Robin Elizabeth SAUNDERS

Total number of appointments 21, 10 active appointments

GUARDIAN MUSIC SERVICES LIMITED

Correspondence address
78 Granby Street 78 Granby Street, London, England, E2 6DR
Role ACTIVE
director
Date of birth
June 1962
Appointed on
15 October 2020
Nationality
American,
Occupation
Director

Average house price in the postcode E2 6DR £655,000

SALTWOOD CARE CENTRE LTD

Correspondence address
Hythe View 91 North Road, Hythe, Kent, United Kingdom, CT21 5ET
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 August 2019
Resigned on
28 March 2024
Nationality
American
Occupation
Investment Director

Average house price in the postcode CT21 5ET £4,042,000

HYTHE CARE HOMES LIMITED

Correspondence address
Hythe View 91 North Road, Hythe, Kent, United Kingdom, CT21 5ET
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 August 2019
Resigned on
28 March 2024
Nationality
American
Occupation
Investment Director

Average house price in the postcode CT21 5ET £4,042,000

PREMIUM HEALTHCARE LIMITED

Correspondence address
Hythe View 91 North Road, Hythe, Kent, United Kingdom, CT21 5ET
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 August 2019
Resigned on
28 March 2024
Nationality
American
Occupation
Investment Director

Average house price in the postcode CT21 5ET £4,042,000

HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED

Correspondence address
Hythe View 91 North Road, Hythe, Kent, United Kingdom, CT21 5ET
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 August 2019
Resigned on
28 March 2024
Nationality
American
Occupation
Investment Director

Average house price in the postcode CT21 5ET £4,042,000

THE US-UK FULBRIGHT COMMISSION

Correspondence address
UNIT 302, 3RD FLOOR CAMELFORD HOUSE 89 ALBERT EMBA, LONDON, ENGLAND, SE1 7TP
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
1 December 2018
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED

Correspondence address
UNIT 302, 3RD FLOOR, CAMELFORD HOUSE 89 ALBERT EMB, LONDON, SE1 7TP
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
1 December 2018
Nationality
AMERICAN
Occupation
INVESTMENT MANAGER

GALLEON CARE HOMES LIMITED

Correspondence address
Hythe View 91 North Road, Hythe, Kent, United Kingdom, CT21 5ET
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 November 2018
Resigned on
28 March 2024
Nationality
American
Occupation
Investment Director

Average house price in the postcode CT21 5ET £4,042,000

INTEGRUM CARE LIMITED

Correspondence address
Hythe View 91 North Road, Hythe, Kent, United Kingdom, CT21 5ET
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 September 2018
Resigned on
28 March 2024
Nationality
American
Occupation
Investment Director

Average house price in the postcode CT21 5ET £4,042,000

CLEARBROOK CAPITAL PARTNERS LLP

Correspondence address
EGYPTIAN HOUSE 170 -173, PICCADILLY, LONDON, ENGLAND, W1J 9EJ
Role ACTIVE
LLPDMEM
Date of birth
June 1962
Appointed on
24 January 2004
Nationality
AMERICAN

SADLER'S WELLS DEVELOPMENT TRUST

Correspondence address
SADLERS WELLS ROSEBERY AVENUE, LONDON, EC1R 4TN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 September 2011
Resigned on
27 September 2017
Nationality
UNITED STATES
Occupation
MANAGING PARTNER

SADLER'S WELLS TRUST LIMITED

Correspondence address
SADLERS WELLS ROSEBERY AVENUE, LONDON, UK, EC1R 4TN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 September 2011
Resigned on
27 September 2017
Nationality
UNITED STATES
Occupation
MANAGING PARTNER

SADLER'S WELLS LIMITED

Correspondence address
SADLERS WAY ROSEBERY AVENUE, LONDON, UK, EC1R 4TN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 September 2011
Resigned on
27 September 2017
Nationality
UNITED STATES
Occupation
MANAGING PARTNER

AIR SCIENTIFICS LIMITED

Correspondence address
4 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 October 2005
Resigned on
1 May 2010
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W9 1AN £4,654,000

J DEDMAN SHOOTING SERVICES LTD

Correspondence address
4 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 October 2005
Resigned on
1 May 2010
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W9 1AN £4,654,000

LINEN SELECT LIMITED

Correspondence address
4 RANDOLPH ROAD, LONDON, W9 1AN
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
23 June 2005
Resigned on
30 June 2010
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode W9 1AN £4,654,000

WHYTE AND MACKAY GROUP LIMITED

Correspondence address
1 AIRLIE GARDENS, LONDON, W8 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
15 October 2001
Resigned on
19 December 2003
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode W8 7AJ £2,429,000

SWAN GROUP

Correspondence address
1 AIRLIE GARDENS, LONDON, W8 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
21 May 2001
Resigned on
19 December 2003
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode W8 7AJ £2,429,000

PUNCH TAVERNS (PM) LIMITED

Correspondence address
1 AIRLIE GARDENS, LONDON, W8 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
5 March 2001
Resigned on
1 May 2003
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode W8 7AJ £2,429,000

SHB REALISATIONS LIMITED

Correspondence address
1 AIRLIE GARDENS, LONDON, W8 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
6 November 2000
Resigned on
26 September 2003
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode W8 7AJ £2,429,000

BHS GROUP LIMITED

Correspondence address
1 AIRLIE GARDENS, LONDON, W8 7AJ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
22 May 2000
Resigned on
26 September 2003
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode W8 7AJ £2,429,000