ROBERT WILLIAM HANSON

Total number of appointments 14, 4 active appointments

BLUE RIVER HANSON HOLDINGS LLP

Correspondence address
HARRIS HANSON & PARTNERS LIMITED 69/70 WARREN STRE, LONDON, LONDON, ENGLAND, W1T 5PA
Role ACTIVE
LLPDMEM
Date of birth
October 1960
Appointed on
22 February 2018
Nationality
BRITISH

HANSON LOGISTICS LIMITED

Correspondence address
95 EATON SQUARE, LONDON, UNITED KINGDOM, SW1W 9AQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 September 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9AQ £8,688,000

BRIDGE NOMINEES LIMITED

Correspondence address
95 EATON SQUARE, LONDON, SW1W 9AQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AQ £8,688,000

HANSON FAMILY HOLDINGS LIMITED

Correspondence address
95 EATON SQUARE, LONDON, SW1W 9AQ
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
18 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AQ £8,688,000


GH VIVE LIMITED

Correspondence address
24 BEVIS MARKS, LONDON, UNITED KINGDOM, EC3A 7JB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 February 2018
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC3A 7JB £158,000

ARLINGTON CAPITAL LTD

Correspondence address
1 GROSVENOR PLACE 8TH FLOOR, LONDON, UNITED KINGDOM, SW1X 7HJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
6 May 2015
Resigned on
30 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 7HJ £22,186,000

HANSON ASSET MANAGEMENT LTD

Correspondence address
6 ARLINGTON STREET, LONDON, SW1A 1RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 June 2010
Resigned on
18 August 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1A 1RE £27,530,000

STRAND HANSON LIMITED

Correspondence address
26 MOUNT ROW, LONDON, W1K 3SQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 October 2009
Resigned on
6 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HANSON WESTHOUSE LLP

Correspondence address
26 MOUNT ROW, LONDON, UNITED KINGDOM, W1K 5SQ
Role
LLPDMEM
Date of birth
October 1960
Appointed on
1 August 2006
Nationality
BRITISH

RAISA GORBACHEV FOUNDATION

Correspondence address
WILTON LODGE, 15A WILTON STREET, LONDON, SW1X 7AQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 March 2006
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7AQ £1,812,000

48 EATON PLACE LIMITED

Correspondence address
WILTON LODGE, 15A WILTON STREET, LONDON, SW1X 7AQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 August 2002
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 7AQ £1,812,000

HANSON PACIFIC LIMITED

Correspondence address
8 CHEYNE WALK, LONDON, SW3 5QZ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
3 March 1994
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR HANSON PLC

Average house price in the postcode SW3 5QZ £7,777,000

HANSON BUILDING MATERIALS LIMITED

Correspondence address
8 CHEYNE WALK, LONDON, SW3 5QZ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 September 1992
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR HANSON PLC

Average house price in the postcode SW3 5QZ £7,777,000

HANSON HOLDINGS (1) LIMITED

Correspondence address
8 CHEYNE WALK, LONDON, SW3 5QZ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 July 1992
Resigned on
24 September 1993
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR HANSON PLC

Average house price in the postcode SW3 5QZ £7,777,000