ROBERT PETER CAMPBELL

Total number of appointments 13, 2 active appointments

HIGH50 ADVENTURES LTD

Correspondence address
THE OCTAGON SUITE E2, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ESSEX, UNITED KINGDOM, CO1 1TG
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
31 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO1 1TG £13,504,000

REFCAP VENTURES (1) LIMITED

Correspondence address
DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, UNITED KINGDOM, EC1M 7AD
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
26 May 2016
Nationality
BRITISH
Occupation
MEDIA

EQUIPSME INSURANCE SERVICES LTD

Correspondence address
STUDIO 320, METAL BOX FACTORY 30 GREAT GUILDFORD S, LONDON, ENGLAND, SE1 0HS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
11 October 2018
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUIPSME (HOLDINGS) LTD

Correspondence address
STUDIO 320, METAL BOX FACTORY 30 GREAT GUILDFORD S, LONDON, ENGLAND, SE1 0HS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
11 October 2018
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

FAIRFIELD PLACE LIMITED

Correspondence address
FLAT 2 3 ORME COURT, LONDON, UNITED KINGDOM, W2 4RL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 August 2016
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
MEDIA

Average house price in the postcode W2 4RL £1,391,000

HIGH 50 HOLDINGS LIMITED

Correspondence address
82C EAST HILL, COLCHESTER, ENGLAND, CO1 2QW
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
28 April 2014
Resigned on
14 June 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode CO1 2QW £572,000

STEAK GROUP LTD

Correspondence address
FLAT 1 27 PEMBRIDGE SQUARE, LONDON, W2 4DS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 November 2007
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4DS £3,435,000

PEACE ONE DAY EDUCATION

Correspondence address
FLAT 1 27 PEMBRIDGE SQUARE, LONDON, W2 4DS
Role
Director
Date of birth
October 1958
Appointed on
3 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4DS £3,435,000

BRITISH ADVERTISING BROADCAST AWARDS LIMITED

Correspondence address
FLAT 3, 69 LADBROKE GROVE, LONDON, W11 2PD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
28 October 2003
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode W11 2PD £1,855,000

EXPANSION LIMITED

Correspondence address
FLAT 3, 69 LADBROKE GROVE, LONDON, W11 2PD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
13 September 2002
Resigned on
17 May 2006
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode W11 2PD £1,855,000

D&AD

Correspondence address
FLAT 3, 69 LADBROKE GROVE, LONDON, W11 2PD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
31 January 2002
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode W11 2PD £1,855,000

RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED

Correspondence address
FLAT 3, 69 LADBROKE GROVE, LONDON, W11 2PD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
31 March 2000
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
ADVERTISING COPYWRITER

Average house price in the postcode W11 2PD £1,855,000

RAINEY KELLY CAMPBELL ROALFE LIMITED

Correspondence address
FLAT 3, 69 LADBROKE GROVE, LONDON, W11 2PD
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 August 1993
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
ADVERTISING COPYWRITER

Average house price in the postcode W11 2PD £1,855,000