Robert Michael HEAD

Total number of appointments 20, 6 active appointments

MIRRIAD ADVERTISING PLC

Correspondence address
96 Great Suffolk Street, London, United Kingdom, SE1 0BE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
13 June 2019
Resigned on
30 June 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SE1 0BE £2,364,000

ALEXANDER FORBES INTERNATIONAL LIMITED

Correspondence address
Warren House 92 High Street, Cranleigh, Surrey, England, GU6 8AJ
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 March 2019
Resigned on
28 November 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GU6 8AJ £893,000

PERSONAL GROUP HOLDINGS PLC

Correspondence address
Flat 1 56 Vincent Square, London, United Kingdom, SW1P 2NE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 November 2016
Resigned on
8 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2NE £1,159,000

PERSONAL ASSURANCE PUBLIC LIMITED COMPANY

Correspondence address
Flat 1 56 Vincent Square, London, United Kingdom, SW1P 2NE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 November 2016
Resigned on
8 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2NE £1,159,000

PERSONAL GROUP LIMITED

Correspondence address
Flat 1 56 Vincent Square, London, United Kingdom, SW1P 2NE
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 November 2016
Resigned on
8 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2NE £1,159,000

EQUALS GROUP LIMITED

Correspondence address
THIRD FLOOR THAMES HOUSE VINTNERS PLACE 68 UPPER T, LONDON, EC4V 3BJ
Role ACTIVE
Director
Date of birth
July 1958
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 3BJ £1,055,000


CREATE BIDCO 1 LTD

Correspondence address
YORK HOUSE STEPHENSONS WAY, WYVERN BUSINESS PARK, DERBY, UNITED KINGDOM, DE21 6LY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 January 2018
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE21 6LY £362,000

LTV UK HOLDINGS LTD

Correspondence address
YORK HOUSE STEPHENSONS WAY, WYVERN BUSINESS PARK, DERBY, UNITED KINGDOM, DE21 6LY
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 January 2018
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE21 6LY £362,000

HARGREAVES HOLDEN LIMITED

Correspondence address
FLAT 1 56 VINCENT SQUARE, LONDON, SW1P 2NE
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
13 June 2016
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2NE £1,159,000

QUILTER HOLDINGS LIMITED

Correspondence address
SKANDIA HOUSE PORTLAND TERRACE, SOUTHAMPTON, ENGLAND, SO14 7EJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 November 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

QUILTER UK HOLDING LIMITED

Correspondence address
SKANDIA HOUSE PORTLAND TERRACE, SOUTHAMPTON, HAMPSHIRE, SO14 7EJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
22 July 2010
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

QUILTER PLC

Correspondence address
SKANDIA HOUSE PORTLAND TERRACE, SOUTHAMPTON, S014 7EJ
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 February 2009
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

MERIAN GLOBAL INVESTORS HOLDINGS LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
3 February 2009
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE EUROPE

Average house price in the postcode KT17 3PP £1,398,000

QUILTER PERIMETER LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 April 2003
Resigned on
14 August 2006
Nationality
BRITISH
Occupation
STRATEGY DIRECTOR

Average house price in the postcode KT17 3PP £1,398,000

EGG FINANCIAL PRODUCTS LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
24 July 1998
Resigned on
19 October 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 3PP £1,398,000

GS THIRTEEN LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 May 1998
Resigned on
19 October 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 3PP £1,398,000

EAST FOURTEEN LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 May 1998
Resigned on
19 October 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 3PP £1,398,000

CANADA SQUARE OPERATIONS LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
29 December 1995
Resigned on
19 October 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 3PP £1,398,000

THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 June 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 3PP £1,398,000

HAZELL CARR (PN) SERVICES LIMITED

Correspondence address
33 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
18 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT17 3PP £1,398,000