ROBERT JOHN WINDMILL

Total number of appointments 75, 1 active appointments

THE OXFORD SHAKESPEARE COMPANY LTD

Correspondence address
98 GALLOWAY ROAD, LONDON, ENGLAND, W12 0PJ
Role ACTIVE
Director
Date of birth
October 1941
Appointed on
8 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W12 0PJ £841,000


CHALMIT LIGHTING LIMITED

Correspondence address
70, AV. MIRCEA ZORILEANU STREET, SECTOR 1, BUCHAREST, ROMANIA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
22 December 1998
Resigned on
21 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

UNITED WASTE PROPERTY LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
25 November 1996
Resigned on
11 February 1997

Average house price in the postcode SW10 0UN £1,034,000

SHUKCO 327 LTD

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
25 November 1996
Resigned on
11 February 1997

Average house price in the postcode SW10 0UN £1,034,000

HERBERT DOVE TRUSTEES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
25 November 1996
Resigned on
27 January 1997

Average house price in the postcode SW10 0UN £1,034,000

THAMES VALLEY PARK MANAGEMENT LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
30 October 1996
Resigned on
4 December 1998

Average house price in the postcode SW10 0UN £1,034,000

CAMERON MCKENNA LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
30 October 1996
Resigned on
2 December 1999

Average house price in the postcode SW10 0UN £1,034,000

CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
30 October 1996
Resigned on
2 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

R S M B AUDIENCE RESEARCH LTD

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
21 October 1996
Resigned on
6 December 1996

Average house price in the postcode SW10 0UN £1,034,000

BIFFA (UK) HOLDINGS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
12 September 1996
Resigned on
24 December 1996

Average house price in the postcode SW10 0UN £1,034,000

MEDLINE INDUSTRIES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
15 August 1996
Resigned on
3 October 1996

Average house price in the postcode SW10 0UN £1,034,000

UNIVET LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
15 August 1996
Resigned on
23 October 1996

Average house price in the postcode SW10 0UN £1,034,000

DOCKSIDE DEVELOPMENTS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
13 August 1996
Resigned on
7 October 1996

Average house price in the postcode SW10 0UN £1,034,000

CYCLACEL LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
13 August 1996
Resigned on
10 September 1996

Average house price in the postcode SW10 0UN £1,034,000

ORBICHEM LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 August 1996
Resigned on
7 August 1996

Average house price in the postcode SW10 0UN £1,034,000

CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 August 1996
Resigned on
22 August 1996

Average house price in the postcode SW10 0UN £1,034,000

NICKELODEON INTERNATIONAL LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
30 July 1996
Resigned on
22 August 1996

Average house price in the postcode SW10 0UN £1,034,000

RADIUS PENSION TRUSTEES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
17 June 1996
Resigned on
8 August 1996

Average house price in the postcode SW10 0UN £1,034,000

ERBE MEDICAL UK LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
12 April 1996
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

ST GEORGE REAL ESTATE LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
4 March 1996
Resigned on
18 June 1996

Average house price in the postcode SW10 0UN £1,034,000

OLDCO LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
4 March 1996
Resigned on
17 May 1996

Average house price in the postcode SW10 0UN £1,034,000

TRL LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
29 December 1995
Resigned on
25 March 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

LIGAND UK GROUP LIMITED

Correspondence address
8 HURLINGHAM COURT MANSIONS, HURLINGHAM ROAD, LONDON, SW6 3RE
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
13 December 1995
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW6 3RE £863,000

SPENCER PRIVATE HOSPITALS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
23 November 1995
Resigned on
23 January 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

IBC FOURTEEN LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
27 October 1995
Resigned on
15 December 1995

Average house price in the postcode SW10 0UN £1,034,000

ABACUS POLAR LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
27 October 1995
Resigned on
3 April 1996

Average house price in the postcode SW10 0UN £1,034,000

NATIONAL GRID HOLDINGS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
31 August 1995
Resigned on
26 October 1995

Average house price in the postcode SW10 0UN £1,034,000

ANGEL TRAINS GROUP LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 August 1995
Resigned on
16 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

THE GREAT ROLLING STOCK COMPANY LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 August 1995
Resigned on
26 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

HEATHROW CARGO HANDLING LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 July 1995
Resigned on
12 July 1995

Average house price in the postcode SW10 0UN £1,034,000

ANGEL TRAINS CAPITAL LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 July 1995
Resigned on
25 October 1996

Average house price in the postcode SW10 0UN £1,034,000

ENDERBY TEXTILES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
12 June 1995
Resigned on
2 August 1995

Average house price in the postcode SW10 0UN £1,034,000

C&D FOODS (DRIFFIELD) UNLIMITED

Correspondence address
70, AV. MIRCEA ZORILEANU STREET, SECTOR 1, BUCHAREST, ROMANIA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
27 April 1995
Resigned on
22 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

BRIDGEND CUSTODIAL SERVICES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
12 April 1995
Resigned on
27 June 1995

Average house price in the postcode SW10 0UN £1,034,000

MERCK SERONO EUROPE LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
28 March 1995
Resigned on
15 May 1995

Average house price in the postcode SW10 0UN £1,034,000

VOSPER-MANTECH LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
9 March 1995
Resigned on
11 April 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

IBC (TWELVE) LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
9 January 1995
Resigned on
31 March 1995

Average house price in the postcode SW10 0UN £1,034,000

TENET TECHNOLOGY LTD

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
23 December 1994
Resigned on
28 February 1995

Average house price in the postcode SW10 0UN £1,034,000

KATUN U.K. LTD.

Correspondence address
70, AV. MIRCEA ZORILEANU STREET, SECTOR 1, BUCHAREST, ROMANIA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
1 December 1994
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

NPL LABORATORIES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
18 November 1994
Resigned on
18 January 1995

Average house price in the postcode SW10 0UN £1,034,000

IPT GROUP LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
18 November 1994
Resigned on
23 March 1995

Average house price in the postcode SW10 0UN £1,034,000

LGC LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
18 November 1994
Resigned on
10 January 1995

Average house price in the postcode SW10 0UN £1,034,000

NATIONAL PHYSICAL LABORATORY LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
18 November 1994
Resigned on
18 January 1995

Average house price in the postcode SW10 0UN £1,034,000

RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
30 June 1994
Resigned on
20 November 1994

Average house price in the postcode SW10 0UN £1,034,000

CENTREWEST ESOP TRUSTEE (UK) LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
11 March 1994
Resigned on
25 August 1994

Average house price in the postcode SW10 0UN £1,034,000

VERTEX PHARMACEUTICALS (EUROPE) LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
11 March 1994
Resigned on
10 August 1994

Average house price in the postcode SW10 0UN £1,034,000

BABCOCK PS 2019 LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
17 January 1994
Resigned on
14 July 1994

Average house price in the postcode SW10 0UN £1,034,000

DARWINS HOLDINGS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
17 November 1993
Resigned on
17 November 1993

Average house price in the postcode SW10 0UN £1,034,000

IBSTOCK HOLDINGS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 October 1993
Resigned on
24 November 1993

Average house price in the postcode SW10 0UN £1,034,000

NEMWIL INTERNATIONAL INSURANCE SERVICES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 October 1993
Resigned on
15 October 1993

Average house price in the postcode SW10 0UN £1,034,000

ALLOCEAN LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
2 June 1993
Resigned on
11 October 1993

Average house price in the postcode SW10 0UN £1,034,000

AGORA PUBLISHING LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
2 June 1993
Resigned on
11 January 1994

Average house price in the postcode SW10 0UN £1,034,000

ZOLL MEDICAL UK LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
2 June 1993
Resigned on
1 October 1993

Average house price in the postcode SW10 0UN £1,034,000

INTERCONTINENTAL RACING LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 May 1993
Resigned on
12 August 1993

Average house price in the postcode SW10 0UN £1,034,000

V & A HOLDINGS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 May 1993
Resigned on
13 September 1993

Average house price in the postcode SW10 0UN £1,034,000

V & A LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 May 1993
Resigned on
13 September 1993

Average house price in the postcode SW10 0UN £1,034,000

FUJISAWA LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
31 March 1993
Resigned on
7 October 1993

Average house price in the postcode SW10 0UN £1,034,000

ALKERMES EUROPE LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
8 January 1993
Resigned on
7 April 1993

Average house price in the postcode SW10 0UN £1,034,000

SWAN HILL SHARE SCHEME TRUSTEES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
8 January 1993
Resigned on
25 March 1993

Average house price in the postcode SW10 0UN £1,034,000

CRAVEN STREET RESIDENTS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
16 September 1992
Resigned on
16 September 1993

Average house price in the postcode SW10 0UN £1,034,000

HLW INTERNATIONAL LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
16 September 1992
Resigned on
1 October 1993

Average house price in the postcode SW10 0UN £1,034,000

CMS (NOMINEES) LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
22 August 1992
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

NATIONAL HERITAGE LIMITED

Correspondence address
70, AV. MIRCEA ZORILEANU STREET, SECTOR 1, BUCHAREST, ROMANIA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
13 February 1992
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

CHATTEM (U.K.) LIMITED

Correspondence address
70, AV. MIRCEA ZORILEANU STREET, SECTOR 1, BUCHAREST, ROMANIA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
31 January 1992
Resigned on
30 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

HARVEY HUBBELL LIMITED

Correspondence address
70, AV. MIRCEA ZORILEANU STREET, SECTOR 1, BUCHAREST, ROMANIA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
16 January 1992
Resigned on
21 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

C&D FOODS (DRIFFIELD) UNLIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
13 January 1992
Resigned on
4 March 1993

Average house price in the postcode SW10 0UN £1,034,000

CRESCENT PORTFOLIOS LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
13 January 1992
Resigned on
14 July 1992

Average house price in the postcode SW10 0UN £1,034,000

TAC CORPORATION LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
13 January 1992
Resigned on
2 June 1992

Average house price in the postcode SW10 0UN £1,034,000

DICKENSON'S QUALITY MEATS LIMITED

Correspondence address
INVEREOK HOUSE, 1 ALDWICH, LONDON, WC2R 0HF
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
31 December 1991
Resigned on
1 December 1991
Nationality
BRITISH
Occupation
SOLICITOR

MITRE SECRETARIES LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
25 December 1991
Resigned on
11 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0UN £1,034,000

TOPPS EUROPE LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
19 December 1991
Resigned on
18 February 1993

Average house price in the postcode SW10 0UN £1,034,000

HUBBELL LIMITED

Correspondence address
70, AV. MIRCEA ZORILEANU STREET, SECTOR 1, BUCHAREST, ROMANIA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
14 November 1991
Resigned on
21 August 2001
Nationality
BRITISH
Occupation
SOLICITOR

KATUN U.K. LTD.

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
30 July 1991
Resigned on
14 December 1993

Average house price in the postcode SW10 0UN £1,034,000

HITHERCROFT COURT MANAGEMENT COMPANY LIMITED

Correspondence address
3 GUNTER GROVE, LONDON, SW10 0UN
Role RESIGNED
Nominee Director
Date of birth
October 1941
Appointed on
5 April 1991
Resigned on
21 March 1993

Average house price in the postcode SW10 0UN £1,034,000

CALDIC (UK) LTD

Correspondence address
INVEREOK HOUSE, 1 ALDWICH, LONDON, WC2R 0HF
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
7 March 1991
Resigned on
21 June 1991
Nationality
BRITISH
Occupation
SOLICITOR