Robert Howard Stapleton DILLEY

Total number of appointments 19, 18 active appointments

CON MECH DURHAM 2 LIMITED

Correspondence address
Henry Williams Group Ltd, Dodsworth Street, Darlington, County Durham, DL1 2NJ
Role ACTIVE
director
Date of birth
April 1946
Appointed on
15 August 2025
Resigned on
15 May 2025
Nationality
British
Occupation
Chairman

CON MECH ENGINEERS LIMITED

Correspondence address
Con Mech Engineers Ltd Hare Law Industrial Estate, Stanley, County Durham, United Kingdom, DH9 8UR
Role ACTIVE
director
Date of birth
April 1946
Appointed on
15 August 2025
Resigned on
15 May 2025
Nationality
British
Occupation
Company Director

CON MECH DURHAM 1 LIMITED

Correspondence address
Dodsworth Street, Darlington, County Durham, DL1 2NJ
Role ACTIVE
director
Date of birth
April 1946
Appointed on
15 August 2025
Resigned on
15 May 2025
Nationality
British
Occupation
Chairman

PAN ANGLIA (COUNTRY MERCHANTS) LIMITED

Correspondence address
Allbrook High Street, Chipstead, Sevenoaks, Kent, TN13 2RW
Role ACTIVE
director
Date of birth
April 1946
Appointed on
15 August 2025
Resigned on
15 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2RW £1,093,000

CON MECH PADDOCKS LIMITED

Correspondence address
YEW TREE HOUSE HIGH STREET, KEMSING, SEVENOAKS, ENGLAND, TN15 6NB
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 6NB £518,000

CON MECH HOLDINGS LIMITED

Correspondence address
C/O Henry Williams Group Ltd Dodsworth Street, Darlington, England, DL1 2NJ
Role ACTIVE
director
Date of birth
April 1946
Appointed on
8 November 2019
Resigned on
15 May 2025
Nationality
British
Occupation
Director

CM SUFFOLK HOLDINGS LIMITED

Correspondence address
Yew Tree House High Street, Kemsing, Sevenoaks, England, TN15 6NB
Role ACTIVE
director
Date of birth
April 1946
Appointed on
8 November 2019
Resigned on
15 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN15 6NB £518,000

CM PADDOCKS HOLDINGS LIMITED

Correspondence address
YEW TREE HOUSE HIGH STREET, KEMSING, SEVENOAKS, ENGLAND, TN15 6NB
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 6NB £518,000

CON MECH SUFFOLK LIMITED

Correspondence address
Yew Tree House High Street, Kemsing, Sevenoaks, England, TN15 6NB
Role ACTIVE
director
Date of birth
April 1946
Appointed on
8 November 2019
Resigned on
15 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN15 6NB £518,000

MARLOWS HOME & GARDEN LTD

Correspondence address
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA
Role ACTIVE
director
Date of birth
April 1946
Appointed on
23 April 2015
Nationality
British
Occupation
Company Director

PHOENIX AGRICULTURAL LTD

Correspondence address
ALLBROOK HIGH STREET, CHIPSTEAD, SEVENOAKS, KENT, TN13 2RW
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
17 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2RW £1,093,000

FARM PARTS DIRECT LTD

Correspondence address
ALLBROOK HIGH STREET, CHIPSTEAD, SEVENOAKS, KENT, TN13 2RW
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
27 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2RW £1,093,000

CON MECH GROUP LIMITED

Correspondence address
DODSWORTH STREET, DARLINGTON, DURHAM, DL1 2NJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
11 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HENRY WILLIAMS DARLINGTON LIMITED

Correspondence address
HENRY WILLIAMS GROUP LTD, DODSWORTH STREET, DARLINGTON, COUNTY DURHAM, DL1 2NJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
31 July 1991
Nationality
BRITISH
Occupation
CHAIRMAN

HENRY WILLIAMS ELECTRICAL LIMITED

Correspondence address
HENRY WILLIAMS GROUP LTD, DODSWORTH STREET, DARLINGTON, COUNTY DURHAM, DL1 2NJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
31 July 1991
Nationality
BRITISH
Occupation
CHAIRMAN

C.S.DU MONT LIMITED

Correspondence address
C/O CON MECH ENGINEERS LTD, HARE LAW INDUSTRIAL ESTATE, ANNFIELD PLAIN, STANLEY, COUNTY DURHAM, DH9 8UR
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
23 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

C. ZANG (ENGINEERING) LIMITED

Correspondence address
CON MECH GROUP LTD DODSWORTH STREET, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 2NJ
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
23 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRIPP BATT & CO LIMITED

Correspondence address
ALLBROOK HIGH STREET, CHIPSTEAD, SEVENOAKS, KENT, TN13 2RW
Role ACTIVE
Director
Date of birth
April 1946
Appointed on
28 May 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2RW £1,093,000


PAN ANGLIA (DEREHAM) LIMITED

Correspondence address
ALLBROOK HIGH STREET, CHIPSTEAD, SEVENOAKS, KENT, TN13 2RW
Role
Director
Date of birth
April 1946
Appointed on
17 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2RW £1,093,000