Robert BELL

Total number of appointments 26, 22 active appointments

FINMARK SERVICES LTD

Correspondence address
Bay Tree House Pyle Hill, Woking, England, GU22 0SR
Role ACTIVE
director
Date of birth
November 1967
Appointed on
25 May 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode GU22 0SR £2,358,000

TECHNETIX LIMITED

Correspondence address
Innovation House Technetix Business Park, Muddleswood Road, Albourne, Hassocks, West Sussex, England, BN6 9EB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
9 February 2022
Resigned on
28 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BN6 9EB £662,000

TECHNETIX GROUP LIMITED

Correspondence address
Innovation House Technetix Business Park, Muddleswood Road, Albourne, Hassocks, West Sussex, BN6 9EB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
9 February 2022
Resigned on
28 November 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode BN6 9EB £662,000

MOMENTUM GROUP MANAGEMENT LTD

Correspondence address
Black Bull Yard 18a Hatton Wall, London, United Kingdom, EC1N 8JH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
17 January 2021
Resigned on
21 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8JH £2,772,000

MOMENTUM THE GROWTH CONSULTANCY GROUP LTD

Correspondence address
Black Bull Yard 18a Hatton Wall, London, United Kingdom, EC1N 8JH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
17 January 2021
Resigned on
21 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8JH £2,772,000

MOMENTUM THE GROWTH CONSULTANCY LTD

Correspondence address
Black Bull Yard 18a Hatton Wall, London, United Kingdom, EC1N 8JH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 January 2021
Resigned on
21 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8JH £2,772,000

PYLE HILL LIMITED

Correspondence address
Bay Tree House Pyle Hill, Woking, England, GU22 0SR
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 June 2020
Nationality
British
Occupation
Management Accountant

Average house price in the postcode GU22 0SR £2,358,000

MARCHWOOD SCIENTIFIC SERVICES (HOLDINGS) LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Berkshire, United Kingdom, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 March 2020
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

MARCHWOOD SCIENTIFIC SERVICES LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Berkshire, United Kingdom, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 March 2020
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

ENITIAL LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Berkshire, England, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 March 2018
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

ENITIAL WATER LTD

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Berkshire, England, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 March 2018
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

ENITIAL SERVICES LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Berkshire, England, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
1 March 2018
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

SCI-TECH (IRELAND) LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Berkshire, England, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 November 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

SCI-TECH LABORATORIES LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Bracknell, Berkshire, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

MAMBO-TOX LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Berkshire, United Kingdom, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

SCIANTEC ANALYTICAL SERVICES LTD.

Correspondence address
Coopers Bridge, Braziers Lane, Bracknell, Berkshire, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

MERITAS GROUP HOLDINGS LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winfield, Bracknell, Berkshire, United Kingdom, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

MERITAS GROUP LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, United Kingdom, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

CAWOOD SCIENTIFIC LIMITED

Correspondence address
Coopers Bridge, Braziers Lane, Winkfield, Berkshire, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

NATURAL RESOURCE MANAGEMENT LIMITED

Correspondence address
Coopers Bridge, Braziers Lane, Bracknell, Berkshire, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

MERITAS DEVELOPMENTS LTD

Correspondence address
Coopers Bridge Braziers Lane, Winkfield Row, Bracknell, Berkshire, RG42 6NS
Role ACTIVE
director
Date of birth
November 1967
Appointed on
26 October 2017
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

WUK LIMITED

Correspondence address
Angel House Shaw Road, Wolverhampton, WV10 9LE
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 January 2016
Resigned on
31 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode WV10 9LE £190,000


MERITAS SCIENTIFIC LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
Role RESIGNED
director
Date of birth
November 1967
Appointed on
18 July 2019
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

MERITAS SCIENTIFIC HOLDINGS LIMITED

Correspondence address
Coopers Bridge Braziers Lane, Winkfield, Bracknell, Berkshire, England, RG42 6NS
Role RESIGNED
director
Date of birth
November 1967
Appointed on
18 July 2019
Resigned on
17 July 2020
Nationality
British
Occupation
Finance Director

WATERLOGIC HOLDINGS LIMITED

Correspondence address
C/O Wli (Uk) Ltd Level 5 Belvedere, Basing View, Basingstoke, United Kingdom, RG21 4HG
Role RESIGNED
director
Date of birth
November 1967
Appointed on
8 January 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4HG £5,070,000

WATERLOGIC GROUP HOLDINGS LIMITED

Correspondence address
C/O Wli (Uk) Ltd Level 5 Belvedere, Basing View, Basingstoke, United Kingdom, RG21 4HG
Role RESIGNED
director
Date of birth
November 1967
Appointed on
8 January 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG21 4HG £5,070,000