ROBERT JOHN MARGETTS

Total number of appointments 16, no active appointments


NATIONAL OCEANOGRAPHY CENTRE

Correspondence address
NATIONAL OCEANOGRAPHY CENTRE EUROPEAN WAY, SOUTHAMPTON, UNITED KINGDOM, SO14 3ZH
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
2 July 2018
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

ORDNANCE SURVEY LIMITED

Correspondence address
EXPLORER HOUSE ADANAC DRIVE, NURSLING, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO16 0AS
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
31 March 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SO16 0AS £43,067,000

LYTHE HILL PARK PROPERTIES LIMITED

Correspondence address
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE, COLLEGE ROAD, HARROW, ENGLAND, HA1 1BQ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
25 September 2014
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BQ £5,850,000

LYTHE HILL PARK LIMITED

Correspondence address
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BQ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
25 September 2014
Resigned on
17 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BQ £5,850,000

BRAIN RESEARCH TRUST

Correspondence address
DUTCH HOUSE 307-308 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7LL
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
13 August 2010
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
ENGINEER

WELLSTREAM HOLDINGS LIMITED

Correspondence address
7TH FLOOR BUCHANON HOUSE 3 ST JAMES SQUARE, LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
12 May 2010
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4JU £29,023,000

RENANTIS UK LIMITED

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
25 October 2007
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW1Y 4JU £29,023,000

CHEMICAL INDUSTRIES ASSOCIATION LIMITED

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 March 2004
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW1Y 4JU £29,023,000

THE BOC FOUNDATION

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
18 January 2002
Resigned on
5 September 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW1Y 4JU £29,023,000

THE BOC GROUP LIMITED

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
4 October 2001
Resigned on
5 September 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW1Y 4JU £29,023,000

NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 July 2001
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW1Y 4JU £29,023,000

FOUNDATION FOR SCIENCE AND TECHNOLOGY

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 January 2001
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW1Y 4JU £29,023,000

ANGLO AMERICAN PLC

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
18 March 1999
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 4JU £29,023,000

CHEMICAL INDUSTRIES ASSOCIATION LIMITED

Correspondence address
14 HURST PARK, MIDHURST, WEST SUSSEX, GU29 0BP
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
19 November 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode GU29 0BP £1,533,000

ICI PENSIONS TRUSTEE LIMITED

Correspondence address
14 HURST PARK, MIDHURST, WEST SUSSEX, GU29 0BP
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
30 October 1992
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY OFFICIAL

Average house price in the postcode GU29 0BP £1,533,000

VENATOR GROUP

Correspondence address
14 HURST PARK, MIDHURST, WEST SUSSEX, GU29 0BP
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
1 June 1992
Resigned on
31 August 1992
Nationality
BRITISH
Occupation
CHAIRMAN & CHIEF EXECUTIVE

Average house price in the postcode GU29 0BP £1,533,000