ROBERT JOHN ARNOTT

Total number of appointments 6, no active appointments


OVAL ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155-157 MINORIES, LONDON, EC3N 1LJ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
2 March 2020
Resigned on
26 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRAX UPSTREAM LIMITED

Correspondence address
GROUND FLOOR THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, GU7 2QN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 March 2016
Resigned on
8 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

CALENERGY SNS LIMITED

Correspondence address
STUBBS COPSE WOODLAND AVENUE, CRANLEIGH, SURREY, UNITED KINGDOM, GU6 7HU
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
28 August 2013
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU6 7HU £1,473,000

NEO ENERGY (NORTH SEA) LIMITED

Correspondence address
STUBBS COPSE WOODLAND AVENUE, CRANLEIGH, UNITED KINGDOM, GU6 7HU
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
28 August 2013
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU6 7HU £1,473,000

DNO UK LIMITED

Correspondence address
SOUTHVIEW, THE AVENUE, AMPTHILL, BEDFORDSHIRE, MK45 2NR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 November 2005
Resigned on
15 September 2008
Nationality
BRITISH
Occupation
ENERGY ADVISOR

Average house price in the postcode MK45 2NR £1,142,000

IMPAX ENVIRONMENTAL MARKETS PLC

Correspondence address
145-157 ST JOHN STREET, LONDON, EC1V 4RU
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
8 January 2002
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
RESEARCH FELLOW