ROBERT JOHN AYLING

Total number of appointments 13, no active appointments


GLAS CYMRU HOLDINGS CYFYNGEDIG

Correspondence address
DWR CYMRU CYFYNGEDIG PENTWYN ROAD, NELSON, TREHARRIS, MID GLAMORGAN, UNITED KINGDOM, CF46 6LY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
20 April 2016
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
CHAIRMAN

DYSON UK GROUP LIMITED

Correspondence address
TETBURY HILL, MALMESBURY, WILTSHIRE, UNITED KINGDOM, SN16 0RP
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
26 November 2009
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

GLAS CYMRU ANGHYFYNGEDIG

Correspondence address
PENTWYN ROAD, NELSON, TREHARRIS, MID GLAMORGAN, CF46 6LY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
3 April 2008
Resigned on
14 June 2016
Nationality
BRITISH
Occupation
CHAIRMAN

DWR CYMRU CYFYNGEDIG

Correspondence address
PENTWYN ROAD, NELSON, TREHARRIS, MID GLAMORGAN, CF46 6LY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
3 April 2008
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
CHAIRMAN

UNIVERSAL SRG GROUP LIMITED

Correspondence address
83 HEPWORTH COURT, 30 GATLIFF ROAD, LONDON, SW1W 8QN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
4 April 2006
Resigned on
10 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8QN £1,234,000

THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED

Correspondence address
83 HEPWORTH COURT, 30 GATLIFF ROAD, LONDON, SW1W 8QN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
9 June 2005
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8QN £1,234,000

HOLIDAYBREAK LIMITED

Correspondence address
83 HEPWORTH COURT, 30 GATLIFF ROAD, LONDON, SW1W 8QN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
1 February 2003
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 8QN £1,234,000

DYSON LIMITED

Correspondence address
151 HARTINGTON ROAD, LONDON, SW8 2EY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
26 March 2001
Resigned on
19 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 2EY £1,317,000

BUSINESS IN THE COMMUNITY

Correspondence address
151 HARTINGTON ROAD, LONDON, SW8 2EY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
15 May 1995
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW8 2EY £1,317,000

SUN ALLIANCE AND LONDON INSURANCE LIMITED

Correspondence address
151 HARTINGTON ROAD, LONDON, SW8 2EY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
7 April 1993
Resigned on
19 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 2EY £1,317,000

RSA INSURANCE GROUP LIMITED

Correspondence address
151 HARTINGTON ROAD, LONDON, SW8 2EY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
7 April 1993
Resigned on
11 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 2EY £1,317,000

TRAVELPORT INTERNATIONAL LIMITED

Correspondence address
151 HARTINGTON ROAD, LONDON, SW8 2EY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
28 September 1992
Resigned on
1 April 1993
Nationality
BRITISH
Occupation
MARKETING & OPS DIRECTOR

Average house price in the postcode SW8 2EY £1,317,000

BRITISH AIRWAYS PLC

Correspondence address
151 HARTINGTON ROAD, LONDON, SW8 2EY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
31 July 1992
Resigned on
10 March 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SW8 2EY £1,317,000