ROBERT WILLIAM CARLTON PORTER

Total number of appointments 26, 3 active appointments

LCL PROPERTIES LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
24 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

MICHELMERSH BRICK HOLDINGS PLC

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role ACTIVE
Director
Date of birth
November 1944
Appointed on
19 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

LANSDOWN CONSULTANTS LIMITED

Correspondence address
2 Rose Cottages St. Michaels Court, Monkton Combe, Bath, England, BA2 7EZ
Role ACTIVE
director
Date of birth
November 1944
Appointed on
7 September 1992
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7EZ £551,000


NORFLEET PROPERTIES (HOLDINGS) LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
5 February 2008
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

NEWPORT (JERSEY) LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
9 December 2002
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

CARLTON REAL ESTATES DEVELOPMENTS LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
8 November 2002
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
26 April 2002
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

NEWPORT (OBAN) LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
5 December 2001
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

KINGSWOOD SCHOOL TRUSTEE LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 August 2001
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

BARKWEST LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

FIRST LONDON GROUP PROPERTIES LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

TOTSBRIDGE LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

FIRST LONDON HOLDINGS LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

FIRST LONDON ESTATES LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

DEANFIND LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

LETCHWORTH GARDEN PROPERTIES LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

WING PROPERTIES LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
13 April 2000
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 5RY £990,000

UNITE INTEGRATED SOLUTIONS PLC

Correspondence address
47 GOOSE STREET, BECKINGTON, BATH, BA3 6SS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
24 February 2000
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

ARAM RESOURCES LIMITED

Correspondence address
47 GOOSE STREET, BECKINGTON, BATH, BA3 6SS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
16 September 1997
Resigned on
11 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
47 GOOSE STREET, BECKINGTON, BATH, BA3 6SS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 June 1997
Resigned on
1 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

FIRST LONDON INVESTMENTS LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
24 March 1994
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

CABOT INVESTMENTS LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
15 March 1994
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

NEWPORT HOLDINGS LIMITED

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
15 March 1994
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

00358466 PLC

Correspondence address
4 LAGGAN HOUSE, COLLEGE ROAD, BATH, AVON, BA1 5RY
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
1 December 1992
Resigned on
28 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 5RY £990,000

WHEAL MARTYN TRUST

Correspondence address
47 GOOSE STREET, BECKINGTON, BATH, BA3 6SS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
17 May 1992
Resigned on
20 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED

Correspondence address
47 GOOSE STREET, BECKINGTON, BATH, BA3 6SS
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
14 March 1992
Resigned on
22 March 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR