ROBERT JAMES ROBERTS

Total number of appointments 13, 7 active appointments

ACCOUNTANCY TUITION CENTRE (UKRAINE) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
MEMBER

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
MEMBER

ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
28 April 2017
Nationality
BRITISH
Occupation
MEMBER

CHARTERHOUSE FILM PARTNERSHIP LLP

Correspondence address
LITTLECROFT AVENUE ROAD, CRANLEIGH, SURREY, GU6 7LE
Role ACTIVE
LLPMEM
Date of birth
July 1954
Appointed on
3 April 2007
Nationality
BRITISH

Average house price in the postcode GU6 7LE £1,039,000

THE FIFTH MEZZANINE FILM FUND LLP

Correspondence address
57 MARLYNS DRIVE, BURPHAM, GUILDFORD, SURREY, ENGLAND, GU4 7LE
Role ACTIVE
LLPMEM
Date of birth
July 1954
Appointed on
4 April 2005
Nationality
BRITISH

Average house price in the postcode GU4 7LE £2,940,000

GOOT LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
21 March 2003
Nationality
BRITISH
Occupation
TAX CONSULTANT

H.R. NOMINEES LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
26 September 1996
Nationality
BRITISH
Occupation
TAX CONSULTANT

ACCOUNTANCY TUITION CENTRE (KAZAKSTAN) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
7 April 2017
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
MEMBER

ACCOUNTANCY TUITION CENTRE (INTERNATIONAL) LIMITED

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
7 April 2017
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
MEMBER

BEAVIS MORGAN LLP

Correspondence address
82 ST JOHN STREET, LONDON, UNITED KINGDOM, EC1M 4JN
Role RESIGNED
LLPMEM
Date of birth
July 1954
Appointed on
31 December 2012
Resigned on
31 August 2017
Nationality
BRITISH

STRAND ALLEN LLP

Correspondence address
LITTLECROFT AVENUE ROAD, CRANLEIGH, SURREY, GU6 7LE
Role
LLPDMEM
Date of birth
July 1954
Appointed on
8 September 2008
Nationality
BRITISH

Average house price in the postcode GU6 7LE £1,039,000

YEW TREE FILMS LIMITED

Correspondence address
LITTLE CROFT, AVENUE ROAD, CRANLEIGH, SURREY, GU6 7LE
Role
Director
Date of birth
July 1954
Appointed on
31 March 2003
Nationality
BRITISH
Occupation
TAX CONSULTANT

Average house price in the postcode GU6 7LE £1,039,000

ACCRINGTON INTERNATIONAL LIMITED

Correspondence address
20 WOODLANDS PARK, GUILDFORD, SURREY, GU1 2TH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
15 April 1993
Resigned on
12 September 1996
Nationality
BRITISH
Occupation
TAX CONSULTANT

Average house price in the postcode GU1 2TH £1,283,000