ROBIN MICHAEL PHILPOT SHEPPARD

Total number of appointments 42, 26 active appointments

HOTEL GOTHAM NEWCASTLE LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA1 1PP £672,000

BH ILFORD LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
30 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA1 1PP £672,000

BH CENTRAL SERVICES LIMITED

Correspondence address
5 BANKSIDE CROSFIELD STREET, WARRINGTON, ENGLAND, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
16 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BH (SUMMERMIST) LIMITED

Correspondence address
5 BANKSIDE CROSFIELD STREET, WARRINGTON, ENGLAND, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
16 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

CDP (WELFORD ROAD) LIMITED

Correspondence address
5 CROSFIELD STREET, WARRINGTON, ENGLAND, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
29 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

BESPOKE HOTELS (PLYMOUTH) LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

BLUE BADGE ACCESS AWARDS LIMITED

Correspondence address
11 LAURA PLACE, BATH, UNITED KINGDOM, BA2 4BL
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 4BL £2,678,000

BUCKTHORN LONDON LIMITED

Correspondence address
5 BANKSIDE CROSFIELD STREET, WARRINGTON, UNITED KINGDOM, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
1 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BESPOKE HOTELS MANCHESTER LIMITED

Correspondence address
5 BANKSIDE, CROSFIELD STREET, WARRINGTON, UNITED KINGDOM, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
1 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BESPOKE HOTELS THE MILL LIMITED

Correspondence address
5 BANKSIDE CROSFIELD STREET, WARRINGTON, UNITED KINGDOM, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
1 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BESPOKE HOTELS BLACKPOOL LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, ENGLAND, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
1 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROOM FOR ROMANCE LIMITED

Correspondence address
18.3 CODA STUDIOS 189 MUNSTER ROAD, FULHAM, LONDON, UNITED KINGDOM, SW6 6AW
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
16 March 2016
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SW6 6AW £49,517,000

BESPOKE HOTELS (DESIGNS) LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
18 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BESPOKE HOTELS (NORTH WEST) LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA1 1PP £672,000

BESPOKE HOTELS INTERNATIONAL LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
8 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA1 1PP £672,000

ONGALLERY LIMITED

Correspondence address
50 MARGRAVINE GARDENS, LONDON, ENGLAND, W6 8RJ
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
23 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 8RJ £1,124,000

BESPOKE HOTELS CHESTER LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
6 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BESPOKE HOTELS (WESSEX) LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
12 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA1 1PP £672,000

HOTEL GOTHAM LIMITED

Correspondence address
210 Cygnet Court Centre Park, Warrington, England, WA1 1PP
Role ACTIVE
director
Date of birth
October 1954
Appointed on
19 March 2014
Resigned on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1PP £672,000

BESPOKE HOTELS GOLDIE LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
5 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA1 1PP £672,000

BESPOKE HOTELS (ISIS) 2 LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
3 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA1 1PP £672,000

BESPOKE HOTELS (ISIS) LIMITED

Correspondence address
210 CYGNET COURT CENTRE PARK, WARRINGTON, ENGLAND, WA1 1PP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
3 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA1 1PP £672,000

BESPOKE HOTELS (COTSWOLDS) LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, CHESHIRE, ENGLAND, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
19 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

BHL TRADING LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, CHESHIRE, WA1 1UP
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
5 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

ALFRESCO DRINKS LIMITED

Correspondence address
MANOR BARN MAIN ROAD, FAWLEY, NR CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 3AH
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
31 August 1999
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode OX7 3AH £951,000

BITE ACCESS LIMITED

Correspondence address
MANOR BARN MAIN ROAD, FAWLER, CHIPPING NORTON, UNITED KINGDOM, OX7 3AH
Role ACTIVE
Director
Date of birth
October 1954
Appointed on
30 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 3AH £951,000


CDP (PORTLAND STREET) LIMITED

Correspondence address
UNIT 5 CROSFIELD STREET, WARRINGTON, CHESHIRE, ENGLAND, WA1 1UP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
9 May 2019
Resigned on
5 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

FORTY CHORLTON STREET LIMITED

Correspondence address
98 COLLEGE ROAD, MANCHESTER, UNITED KINGDOM, M16 8BN
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 March 2018
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
CHAIRMAN / COMPANY DIRECTOR

Average house price in the postcode M16 8BN £371,000

STIFFORD HALL HOTEL LIMITED

Correspondence address
5 BANKSIDE CROSFIELD STREET, WARRINGTON, UNITED KINGDOM, WA1 1UP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
29 December 2017
Resigned on
7 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

STAYINGCOOL (ROTUNDA) LIMITED

Correspondence address
5 BANKSIDE, CROSFIELD ST, WARRINGTON CROSFIELD STR, WARRINGTON, ENGLAND, WA1 1UP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
19 July 2016
Resigned on
6 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

GUARANTEE HOLDINGS LIMITED

Correspondence address
52 FERNHURST ROAD, FULHAM, LONDON, UNITED KINGDOM, SW6 7JW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 March 2015
Resigned on
18 March 2019
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SW6 7JW £2,434,000

GOLDIE HOTELS (4) LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA1 1UP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
24 November 2014
Resigned on
15 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOLDIE HOTELS (3) LIMITED

Correspondence address
UNIT 5 BANKSIDE CROSFIELD STREET, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA1 1UP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
3 July 2014
Resigned on
15 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOLDIE HOTELS (2) LIMITED

Correspondence address
52 FERNHURST ROAD, LONDON, UNITED KINGDOM, SW6 7JW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
5 November 2013
Resigned on
15 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7JW £2,434,000

STREET & CO LIMITED

Correspondence address
52 FERNHURST ROAD, LONDON, UNITED KINGDOM, SW6 7JW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
28 February 2013
Resigned on
22 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7JW £2,434,000

BEHOTELS LIMITED

Correspondence address
52 FERNHURST ROAD, LONDON, SW6 7JW
Role
Director
Date of birth
October 1954
Appointed on
6 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7JW £2,434,000

THE BEHOTEL COMPANY LIMITED

Correspondence address
52 FERNHURST ROAD, LONDON, SW6 7JW
Role
Director
Date of birth
October 1954
Appointed on
6 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7JW £2,434,000

BERMONDSEY SQUARE HOTEL LIMITED

Correspondence address
52 FERNHURST ROAD, LONDON, SW6 7JW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
2 March 2009
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 7JW £2,434,000

HAWKWELL HOUSE HOTEL LIMITED

Correspondence address
COMBE LEAZE, HORSECOMBE GROVE COMBE DOWN, BATH, AVON, BA2 5QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
29 October 2002
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 5QP £860,000

OBBLIGATO HOTELS LIMITED

Correspondence address
52 FERNHURST ROAD, LONDON, SW6 7JW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
30 September 2002
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SW6 7JW £2,434,000

FULLER ACCOUNTANTS LIMITED

Correspondence address
COMBE LEAZE, HORSECOMBE GROVE COMBE DOWN, BATH, AVON, BA2 5QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 May 1997
Resigned on
15 December 1999
Nationality
BRITISH
Occupation
HOTEL & LEISURE DIRECTOR

Average house price in the postcode BA2 5QP £860,000

THE FULLER GROUP LIMITED

Correspondence address
COMBE LEAZE, HORSECOMBE GROVE COMBE DOWN, BATH, AVON, BA2 5QP
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 April 1992
Resigned on
6 January 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 5QP £860,000