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