ROBIN JAMES STANTON-GLEAVES
Total number of appointments 38, 15 active appointments
TURNER TOOLS LIMITED
- Correspondence address
- 19-20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 23 July 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG8 8HD £882,000
TOP4OFFICE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
APOGEE EDISCLOSURE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
COLDRUM HOMES (TENTERDEN) LTD
- Correspondence address
- 40 HIGH STREET, WEST MALLING, KENT, ENGLAND, ME19 6QR
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 22 November 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 6QR £483,000
BLACK OPAL TRAVEL GROUP LIMITED
- Correspondence address
- 19-20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 19 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG8 8HD £882,000
COLDRUM HOMES (WINDSOR WORKS) LIMITED
- Correspondence address
- 40 HIGH STREET, WEST MALLING, KENT, ENGLAND, ME19 6QR
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 5 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 6QR £483,000
COLDRUM HOMES (MANSTON) LIMITED
- Correspondence address
- 40 HIGH STREET, WEST MALLING, KENT, ENGLAND, ME19 6QR
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 5 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 6QR £483,000
COLDRUM HOMES (CHARING HEATH) LTD
- Correspondence address
- 40 HIGH STREET, WEST MALLING, KENT, ENGLAND, ME19 6QR
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 4 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 6QR £483,000
COLDRUM HOMES LIMITED
- Correspondence address
- 40 HIGH STREET, WEST MALLING, KENT, ENGLAND, ME19 6QR
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 17 April 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 6QR £483,000
MASK DOCUMENTS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, ENGLAND, ME16 0FZ
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 22 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
R STANTON-GLEAVES PROPERTIES LIMITED
- Correspondence address
- 19-20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 29 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG8 8HD £882,000
DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD.
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20-20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 24 October 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOT
Average house price in the postcode ME16 0FZ £303,000
RS GLEAVES PROPERTY LIMITED
- Correspondence address
- 19-20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 29 July 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG8 8HD £882,000
STARK JAMES LTD
- Correspondence address
- 4 ROUGEMONT KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4QD
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 3 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4QD £928,000
R STANTON-GLEAVES UK LIMITED
- Correspondence address
- 19-20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 25 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode IG8 8HD £882,000
MANZANA BIDCO LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
THE DANWOOD GROUP LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
APOGEE RENTALS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
PRINTWARE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
DIGIPRO LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
XERA-LOGIC GROUP LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
PHOENIX OFFICE SUPPLIES LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
XACT DOCUMENT SOLUTIONS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
APOGEE EUROPE LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
OFFICE PERFECTION LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 May 2019
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- CHIEF OPERATIONS OFFICER
Average house price in the postcode ME16 0FZ £303,000
SG RAYNER HOMES LIMITED
- Correspondence address
- 40 HIGH STREET, WEST MALLING, KENT, ENGLAND, ME19 6QR
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 25 June 2018
- Resigned on
- 25 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME19 6QR £483,000
CITY DOCS SOLUTIONS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 22 December 2016
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
WILLOW GRAPHICS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 22 December 2016
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
KONX WALES LTD
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 11 April 2016
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
CITY DOCS LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 22 January 2016
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
FLYNET PICTURES UK LIMITED
- Correspondence address
- 2 AC COURT, HIGH STREET, THAMES DITTON, SURREY, UNITED KINGDOM, KT7 0SR
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 20 August 2015
- Resigned on
- 24 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
APOGEE GROUP LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 19 August 2015
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
APOGEE CORPORATION LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20-20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 19 August 2015
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
BALREED DIGITEC (NORTH) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 3 June 2009
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
BALREED DIGITEC (GROUP) LIMITED
- Correspondence address
- NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 25 March 2009
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME16 0FZ £303,000
BALREED DIGITEC (SE) LIMITED
- Correspondence address
- 4 ROUGEMONT, KINGS HILL, WEST MALLING, KENT, ME19 4QD
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 6 September 2004
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
Average house price in the postcode ME19 4QD £928,000
BALREED DIGITEC (UK) LIMITED
- Correspondence address
- 4 ROUGEMONT, KINGS HILL, WEST MALLING, KENT, ME19 4QD
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 30 October 2003
- Resigned on
- 17 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode ME19 4QD £928,000