ROBERT JOHN FORD
Total number of appointments 12, 5 active appointments
PAYALLY LIMITED
- Correspondence address
- 80 COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5BJ
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 15 May 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode EC2R 5BJ £131,000
TWIN OAKS VALLEY LTD
- Correspondence address
- FULFORD HOUSE NEWBOLD TERRACE, LEAMINGTON SPA, UNITED KINGDOM, CV32 4EA
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 24 November 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode CV32 4EA £587,000
PARNASSUS UK LIMITED
- Correspondence address
- FULFORD HOUSE NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 4EA
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 23 November 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode CV32 4EA £587,000
ALNA TRADING LIMITED
- Correspondence address
- 46 Freelands Road, Cobham, England, KT11 2ND
- Role ACTIVE
- director
- Date of birth
- January 1948
- Appointed on
- 19 October 2016
- Resigned on
- 21 July 2021
Average house price in the postcode KT11 2ND £906,000
CPP (MANUFACTURING) LTD
- Correspondence address
- 14 STOATLEY RISE, HASLEMERE, SURREY, UNITED KINGDOM, GU27 1AF
- Role ACTIVE
- Director
- Date of birth
- January 1948
- Appointed on
- 25 February 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU27 1AF £1,345,000
JEJE CO., LTD.
- Correspondence address
- 42 PENDENZA, COBHAM, SURREY, ENGLAND, KT11 3BY
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 1 February 2015
- Resigned on
- 30 September 2015
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode KT11 3BY £751,000
CONVERS SPORTS INITIATIVES PLC
- Correspondence address
- 14 STOATLEY RISE, HASLEMERE, SURREY, GU27 1AF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 14 September 2010
- Resigned on
- 5 August 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU27 1AF £1,345,000
ADV MANUFACTURING LIMITED
- Correspondence address
- FULFORD HOUSE NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, UNITED KINGDOM, CV32 4EA
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 22 July 2010
- Resigned on
- 31 October 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode CV32 4EA £587,000
CPP GLOBAL HOLDINGS LIMITED
- Correspondence address
- FULFORD HOUSE NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, UNITED KINGDOM, CV32 4EA
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 21 July 2010
- Resigned on
- 31 October 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode CV32 4EA £587,000
R B S Y S LLP
- Correspondence address
- HINDSCARTH, 14 STOATLEY RISE, HASLEMERE, GU27 1AF
- Role
- LLPDMEM
- Date of birth
- January 1948
- Appointed on
- 20 June 2007
- Nationality
- BRITISH
Average house price in the postcode GU27 1AF £1,345,000
BANNERMAN RENDELL LIMITED
- Correspondence address
- HINDSCARTH, 14 STOATLEY RISE, HASLEMERE, SURREY, GU27 1AF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 1 May 2007
- Resigned on
- 26 July 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU27 1AF £1,345,000
O2 SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- HINDSCARTH, 14 STOATLEY RISE, HASLEMERE, SURREY, GU27 1AF
- Role RESIGNED
- Director
- Date of birth
- January 1948
- Appointed on
- 1 August 2000
- Resigned on
- 3 July 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode GU27 1AF £1,345,000