ROBERT JAMES SANDERSON

Total number of appointments 53, 10 active appointments

VIP III NOMINEES LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN PARTNERS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
4 May 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

VIP II NOMINEES LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
22 January 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN DIRECTORS III LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
22 July 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN PARTNERS LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN SCOTCAR GP LIMITED

Correspondence address
16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
29 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VITRUVIAN DIRECTORS II LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN DIRECTORS I LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

VIP I NOMINEES LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

VITRUVIAN WORLDWIDE LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
September 1978
Appointed on
29 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000


CANNES TOPCO LTD

Correspondence address
105 WIGMORE STREET MARYLEBONE, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
9 May 2018
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

CANNES MIDCO II LTD

Correspondence address
105 WIGMORE STREET MARYLEBONE, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
9 May 2018
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

CANNES BIDCO LTD

Correspondence address
105 WIGMORE STREET MARYLEBONE, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
9 May 2018
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

CANNES MIDCO LTD

Correspondence address
105 WIGMORE STREET MARYLEBONE, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
9 May 2018
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

CONNECT NOMINEE LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
8 June 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

CONNECT MIDCO II LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
13 March 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

CFC GROUP 2017 LIMITED

Correspondence address
85 GRACECHURCH STREET, LONDON, EC3V 0AA
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
13 March 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CFC BIDCO 2017 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
13 March 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

CONNECT MIDCO LIMITED

Correspondence address
85 GRACECHURCH STREET, LONDON, EC3V 0AA
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
13 March 2017
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BLACKBUCK ACQUISITIONS LIMITED

Correspondence address
105 WIGMORE STREET MARYLEBONE, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
25 January 2017
Resigned on
16 February 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

VOICE FINCO LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
4 August 2015
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

VOICE MIDCO LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
4 August 2015
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

VOICE TOPCO LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
4 August 2015
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

VOICE BIDCO LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
4 August 2015
Resigned on
18 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

CRF HEALTH TECHNOLOGIES LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
4 December 2014
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

CRF HEALTH GROUP LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
3 December 2014
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

SIGNANT HEALTH MANAGEMENT LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
30 October 2014
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

JAC TRAVEL GROUP FINANCING LIMITED

Correspondence address
C/O VITRUVIAN PARTNERS LIMITED 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
17 June 2014
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

JAC TRAVEL GROUP (HOLDINGS) LIMITED

Correspondence address
C/O VITRUVIAN PARTNERS LIMITED 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
17 June 2014
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

JAC TRAVEL GROUP INVESTMENTS LIMITED

Correspondence address
C/O VITRUVIAN PARTNERS LIMITED 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
17 June 2014
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

JAC TRAVEL GROUP ACQUISITIONS LIMITED

Correspondence address
C/O VITRUVIAN PARTNERS LIMITED 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
18 February 2014
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

ENERGY SERVICES ACQUISITIONS LIMITED

Correspondence address
PETROS HOUSE ST ANDREWS ROAD NORTH, LYTHAM ST ANNE'S, LANCASHIRE, FY8 2NF
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
24 June 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode FY8 2NF £1,321,000

ENERGY SERVICES TOPCO LIMITED

Correspondence address
PETROS HOUSE ST ANDREWS ROAD NORTH, LYTHAM ST ANNE'S, LANCASHIRE, FY8 2NF
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
24 June 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode FY8 2NF £1,321,000

ENERGY SERVICES MIDCO LIMITED

Correspondence address
PETROS HOUSE ST ANDREWS ROAD NORTH, LYTHAM ST ANNE'S, LANCASHIRE, FY8 2NF
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
24 June 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode FY8 2NF £1,321,000

ENERGY SERVICES FINANCING LIMITED

Correspondence address
PETROS HOUSE ST ANDREWS ROAD NORTH, LYTHAM ST ANNE'S, LANCASHIRE, FY8 2NF
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
24 June 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode FY8 2NF £1,321,000

HALCYON ACQUISITIONS LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
5 December 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HALCYON FINANCING LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
5 December 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HALCYON MIDCO LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
5 December 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HALCYON TOPCO LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
5 December 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

INSTINCTIF PARTNERS HOLDINGS LIMITED

Correspondence address
6TH FLOOR 105 WIGMORE STREET, LONDON, ENGLAND, UNITED KINGDOM, W1U 1QL
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
20 September 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TOWER MIDCO LIMITED

Correspondence address
6TH FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QL
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
20 September 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TOWER FINANCING LIMITED

Correspondence address
6TH FLOOR WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
20 September 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000

ETIHAD ACQUISITIONS LIMITED

Correspondence address
UNIVERSAL HOUSE LONGLEY LANE, MANCHESTER, M22 4SY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
29 March 2011
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M22 4SY £913,000

TITAN TELECOM LIMITED

Correspondence address
UNIVERSAL HOUSE LONGLEY LANE, MANCHESTER, M22 4SY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
29 March 2011
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M22 4SY £913,000

LAUSANNE ACQUISITIONS LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
4 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
NONE

LAUSANNE FINANCING LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
5 January 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
NONE

LAUSANNE TOPCO LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
5 January 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
NONE

LAUSANNE MIDCO LIMITED

Correspondence address
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET, LONDON, EC2A 2EW
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
5 January 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
NONE

OB MIDCO LIMITED

Correspondence address
CHISWICK PARK 566 CHISWICK HIGH RAD, LONDON, W4 5XT
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
21 December 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
NONE

OB FINANCING LIMITED

Correspondence address
CHISWICK PARK 566 CHISWICK HIGH RAD, LONDON, W4 5XT
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
21 December 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
NONE

OB TOPCO LIMITED

Correspondence address
CHISWICK PARK 566 CHISWICK HIGH RAD, LONDON, W4 5XT
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
21 December 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
NONE

OB ACQUISITION LIMITED

Correspondence address
CHISWICK PARK 566 CHISWICK HIGH RAD, LONDON, W4 5XT
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
17 December 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
NONE

GAMING ACQUISITIONS LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, W1U 1QY
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
2 March 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QY £106,957,000