ROBERT STEPHEN WILKINSON

Total number of appointments 33, 9 active appointments

UNICORN WORLDWIDE PROPERTY LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
21 November 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

UNICORN COMMERCIAL LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
21 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

THB 2001 LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
27 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

GLOBESURE HOLDINGS LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
22 December 2008
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

SPECIALISTS IN THE PROTECTION OF RISKS LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

AMWINS GLOBAL RISKS INTERNATIONAL LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
7 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

FISURE HOLDINGS LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
25 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

FISURE LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
25 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

AMWINS GLOBAL RISKS UK LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000


YMCA DOWNSLINK GROUP

Correspondence address
47 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
8 February 2017
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 2BE £871,000

UNICORN UNDERWRITING LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
31 March 2016
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC3A 4AF £46,626,000

HAREL (UK) LTD.

Correspondence address
107 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
24 July 2014
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC3A 4AF £46,626,000

THB CORPORATE PARTNERS LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 September 2013
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

THB PARTNERS LLP

Correspondence address
107 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3A 4AF
Role RESIGNED
LLPDMEM
Date of birth
August 1958
Appointed on
4 September 2013
Resigned on
28 August 2019
Nationality
BRITISH

Average house price in the postcode EC3A 4AF £46,626,000

THE STEWARDS' TRUST

Correspondence address
2 MARGRAVINE ROAD, LONDON, UNITED KINGDOM, W6 8HJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
27 January 2011
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W6 8HJ £1,707,000

THB RISK SOLUTIONS LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
25 January 2011
Resigned on
7 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

CARDINUS RISK MANAGEMENT LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
27 April 2010
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

PROPERTY RISK MANAGEMENT LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
10 June 2009
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

FLEET UK LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 April 2009
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

PROPERTY UK LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 April 2009
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

GLOBESURE LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
22 December 2008
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

HEALTHY WORKING LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 September 2007
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTO

Average house price in the postcode EC3A 4AF £46,626,000

TOWERGATE FINANCIAL (WEST) LIMITED

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
5 August 2004
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000

AMWINS GLOBAL RISKS LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
29 May 2003
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

AMWINS GLOBAL RISKS GROUP LIMITED

Correspondence address
107 LEADENHALL STREET, LONDON, EC3A 4AF
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 May 2002
Resigned on
28 August 2019
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EC3A 4AF £46,626,000

STARVEST PLC

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
20 April 2000
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU5 0EE £1,312,000

ROCKSALT LTD

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
22 November 1999
Resigned on
20 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000

NHC TECHNOLOGY LIMITED

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 August 1998
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000

NIAGARA THERAPY(U.K.)LIMITED

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 August 1998
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000

PHYSIOCARE LIMITED

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 August 1998
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000

NIAGARA THERAPY (U.K.) PENSION TRUSTEES LIMITED

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
7 November 1997
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000

ADJUSTAMATIC BEDS LIMITED

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
27 October 1995
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000

NIAGARA HEALTHCARE LIMITED

Correspondence address
29 LINERSH WOOD, BRAMLEY, GUILDFORD, SURREY, GU5 0EE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
10 October 1995
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0EE £1,312,000