ROBERT MALPAS

Total number of appointments 13, no active appointments


CORE TECHNOLOGY VENTURES LLP

Correspondence address
2 SPENCER PARK, LONDON, SW18 2SX
Role
LLPMEM
Date of birth
August 1927
Appointed on
13 September 2002
Nationality
BRITISH

Average house price in the postcode SW18 2SX £7,375,000

EUROTUNNEL TRUSTEES LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
18 June 1999
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

MH PARTNERS LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
10 February 1999
Resigned on
17 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

VESUVIUS HOLDINGS LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
17 December 1997
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

EUROTUNNEL DEVELOPMENTS LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
29 November 1996
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW18 2SX £7,375,000

EUROTUNNEL SERVICES LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
1 November 1996
Resigned on
17 June 1999
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW18 2SX £7,375,000

EUROTUNNEL FINANCE LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
1 November 1996
Resigned on
17 June 1999
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW18 2SX £7,375,000

EUROTUNNEL FINANCIAL SERVICES LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
1 November 1996
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW18 2SX £7,375,000

FOUNDATION FOR SCIENCE AND TECHNOLOGY

Correspondence address
2 BELGRAVE MEWS WEST, LONDON, SW1X 8HT
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
24 November 1993
Resigned on
1 January 1997
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW1X 8HT £6,203,000

THE BOC GROUP LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
26 January 1993
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
CHAIRMAN - COOKSON GROUP PLC

Average house price in the postcode SW18 2SX £7,375,000

CATALYST SCIENCE DISCOVERY CENTRE AND MUSEUM TRUST LIMITED

Correspondence address
2 BELGRAVE MEWS WEST, LONDON, SW1X 8HT
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
7 November 1992
Resigned on
2 December 1994
Nationality
BRITISH
Occupation
CHAIRMAN & CO DIRECTOR

Average house price in the postcode SW1X 8HT £6,203,000

CHANNEL TUNNEL GROUP LIMITED(THE)

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
21 June 1992
Resigned on
13 October 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW18 2SX £7,375,000

VESUVIUS HOLDINGS LIMITED

Correspondence address
2 SPENCER PARK, WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
8 June 1992
Resigned on
1 October 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000