERFIELD LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
17 July 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

GEMINI HOLDCO 3 LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
26 June 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

Correspondence address
Ardmore House Ardtalla Estate, By Port Ellen, Islay, Argyll, Scotland, PA42 7EF
Role ACTIVE
director
Date of birth
September 1950
Appointed on
14 February 2018
Resigned on
24 February 2023
Nationality
British
Occupation
Chartered Surveyor

CIRCUS STREET UK PROPCO LTD

Correspondence address
51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

GEMINI TOPCO 2 LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, DEVON, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
7 March 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

GEMINI HOLDCO 2 LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, DEVON, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
7 March 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

BLOOMSBURY UK PROPCO LTD

Correspondence address
51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

PROMISE WORKS LIMITED

Correspondence address
7 Castle Street, Bridgwater, Somerset, England, TA6 3DT
Role ACTIVE
director
Date of birth
September 1950
Appointed on
28 August 2016
Nationality
British
Occupation
Chartered Surveyor

WEMBLEY UK PROPCO LTD

Correspondence address
51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
15 June 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

GEMINI RHUL 2 LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, UNITED KINGDOM, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
13 April 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

WESTERN HERITABLE LIMITED

Correspondence address
229 FENWICK ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 6JQ
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MACTAGGART HOTEL HOLDINGS LIMITED

Correspondence address
229 Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ
Role ACTIVE
director
Date of birth
September 1950
Appointed on
1 January 2016
Nationality
British
Occupation
Chartered Surveyor

WESTERN AMERICA LIMITED

Correspondence address
229 Fenwick Road, Giffnock, Glasgow, Scotland, G46 6JQ
Role ACTIVE
director
Date of birth
September 1950
Appointed on
1 January 2016
Nationality
British
Occupation
Chartered Surveyor

GTAM APEX (NOMINEE) LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
23 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GTAM APEX (GENERAL PARTNER) LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, UNITED KINGDOM, M2 3AB
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
23 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE RESIDENT KENSINGTON LIMITED

Correspondence address
TILHAM FARM BALTONSBOROUGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8QA
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA6 8QA £2,056,000

THE RESIDENT VICTORIA LIMITED

Correspondence address
Grove House Lubborn Lane, Baltonsborough, Glastonbury, Somerset, United Kingdom, BA6 8QP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
1 October 2014
Resigned on
15 August 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA6 8QP £1,140,000

RESIDENT HOTELS LIMITED

Correspondence address
Grove House Lubborn Lane, Baltonsborough, Glastonbury, Somerset, United Kingdom, BA6 8QP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
1 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA6 8QP £1,140,000

BASE2STAY DEVELOPMENTS LIMITED

Correspondence address
Grove House Lubborn Lane, Baltonsborough, Glastonbury, Somerset, United Kingdom, BA6 8QP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
1 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode BA6 8QP £1,140,000

THE RESIDENT SOHO LIMITED

Correspondence address
TILHAM FARM BALTONSBOROUGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8QA
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA6 8QA £2,056,000

GUILDFORD UK PROPCO LTD

Correspondence address
51 NEW NORTH ROAD, EXETER, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
20 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

GEMINI STUDENT LIVING LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, EX4 4EP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
9 April 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

BATH & WEST ENTERPRISES LIMITED

Correspondence address
THE SHOWGROUND, SHEPTON MALLET, SOMERSET, UNITED KINGDOM, BA4 6QN
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

LENDLEASE EUROPE GP LIMITED

Correspondence address
20 TRITON STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BF
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW1 3BF £2,486,000


CUSHMAN & WAKEFIELD CORPORATE FINANCE LIMITED

Correspondence address
125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
25 April 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

GEMINI OPERATIONS LIMITED

Correspondence address
51 NEW NORTH ROAD, EXETER, EX4 4EP
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
26 March 2014
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EX4 4EP £887,000

MACTAGGART HERITABLE HOLDINGS LIMITED

Correspondence address
229 FENWICK ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 6JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 October 2011
Resigned on
20 December 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

Correspondence address
229 FENWICK ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 6JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 October 2011
Resigned on
20 December 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DTZ INVESTMENT MANAGEMENT LIMITED

Correspondence address
CAPITAL HOUSE 85 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7BL
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 January 2003
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC4N 7BL £1,164,000

AEW GLOBAL UK LIMITED

Correspondence address
TILHAM FARM, BALTONSBOROUGH, GLASTONBURY, SOMERSET, BA6 8QA
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 February 2001
Resigned on
19 June 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA6 8QA £2,056,000

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED

Correspondence address
TILHAM FARM, BALTONSBOROUGH, GLASTONBURY, SOMERSET, BA6 8QA
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
23 October 2000
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA6 8QA £2,056,000

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED

Correspondence address
117 EAST SHEEN AVENUE, EAST SHEEN, LONDON, SW14 8AX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
4 May 1999
Resigned on
4 May 1999
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW14 8AX £2,439,000

BRITISH PROPERTY FEDERATION

Correspondence address
117 EAST SHEEN AVENUE, EAST SHEEN, LONDON, SW14 8AX
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
24 February 1999
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW14 8AX £2,439,000