ROBIN ALISTAIR WATERER

Total number of appointments 26, 3 active appointments

WYVOLS TRADING LLP

Correspondence address
WYVOLS COURT FARM SWALLOWFIELD, READING, BERKSHIRE, UNITED KINGDOM, RG7 1WY
Role ACTIVE
LLPDMEM
Date of birth
August 1956
Appointed on
13 June 2016
Nationality
BRITISH

Average house price in the postcode RG7 1WY £21,589,000

BRUNSWICK PLACE SECURITIES LIMITED

Correspondence address
IVY COTTAGE LEES HILL, SOUTH WARNBOROUGH, HOOK, HAMPSHIRE, ENGLAND, RG29 1RQ
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
1 March 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1RQ £1,225,000

R.R. WATERER & CO.

Correspondence address
WYVOLS COURT FARM, BASINGSTOKE ROAD SWALLOWFIELD, READING, ENGLAND, RG7 1WY
Role ACTIVE
Director
Date of birth
August 1956
Appointed on
31 December 1990
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG7 1WY £21,589,000


LCR DEVELOPMENTS LTD

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6QD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
28 May 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode W1U 6QD £989,000

GROVE PLACE VILLAGE LIMITED

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6QD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 May 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode W1U 6QD £989,000

GROVE PLACE CARE LTD

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6QD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 May 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode W1U 6QD £989,000

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

Correspondence address
SHERWOOD HOUSE FOREST ROAD, KEW, KEW, TW9 3BY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 May 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode TW9 3BY £1,226,000

RENAISSANCE LIFECARE LIMITED

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6QD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
26 May 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
GENERAL COUNSEL

Average house price in the postcode W1U 6QD £989,000

CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED

Correspondence address
GOLDIE BOATHOUSE KIMBERLEY ROAD, CAMBRIDGE, ENGLAND AND WALES, UNITED KINGDOM, CB4 1HG
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 October 2015
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB4 1HG £1,110,000

CAMBRIDGE UNIVERSITY BOAT CLUB

Correspondence address
GOLDIE BOATHOUSE KIMBERLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 1HG
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 August 2015
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB4 1HG £1,110,000

THE CUBC FOUNDATION

Correspondence address
GOLDIE BOATHOUSE KIMBERLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 1HG
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
11 August 2015
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB4 1HG £1,110,000

CRABTREE BOAT CLUB LIMITED

Correspondence address
35 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6BW
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
27 March 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4V 6BW £56,000

CRABTREE BOAT CLUB LIMITED

Correspondence address
35 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6BW
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
27 March 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode EC4V 6BW £56,000

THE CRABTREE BOATHOUSE LTD

Correspondence address
7 DUDLEY ROAD, LONDON, ENGLAND, SW19 8PN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
7 October 2011
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW19 8PN £1,890,000

YORKSHIRE UPRIGHT MRI CENTRE LIMITED

Correspondence address
1 TEMPLAR STREET, LONDON, UK, SE5 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 August 2011
Resigned on
15 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE5 9JB £1,100,000

BATTERSEA PLACE RETIREMENT VILLAGE LIMITED

Correspondence address
SHERWOOD HOUSE FOREST ROAD, KEW, KEW, UNITED KINGDOM, TW9 3BY
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 May 2011
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 3BY £1,226,000

CRABTREE BOAT CLUB LIMITED

Correspondence address
1 TEMPLAR STREET, LONDON, UK, SE5 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
30 December 2010
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
COMAPANY SECRETARY

Average house price in the postcode SE5 9JB £1,100,000

WOODCROFT ASSOCIATES (NEW MILTON) LIMITED

Correspondence address
1 TEMPLAR STREET, LONDON, UK, SE1 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
13 December 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE1 9JB £665,000

THE BOAT RACE COMPANY LIMITED

Correspondence address
1 TEMPLAR STREET, LONDON, SE5 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 January 2008
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE5 9JB £1,100,000

UNITED OPEN MRI LIMITED

Correspondence address
1 TEMPLAR STREET, LONDON, SE5 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
4 April 2005
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE5 9JB £1,100,000

NOVOUK LTD

Correspondence address
1 TEMPLAR STREET, LONDON, SE5 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
23 March 2004
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE5 9JB £1,100,000

SOMERLEIGH COURT LTD

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6QD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
15 October 2001
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 6QD £989,000

MISSION INDIA

Correspondence address
SOVEREIGN HOUSE 15 TOWCESTER ROAD, OLD STRATFORD, MILTON KEYNES, ENGLAND, MK19 6AN
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
12 September 2001
Resigned on
16 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK19 6AN £404,000

BENTLEIGH CROSS LIMITED

Correspondence address
6 YORK STREET, LONDON, ENGLAND, W1U 6QD
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
8 November 1993
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 6QD £989,000

FARA ENTERPRISES LIMITED

Correspondence address
1 TEMPLAR STREET, LONDON, SE5 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
16 March 1992
Resigned on
12 May 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE5 9JB £1,100,000

INTERFRIGO LIMITED

Correspondence address
1 TEMPLAR STREET, LONDON, SE5 9JB
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
1 May 1973
Resigned on
30 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE5 9JB £1,100,000