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