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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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