ROBERT JAMES FALLOWFIELD

Total number of appointments 21, 1 active appointments

ENDEAVOUR'S REACH NO.1 LIMITED

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role ACTIVE
Director
Date of birth
August 1952
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
RETIRED ACCOUNTANT

Average house price in the postcode CM20 2BN £1,031,000


AZURE FLYING CLUB LIMITED

Correspondence address
31 CHINGFORD AVENUE, LONDON, ENGLAND, E4 6RJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 August 2018
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
RETIRED COMPANY DIRECTOR

Average house price in the postcode E4 6RJ £585,000

LONELY ROCK PRODUCTIONS LIMITED

Correspondence address
SUITE 5 55 PARK LANE, LONDON, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
13 November 2015
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LIVINGGREENCITY LIMITED

Correspondence address
SUITE 5 55 PARK LANE, LONDON, UK, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 May 2015
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
NONE

GLOBAÏA FOUNDATION

Correspondence address
SUITE 5 55 PARK LANE, LONDON, ENGLAND, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
12 September 2012
Resigned on
26 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GENERAL NAVIGATION & COMMERCE COMPANY LIMITED

Correspondence address
55 PARK LANE, LONDON, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
26 January 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

A.I.T. SERVICES (UK) LIMITED

Correspondence address
55 PARK LANE, LONDON, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
26 January 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

BARROW GREEN FARM LIMITED

Correspondence address
55 PARK LANE, LONDON, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
26 January 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

COMPANY 07640503 LIMITED

Correspondence address
55 PARK LANE (SUITE 5), LONDON, UNITED KINGDOM, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
19 May 2011
Resigned on
23 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

HYDE PARK RESIDENCE LIMITED

Correspondence address
55 PARK LANE, LONDON, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
31 March 2011
Resigned on
23 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HARRODS AVIATION (STANSTED) LIMITED

Correspondence address
55 PARK LANE, LONDON, UNITED KINGDOM, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
16 March 2011
Resigned on
29 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BALNAGOWN CASTLE PROPERTIES LIMITED

Correspondence address
55 PARK LANE, LONDON, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
8 June 2010
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

ALLIED STARS FILM LIMITED

Correspondence address
SUITE 5, 55 PARK LANE, LONDON, UNITED KINGDOM, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
25 September 2007
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KURT GEIGER LIMITED

Correspondence address
31 CHINGFORD AVENUE, CHINGFORD, LONDON, E4 6RJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
17 January 2000
Resigned on
4 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 6RJ £585,000

FL PROPERTY MANAGEMENT LIMITED

Correspondence address
31 CHINGFORD AVENUE, CHINGFORD, LONDON, E4 6RJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
17 January 2000
Resigned on
7 July 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 6RJ £585,000

WEST HEATH 2000

Correspondence address
31 CHINGFORD AVENUE, CHINGFORD, LONDON, E4 6RJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 August 1998
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E4 6RJ £585,000

PUNCH LIMITED

Correspondence address
SUITE 5 55 PARK LANE, LONDON, UNITED KINGDOM, W1K 1NA
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 February 1997
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LIBERTY RADIO LIMITED

Correspondence address
31 CHINGFORD AVENUE, CHINGFORD, LONDON, E4 6RJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
14 February 1997
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E4 6RJ £585,000

HARRODS AVIATION HOLDINGS LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTBRIDGE, LONDON, SW1X 7XL
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
28 June 1996
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HARRODS AVIATION LIMITED

Correspondence address
87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 June 1996
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SANDOWN SURREY AND HAMPSHIRE LIMITED

Correspondence address
31 CHINGFORD AVENUE, CHINGFORD, LONDON, E4 6RJ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
22 January 1996
Resigned on
31 October 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E4 6RJ £585,000