ROBERT JOHN STEVENS

Total number of appointments 21, no active appointments


AAC&R LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 October 2003
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RH2 7ET £1,750,000

ANDREWS ACCOMMODATION LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 September 2003
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RH2 7ET £1,750,000

ANDREWS SYKES INVESTMENTS LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 May 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 7ET £1,750,000

WERNICK EVENT HIRE LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 May 2000
Resigned on
6 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 7ET £1,750,000

SWEEPAX PUMPS LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 May 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

ANDREWS SYKES HIRE LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

COMPANY 3533273 LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

CLIMATE CONTINGENCY SERVICES LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

ANDREWS SYKES GROUP PLC

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

PLANT MART LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RH2 7ET £1,750,000

EXPERT HIRE PLANT LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RH2 7ET £1,750,000

ANDREWS SYKES PROPERTIES LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode RH2 7ET £1,750,000

ANDREWS SYKES INTERNATIONAL LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

SYKES GROUND WATER CONTROL LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

SYKES PUMPS LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 January 2000
Resigned on
1 March 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode RH2 7ET £1,750,000

BET ENVIRONMENTAL SERVICES LTD

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 July 1999
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 7ET £1,750,000

INITIAL MEDICAL SERVICES LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 May 1997
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 7ET £1,750,000

RENTOKIL INITIAL SERVICES LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 May 1997
Resigned on
14 January 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 7ET £1,750,000

TEXTILE SERVICES ASSOCIATION LIMITED

Correspondence address
24 RINGLEY PARK AVENUE, REIGATE, SURREY, RH2 7ET
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 April 1997
Resigned on
13 April 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 7ET £1,750,000