ROBERT MONTAGUE JOHNSON

Total number of appointments 13, no active appointments


CARLATTON CAPITAL LIMITED

Correspondence address
WELLINGTON HOUSE STARLEY WAY, BIRMINGHAM, ENGLAND, B37 7HB
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
16 October 2019
Resigned on
26 August 2020
Nationality
AMERICAN,ENGLISH
Occupation
PROFESSOR

ARVEN CAPITAL PARTNERS LIMITED

Correspondence address
GORE RANGE VENTURES 1620 CENTRAL AVE., SUITE 202, CHEYENNE, UNITED STATES, WY 82001
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
31 August 2018
Resigned on
16 December 2020
Nationality
AMERICAN
Occupation
PROFESSOR

CORNHILL INVESTMENT PARTNERS LTD

Correspondence address
154-160 FLEET STREET 154-160 FLEET STREET (OFFICE, BLACKFRIARS, LONDON, ENGLAND, EC4A 2DQ
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
15 July 2015
Resigned on
27 November 2018
Nationality
AMERICAN
Occupation
PROFESSOR

Average house price in the postcode EC4A 2DQ £336,000

A.R.P. CAPITAL PARTNERS LTD

Correspondence address
BIGHORN CAPITAL INC, 1620 CENTRAL AVE, SUITE 202, CHEYENNE WY, 82001, USA
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 October 2013
Resigned on
15 July 2015
Nationality
AMERICAN
Occupation
LECTURER

PXP SOLUTIONS LIMITED

Correspondence address
THE CORN MILL ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, UNITED KINGDOM, SG12 8XL
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
11 May 2011
Resigned on
23 May 2014
Nationality
AMERICAN
Occupation
VENTURE CAPITALIST

KIDSTART LIMITED

Correspondence address
BIGHORN CAPITAL INC 1620 CENTRAL AVE, SUITE 202, 82001, CHEYENNE, WYOMING, USA
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
13 July 2007
Resigned on
22 June 2015
Nationality
AMERICAN
Occupation
LECTURER

FIXNETIX LIMITED

Correspondence address
BIGHORN CAPITAL INC 1620 CENTRAL AVENUE (SUITE 202, CHEYENNE, WY, USA
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
20 April 2006
Resigned on
25 September 2015
Nationality
AMERICAN
Occupation
LECTURER

MEDITECH GROUP LIMITED

Correspondence address
12 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
25 July 1995
Resigned on
2 March 2004
Nationality
BRITISH & AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW8 9UG £4,637,000

REHABILITATION SERVICES LIMITED

Correspondence address
12 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
21 July 1995
Resigned on
26 February 2004
Nationality
BRITISH & AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW8 9UG £4,637,000

MEDITECH IT LIMITED

Correspondence address
12 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
21 July 1995
Resigned on
28 April 2000
Nationality
BRITISH & AMERICAN
Occupation
DIRECTOR

Average house price in the postcode NW8 9UG £4,637,000

INSEARCH LIMITED

Correspondence address
12 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
6 October 1992
Resigned on
26 February 2004
Nationality
BRITISH & AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 9UG £4,637,000

AVAYA ECS LIMITED

Correspondence address
12 HAMILTON TERRACE, LONDON, NW8 9UG
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
12 December 1991
Resigned on
24 October 1997
Nationality
BRITISH & AMERICAN
Occupation
LECTURER

Average house price in the postcode NW8 9UG £4,637,000

ACXIOM LIMITED

Correspondence address
15A AVENUE ROAD, LONDON, NW8 6BS
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
1 August 1991
Resigned on
4 November 1991
Nationality
AMERICAN
Occupation
LECTURER

Average house price in the postcode NW8 6BS £14,655,000