Robin Christopher John DREWETT

Total number of appointments 6, 3 active appointments

ONE PORCHESTER GATE (MANAGEMENT) LIMITED

Correspondence address
C/O Rendall And Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
November 1943
Appointed on
8 October 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 2LE £789,000

SUBUD PUBLICATIONS INTERNATIONAL

Correspondence address
FLAT 4 ONE PORCHESTER GATE, LONDON, UNITED KINGDOM, W2 3HN
Role ACTIVE
Director
Date of birth
November 1943
Appointed on
4 August 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W2 3HN £2,799,000

JUPITER RECORDINGS LIMITED

Correspondence address
FLAT 4, 1-2 PORCHESTER GATE, BAYSWATER ROAD, LONDON, W2 3HN
Role ACTIVE
Director
Date of birth
November 1943
Appointed on
30 June 1991
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode W2 3HN £2,799,000


GREEN PARTNERS INTERNATIONAL LIMITED

Correspondence address
1 HIGH STREET, ARUNDEL, WEST SUSSEX, UNITED KINGDOM, BN18 9AD
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
28 November 2007
Resigned on
17 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN18 9AD £649,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
HOCKER HILL HOUSE, HOCKER HILL STREET, CHEPSTOW, NP16 5ER
Role RESIGNED
LLPMEM
Date of birth
November 1943
Appointed on
19 December 2005
Resigned on
6 April 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NP16 5ER £410,000

BRITISH EDUCATIONAL SUPPLIERS ASSOCIATION

Correspondence address
FLAT 4, 1-2 PORCHESTER GATE, BAYSWATER ROAD, LONDON, W2 3HN
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
3 November 1993
Resigned on
15 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3HN £2,799,000