Robert Arthur NADLER

Total number of appointments 53, 18 active appointments

FIFTY FIVE HOTEL PROPERTIES LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
17 May 2024
Nationality
British
Occupation
Company Director

RAN CAPITAL LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
16 May 2024
Nationality
British
Occupation
Company Director

RAN MANAGEMENT LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
15 May 2024
Nationality
British
Occupation
Company Director

FIFTY FIVE FARTHINGSTONE LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
19 November 2021
Nationality
British
Occupation
Director

FIFTY FIVE HOSPITALITY LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
16 November 2021
Nationality
British
Occupation
Director

RAN HOSPITALITY LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1953
Appointed on
2 September 2021
Nationality
British
Occupation
Director

THE RESIDENT COVENT GARDEN HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
31 March 2017
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT KENSINGTON HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
7 November 2016
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT SOHO HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
7 November 2016
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT COVENT GARDEN LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
8 December 2015
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART HERITABLE LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role ACTIVE
director
Date of birth
December 1953
Appointed on
3 September 2015
Resigned on
3 April 2017
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

THE RESIDENT VICTORIA LIMITED

Correspondence address
123 Old Church Street, London, England, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
24 January 2013
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW3 6EA £14,482,000

BABMAES 192 LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
6 June 2007
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW3 6EA £14,482,000

WESTERN ST ANNE'S LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
31 May 2007
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW3 6EA £14,482,000

RESIDENT HOTELS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
17 May 2007
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW3 6EA £14,482,000

BASE2STAY DEVELOPMENTS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
17 May 2007
Resigned on
25 November 2019
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW3 6EA £14,482,000

DYERS BUILDINGS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
26 May 2006
Nationality
British
Occupation
Director Of Business

Average house price in the postcode SW3 6EA £14,482,000

DYERS BUILDINGS FREEHOLD LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role ACTIVE
director
Date of birth
December 1953
Appointed on
26 May 2006
Nationality
British
Occupation
Director Of Business

Average house price in the postcode SW3 6EA £14,482,000


COMPCO HOLDINGS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
2 August 2025
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

LENNOX ESTATES (BUCKS) LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
21 March 2016
Resigned on
3 April 2017
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

WESTERN AMERICA LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
28 September 2015
Resigned on
3 April 2017
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

MACTAGGART HOTEL HOLDINGS LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
3 September 2015
Resigned on
3 April 2017
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

WESTERN HERITABLE LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
3 September 2015
Resigned on
3 April 2017
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

LENNOX ESTATES (MILFORD) LIMITED

Correspondence address
2 Babmaes Street, London, United Kingdom, SW1Y 6HD
Role RESIGNED
director
Date of birth
December 1953
Appointed on
9 April 2015
Resigned on
3 April 2017
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW1Y 6HD £35,145,000

SWALLOWFIELD HAYES LIMITED

Correspondence address
123 Old Church Street, London, England, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
15 July 2013
Resigned on
3 April 2017
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW3 6EA £14,482,000

THE RESIDENT SOHO LIMITED

Correspondence address
123 Old Church Street, London, United Kingdom, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
24 February 2011
Resigned on
25 November 2019
Nationality
British
Occupation
None

Average house price in the postcode SW3 6EA £14,482,000

COMMONWEAL HOUSING LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
26 January 2006
Resigned on
7 November 2006
Nationality
British
Occupation
Director

Average house price in the postcode SW3 6EA £14,482,000

WESTERN HERITABLE (STAR) LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
21 February 2005
Resigned on
3 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

REGENERATION INVESTMENTS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
26 July 2004
Resigned on
1 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

THE RESIDENT KENSINGTON LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
26 March 2004
Resigned on
25 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

NEW DERWENT HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
6 June 2003
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

STONELINK LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
4 November 2002
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

FRENSON CAR PARKS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
25 April 2002
Resigned on
14 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

LONGBECK TRADING ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role
director
Date of birth
December 1953
Appointed on
3 December 2001
Resigned on
15 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

ECHOGLADE LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
19 November 2001
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

FLAGREALM LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
19 November 2001
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

GLOBESTAR PROPERTIES LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
31 July 2000
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

ARTHOUSE SQUARE LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 June 2000
Resigned on
14 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

CONCERT STEPS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
1 June 2000
Resigned on
14 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

CHELSEA HARBOUR LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
19 April 2000
Resigned on
26 August 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

MACTAGGART HERITABLE HOLDINGS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
14 March 2000
Resigned on
3 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
14 March 2000
Resigned on
3 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

COMPCO CAMDEN LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
20 August 1999
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

MYTRE PROPERTY TRUST LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
13 July 1998
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

CENTRAL MYTRE DEVELOPMENTS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
13 July 1998
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

INNERWYKE INVESTMENTS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
13 July 1998
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

BRIGHTONARIUM LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
9 September 1997
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

AQUARIUM ENTERTAINMENTS LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
9 September 1997
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

SHOP CONSTRUCTIONS (STROOD) LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
15 August 1997
Resigned on
8 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

FRENSON LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
23 September 1996
Resigned on
14 July 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW3 6EA £14,482,000

COMDART LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
27 October 1995
Resigned on
8 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

INFOBUILD LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
27 June 1995
Resigned on
8 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000

PRODAME LIMITED

Correspondence address
123 Old Church Street, London, SW3 6EA
Role RESIGNED
director
Date of birth
December 1953
Appointed on
27 June 1995
Resigned on
8 July 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6EA £14,482,000