ROBIN ANDREW KEIR WEDDERBURN PIGGOTT

Total number of appointments 23, 2 active appointments

FRENCH CONNECTION GROUP LIMITED

Correspondence address
FIRST FLOOR CENTRO ONE, 39 PLENDER STREET, LONDON, UNITED KINGDOM, NW1 0DT
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

DELBANCO MEYER (TEXTILES) LIMITED

Correspondence address
8 ST JOHN'S HILL, LONDON, ENGLAND, SW11 1SA
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
1 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000


BEALE & INMAN LIMITED

Correspondence address
8 ST. JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

CECIL GEE (MENSWEAR) LIMITED

Correspondence address
8 ST. JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

BROADPARK LIMITED

Correspondence address
MOSS BROS GROUP PLC, 8 SAINT JOHNS HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

BRAND CENTRE HOLDINGS LIMITED

Correspondence address
8 SAINT JOHNS HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

BLAZER LIMITED

Correspondence address
8 ST JOHN'S HILL,, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

VAVASSEUR & COMPANY LIMITED

Correspondence address
8 ST JOHNS HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

TANNETJE LIMITED

Correspondence address
8 ST JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

SUIT CO LIMITED

Correspondence address
8 ST JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

SHIRT CO LIMITED

Correspondence address
8 ST. JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

SAVOY TAYLORS GUILD LIMITED

Correspondence address
8 ST JOHN'S HILL, LONDON., SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

L.& A.FROOMBERG LIMITED

Correspondence address
8 ST JOHN'S HILL,, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

HAGEE (LONDON) LIMITED

Correspondence address
8 ST JOHNS HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

GEE 2 LIMITED

Correspondence address
8 ST JOHNS HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

FAIRDALE TEXTILES LIMITED

Correspondence address
8 ST JOHNS HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

DEHAVILLAND LIMITED

Correspondence address
8 ST.JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

CITY MENSWEAR LIMITED

Correspondence address
8 ST. JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

CECIL GEE LIMITED

Correspondence address
8 ST JOHN'S HILL, LONDON, SW11 1SA
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 February 2011
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 1SA £149,175,000

MOSS BROS GROUP LIMITED

Correspondence address
SOUTH WING LAVENDON GRANGE, OLNEY, BUCKINGHAMSHIRE, MK46 4HL
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
28 June 2010
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK46 4HL £1,575,000

ELLIS & GOLDSTEIN (HOLDINGS) LIMITED

Correspondence address
LAVENDON GRANGE, LAVENDON, OLNEY, BUCKINGHAMSHIRE, MK46 4HL
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
18 January 1994
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK46 4HL £1,575,000

EASTEX LIMITED

Correspondence address
LAVENDON GRANGE, LAVENDON, OLNEY, BUCKINGHAMSHIRE, MK46 4HL
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
18 January 1994
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK46 4HL £1,575,000

ALEXON BRANDS LIMITED

Correspondence address
LAVENDON GRANGE, LAVENDON, OLNEY, BUCKINGHAMSHIRE, MK46 4HL
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
11 January 1993
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode MK46 4HL £1,575,000