ROBIN ASHLEY PHIPPS

Total number of appointments 25, 4 active appointments

BRITISH GAS INSURANCE LIMITED

Correspondence address
MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
5 December 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS SERVICES LIMITED

Correspondence address
MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role ACTIVE
Director
Date of birth
December 1950
Appointed on
29 August 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

BUPA INSURANCE SERVICES LIMITED

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
December 1950
Appointed on
14 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 7HJ £111,000

BUPA INSURANCE LIMITED

Correspondence address
1 Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
December 1950
Appointed on
14 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 7HJ £111,000


UTMOST LIFE AND PENSIONS HOLDINGS LIMITED

Correspondence address
UTMOST HOUSE 6 VALE AVENUE, TUNBRIDGE WELLS, ENGLAND, TN1 1RG
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 April 2018
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 1RG £3,331,000

UTMOST LIFE AND PENSIONS LIMITED

Correspondence address
UTMOST HOUSE 6 VALE AVENUE, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1RG
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
14 November 2017
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN1 1RG £3,331,000

BGL (HOLDINGS) LIMITED

Correspondence address
PEGASUS HOUSE SOUTHGATE PARK, BAKEWELL ROAD, ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE2 6YS
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
22 June 2017
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE2 6YS £16,666,000

SAUNDERSON HOUSE LIMITED

Correspondence address
SAUNDERSON HOUSE LTD 1 LONG LANE, LONDON, UNITED KINGDOM, EC1A 9HF
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
23 April 2014
Resigned on
6 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARROW GLOBAL GROUP LIMITED

Correspondence address
BELVEDERE 12 BOOTH STREET, MANCHESTER, ENGLAND, M2 4AW
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
5 October 2013
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

PARTNERSHIP ASSURANCE GROUP LIMITED

Correspondence address
SACKVILLE HOUSE 143-149 FENCHURCH STREET, LONDON, UK, EC3M 6BN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
12 May 2013
Resigned on
7 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRIENDS LIFE HOLDINGS LIMITED

Correspondence address
PIXHAM END, DORKING, SURREY, UNITED KINGDOM, RH4 1QA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
5 November 2009
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

PARTNERSHIP HOLDINGS LIMITED

Correspondence address
SACKVILLE HOUSE 143-149 FENCHURCH STREET, LONDON, EC3M 6BN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
29 May 2009
Resigned on
7 March 2014
Nationality
BRITISH
Occupation
CONSULTANT

AVIVA WEALTH HOLDINGS UK LIMITED

Correspondence address
, PIXHAM END, DORKING, SURREY, RH4 1QA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
16 April 2009
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

FRIENDS LIFE FPL LIMITED

Correspondence address
TILEHURST, 9 FURZE HILL, PURLEY, SURREY, CR8 3LB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
3 November 2008
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CR8 3LB £2,110,000

PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED

Correspondence address
HERON TOWER 5TH FLOOR, 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
28 February 2008
Resigned on
7 March 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode EC2N 4AY £2,435,000

PARTNERSHIP HOME LOANS LIMITED

Correspondence address
SACKVILLE HOUSE 143-149 FENCHURCH STREET, LONDON, EC3M 6BN
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
28 February 2008
Resigned on
7 March 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

PARTNERSHIP GROUP HOLDINGS LIMITED

Correspondence address
TILEHURST, 9 FURZE HILL, PURLEY, SURREY, CR8 3LB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
28 February 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode CR8 3LB £2,110,000

GE MONEY TWO

Correspondence address
TILEHURST, 9 FURZE HILL, PURLEY, SURREY, CR8 3LB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
25 February 2008
Resigned on
5 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3LB £2,110,000

SANTANDER CARDS UK LIMITED

Correspondence address
TILEHURST, 9 FURZE HILL, PURLEY, SURREY, CR8 3LB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
25 February 2008
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3LB £2,110,000

LEGAL & GENERAL PARTNERSHIP SERVICES LIMITED

Correspondence address
TEMPLE COURT, 11 QUEEN VICTORIA STREET, LONDON, EC4N 4TP
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
16 February 2004
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRESHAM INSURANCE COMPANY LIMITED

Correspondence address
TILEHURST, 9 FURZE HILL, PURLEY, SURREY, CR8 3LB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
13 February 2001
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR8 3LB £2,110,000

WEBB ESTATE LIMITED

Correspondence address
TEMPLE COURT, 11 QUEEN VICTORIA STREET, LONDON, EC4N 4TP
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
25 January 2001
Resigned on
22 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

FAIRMEAD INSURANCE LIMITED

Correspondence address
TEMPLE COURT, 11 QUEEN VICTORIA STREET, LONDON, EC4N 4TP
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
1 January 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEGAL & GENERAL RESOURCES LIMITED

Correspondence address
TEMPLE COURT, 11 QUEEN VICTORIA STREET, LONDON, EC4N 4TP
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
21 June 2000
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED

Correspondence address
TEMPLE COURT, 11 QUEEN VICTORIA STREET, LONDON, EC4N 4TP
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
29 April 1993
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR