Robert Michael LEVY

Total number of appointments 24, 1 active appointments

CP HOLDINGS (PENSIONS) LIMITED

Correspondence address
CP HOUSE OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, HERTS, WD25 8JJ
Role ACTIVE
Director
Date of birth
July 1954
Appointed on
12 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

A.I.B.TRUSTEES LIMITED

Correspondence address
Twelfth Floor 1 Angel Court, London, England, EC2R 7HJ
Role RESIGNED
director
Date of birth
July 1954
Appointed on
9 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

LENTA 2 LIMITED

Correspondence address
CP HOUSE OTTERSPOOL WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD25 8HR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
4 November 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IP EQUIPMENT SALES LTD.

Correspondence address
CP HOUSE OTTERSPOOL WAY, WATFORD, HERTFORDSHIRE, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 September 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAYSTONE (HOLDINGS) LIMITED

Correspondence address
C P HOUSE OTTERSPOOL WAY, WATFORD, UNITED KINGDOM, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
15 January 2015
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAYSTONE LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD BY PASS, WATFORD, HERTFORDSHIRE, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
15 November 2013
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAYSTONE 32 LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD BY PASS, WATFORD, HERTS, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
15 November 2013
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LENTA BUSINESS CENTRES LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD, HERTFORDSHIRE, WD25 8HR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
14 October 2013
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CP HOLDINGS (PENSIONS) LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, HERTS, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
25 July 2007
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

VERMEER UK LIMITED

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
30 April 2007
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4HN £1,527,000

IP EQUIPMENT SALES LTD.

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
24 January 2005
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4HN £1,527,000

CP REGENTS PARK TWO LIMITED

Correspondence address
CP HOUSE OTTERSPOOL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 December 2004
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

APPLEPEACH LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD BY PASS, WATFORD, HERTFORDSHIRE, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
19 March 2004
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABSOLUTELY OFFICES LIMITED

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
14 August 2002
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4HN £1,527,000

DYGGOR-GAYLORD LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, HERTS, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
24 February 2000
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CURRALL LEWIS & MARTIN LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, HERTFORDSHIRE, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
24 February 2000
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

IP-XCHANGE LIMITED

Correspondence address
CP HOUSE, OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, HERTS, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
24 February 2000
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE KKL CHARITABLE TRUST

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 March 1999
Resigned on
25 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4HN £1,527,000

LENTA PROPERTIES LIMITED

Correspondence address
CP HOUSE OTTERSPOOL WAY, WATFORD BY-PASS, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD25 8HR
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 January 1999
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAYSTONE 32 LIMITED

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
29 September 1998
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4HN £1,527,000

WAYSTONE LIMITED

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
29 September 1998
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4HN £1,527,000

CP HOLDINGS LIMITED

Correspondence address
CP HOUSE OTTERSPOOL WAY, WATFORD, HERTFORDSHIRE, WD25 8JJ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
1 May 1998
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHORE CAPITAL GROUP PLC

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
18 December 1997
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW3 4HN £1,527,000

LEUMI EUROPEAN SERVICES COMPANY LIMITED

Correspondence address
50/1 BELSIZE SQUARE, LONDON, NW3 4HN
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
17 July 1995
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NW3 4HN £1,527,000