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