ROBERT MARTIN WILLS

Total number of appointments 6, 1 active appointments

ROMARTS LIMITED

Correspondence address
25 GRESSENHALL ROAD, LONDON, SW18 1PQ
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
10 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1PQ £1,019,000


TOLIMIT MACHINE TOOL CO. LIMITED

Correspondence address
25 GRESSENHALL ROAD, LONDON, UNITED KINGDOM, SW18 1PQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
24 June 2016
Resigned on
4 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 1PQ £1,019,000

INMOBILIARIA LONDINENSE LIMITED

Correspondence address
25 GRESSENHALL ROAD, LONDON, UNITED KINGDOM, SW18 1PQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
30 June 2010
Resigned on
4 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 1PQ £1,019,000

INMOBILIARIA LONDINENSE S.A.

Correspondence address
25 GRESSENHALL ROAD, LONDON, SW18 1PQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
16 November 1993
Resigned on
4 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1PQ £1,019,000

WILFRID SMITH HOLDINGS LIMITED

Correspondence address
18 HILLSON CLOSE, MARSTON MORTAINE, BEDFORDSHIRE, UNITED KINGDOM, MK43 0QN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
12 August 1991
Resigned on
4 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode MK43 0QN £404,000

WATERHOUSE TRUSTEE COMPANY(THE)

Correspondence address
25 GRESSENHALL ROAD, LONDON, SW18 1PQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
31 December 1990
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1PQ £1,019,000