ROBERT MOLLISON

Total number of appointments 58, 1 active appointments

CIRCLE FOODS LIMITED

Correspondence address
2 CASTLEFIELD COURT CHURCH STREET, REIGATE, SURREY, RH2 0AH
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
5 July 2013
Nationality
BRITISH
Occupation
EXECUTIVE

BREAKFIELD MEATS LIMITED

Correspondence address
29 ULSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 July 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CR5 2HR £1,004,000

WOODCOTE MEATS LIMITED

Correspondence address
29 ULSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 July 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CR5 2HR £1,004,000

BANCROFT MEATS LIMITED

Correspondence address
29 ULSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 July 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CR5 2HR £1,004,000

REEDHAM MEATS LIMITED

Correspondence address
29 ULSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 July 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CR5 2HR £1,004,000

CRESCENT MEATS LIMITED

Correspondence address
29 ULSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 July 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CR5 2HR £1,004,000

ARLINGTON MEATS LIMITED

Correspondence address
29 ULSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 July 2011
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode CR5 2HR £1,004,000

GOLDEN GLOBE TRADING LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
22 February 2006
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

GLOBAL GROUP UK HOLDINGS LIMITED

Correspondence address
29 ULLSWATER CRESCENT, COULSDON, SURREY, UNITED KINGDOM, CR5 2HR
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
23 July 2003
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 2HR £1,004,000

VESTEY FOODS UK LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 June 2000
Resigned on
30 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

COOP GLOBE (ASIA) LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
20 December 1999
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

GLOBAL FOOD INGREDIENTS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
31 March 1998
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

WAMMCO (INTERNATIONAL) LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
4 March 1998
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

WAMMCO (EUROPE) LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 February 1998
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

WAMMCO (UK) LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 February 1998
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

EWELL MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
27 March 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

KENLEY MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

GUILDFORD MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

HOOLEY MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

LEIGH MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

COULSDON MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

CATERHAM MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

WHYTELEAFE MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

CROYDON MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

WELLING MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

EPSOM MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

GODSTONE MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

RUSPER MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

BANSTEAD MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

DORKING MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

REIGATE MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

REDHILL MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

NEWHAVEN MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 March 1996
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

MORDEN MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
27 March 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

MAIDSTONE MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
27 March 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

CRAWLEY MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
27 March 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

SUTTON MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
27 March 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

GLOBAL MEATS (LIVERPOOL) LIMITED

Correspondence address
FLAT 2 PILGRIM MEWS, PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8AH
Role
Director
Date of birth
August 1951
Appointed on
30 August 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 8AH £730,000

NINORC MEATS LIMITED

Correspondence address
FLAT 2 PILGRIM MEWS, PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8AH
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
30 August 1995
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 8AH £730,000

GLOBAL MEATS (NEWCASTLE) LIMITED

Correspondence address
FLAT 2 PILGRIM MEWS, PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8AH
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
30 August 1995
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RH2 8AH £730,000

SEMLOH MEATS LIMITED

Correspondence address
FLAT 2 PILGRIM MEWS, PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8AH
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
30 August 1995
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RH2 8AH £730,000

REPOOC MEATS LIMITED

Correspondence address
FLAT 2 PILGRIM MEWS, PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8AH
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
30 August 1995
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RH2 8AH £730,000

WELL MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
12 November 1992
Nationality
BRITISH
Occupation
SALES DIRECTOR PROPOSED

Average house price in the postcode SW1P 4JX £1,165,000

WATTENDON MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
12 November 1992
Nationality
BRITISH
Occupation
SALES DIRECTOR-PROPOSED

Average house price in the postcode SW1P 4JX £1,165,000

COURT MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 November 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR - PROPOSED

Average house price in the postcode SW1P 4JX £1,165,000

CRANBROOK MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 November 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR - PROPOSED

Average house price in the postcode SW1P 4JX £1,165,000

PINNACLE MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 November 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR - PROPOSED

Average house price in the postcode SW1P 4JX £1,165,000

THE GLOBAL DELICATESSEN LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role
Director
Date of birth
August 1951
Appointed on
6 November 1992
Nationality
BRITISH
Occupation
SALES DIRECTOR - PROPOSED

Average house price in the postcode SW1P 4JX £1,165,000

MARLPIT MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 November 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR - PROPOSED

Average house price in the postcode SW1P 4JX £1,165,000

HARROW MEATS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 November 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

SHEED THOMSON INTERNATIONAL LIMITED

Correspondence address
FLAT 2 PILGRIM MEWS, PARK LANE, REIGATE, SURREY, UNITED KINGDOM, RH2 8AH
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
17 October 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 8AH £730,000

GLOBAL MEATS (SCOTLAND) LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
22 February 1992
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

GLOBAL MEATS (WALES) LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
11 October 1991
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

INTERNATIONAL MEAT TRADE ASSOCIATION INCORPORATED(THE)

Correspondence address
HARLYN HOUSE, WEST STREET, REIGATE, SURREY, RH2 9DB
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
23 June 1991
Resigned on
30 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RH2 9DB £2,159,000

GLOBAL MEATS MIDLANDS LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
11 June 1991
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

GLOBAL MEAT COMPANY LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
19 March 1991
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

INTERNATIONAL GLOBAL LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
19 March 1991
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000

REDLANDS COLD STORAGE LIMITED

Correspondence address
65 NEVILLE HOUSE 19 PAGE STREET, WESTMINSTER, LONDON, SW1P 4JX
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
31 December 1990
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1P 4JX £1,165,000