ROBERT IAN HUSBAND
Total number of appointments 20, 9 active appointments
MOORE KINGSTON SMITH LLP
- Correspondence address
- DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
- Role ACTIVE
- LLPMEM
- Date of birth
- August 1966
- Appointed on
- 6 January 2020
- Nationality
- BRITISH
PETER MARLOW FOUNDATION
- Correspondence address
- 13 BRITTON STREET, LONDON, UNITED KINGDOM, EC1M 5SX
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 19 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC1M 5SX £1,101,000
LEE ASSOCIATES AUDIT LIMITED
- Correspondence address
- ST MARY'S ROAD CHILTERN ROAD, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 5PG
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 12 October 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP6 5PG £1,782,000
RDM&S CONSULTANTS LIMITED
- Correspondence address
- Manor Farm House Ship Lane, Marsworth, Tring, Bucks, England, HP23 4NA
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 26 September 2012
Average house price in the postcode HP23 4NA £831,000
HWLA PROPERTY LLP
- Correspondence address
- JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
- Role ACTIVE
- LLPDMEM
- Date of birth
- August 1966
- Appointed on
- 13 August 2010
- Nationality
- BRITISH
Average house price in the postcode CM13 3BE £9,724,000
LEE ASSOCIATES (SECRETARIES) LIMITED
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 28 July 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PIVOTAL RESOURCING PARTNERS LIMITED
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 14 November 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRANGE HOUSE HOLDINGS LIMITED
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
- Role ACTIVE
- Director
- Date of birth
- August 1966
- Appointed on
- 1 June 2001
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
AIR BUSINESS ADVISORS LIMITED
- Correspondence address
- Oak Lodge Upper Ham Road, Richmond, England, TW10 5LA
- Role ACTIVE
- director
- Date of birth
- August 1966
- Appointed on
- 7 December 1999
Average house price in the postcode TW10 5LA £1,746,000
INSIDE EDGE SPORTS MARKETING LLP
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
- Role RESIGNED
- LLPDMEM
- Date of birth
- August 1966
- Appointed on
- 18 September 2017
- Resigned on
- 8 January 2018
- Nationality
- BRITISH
INSIDE EDGE SPORTS CONSULTING LTD
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 18 September 2017
- Resigned on
- 8 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NEKTON SERVICES (UK) LIMITED
- Correspondence address
- 2ND FLOOR 22 ARLINGTON STREET, LONDON, UNITED KINGDOM, SW1A 1RD
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 30 June 2017
- Resigned on
- 30 June 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1A 1RD £4,950,000
BENEDETTI ARCHITECTS LIMITED
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 15 April 2016
- Resigned on
- 20 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FELT LONDON LIMITED
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 12 September 2013
- Resigned on
- 14 November 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NUTBROOK STUDIOS LLP
- Correspondence address
- 5 SOUTHAMPTON PLACE, LONDON, WC1A 2DA
- Role RESIGNED
- LLPMEM
- Date of birth
- August 1966
- Appointed on
- 2 July 2010
- Resigned on
- 3 July 2010
- Nationality
- BRITISH
EBF VENTURES LTD
- Correspondence address
- ST MARYS COTTAGE CHILTERN ROAD, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 5PG
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 19 May 2010
- Resigned on
- 20 May 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP6 5PG £1,782,000
QUERCUS ADVISORY AND MANAGEMENT LIMITED
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8TA
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 6 April 2010
- Resigned on
- 16 December 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PROSPERO SOLUTIONS LLP
- Correspondence address
- ST MARYS COTTAGE CHILTERN ROAD, CHESHSAM BOIS, HP6 5PG
- Role RESIGNED
- LLPDMEM
- Date of birth
- August 1966
- Appointed on
- 1 April 2010
- Resigned on
- 4 July 2016
- Nationality
- BRITISH
Average house price in the postcode HP6 5PG £1,782,000
HAKUNA MATATA LIMITED
- Correspondence address
- ST MARYS COTTAGE, CHILTERN ROAD, CHESHAM BOIS, BUCKINGHAMSHIRE, HP6 5PG
- Role RESIGNED
- Director
- Date of birth
- August 1966
- Appointed on
- 25 August 2009
- Resigned on
- 24 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP6 5PG £1,782,000
HOLBORN ABC LLP
- Correspondence address
- NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
- Role RESIGNED
- LLPDMEM
- Date of birth
- August 1966
- Appointed on
- 9 November 2007
- Resigned on
- 18 December 2019
- Nationality
- BRITISH