Robert Brian WESTERMAN
Total number of appointments 16, 9 active appointments
BADGERS CORNER LTD
- Correspondence address
- The Mills Canal Street, Derby, England, England, DE1 2RJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 17 August 2021
Average house price in the postcode DE1 2RJ £264,000
W.WESTERMAN (PROPERTY HOLDINGS) LIMITED
- Correspondence address
- 158 Bye-Pass Road, Chilwell, Nottingham, United Kingdom, NG9 5HQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 17 August 2021
W.WESTERMAN (GROUP HOLDINGS) LIMITED
- Correspondence address
- 158 Bye-Pass Road, Chilwell, Nottingham, United Kingdom, NG9 5HQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 17 August 2021
ST HELIER (NOTTINGHAM) LTD
- Correspondence address
- 158 Bye-Pass Road, Chilwell, Nottingham, United Kingdom, NG9 5HQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 24 February 2021
W.WESTERMAN (GROUP) LIMITED
- Correspondence address
- 158 Bye-Pass Road, Chilwell, Nottingham, United Kingdom, NG9 5HQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 26 February 2020
FIELD FARM MANAGEMENT LTD
- Correspondence address
- 158 Bye Pass Road, Beeston, Nottingham, England, NG9 5HQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 6 February 2020
- Resigned on
- 5 February 2021
E.J.BOOT LIMITED
- Correspondence address
- The Mills Canal Street, Derby, Derbyshire, DE1 2RJ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 16 December 2013
Average house price in the postcode DE1 2RJ £264,000
W.WESTERMAN LIMITED
- Correspondence address
- 158 Bye-Pass Road, Chilwell, Notts, NG9 5HQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 15 December 1997
W. WESTERMAN (1981) LIMITED
- Correspondence address
- 158 Bye-Pass Road, Chilwell, Nottingham, NG9 5HQ
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 16 October 1995
MORLEY GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 49 Stoney Street, The Lace Market, Nottingham, England, NG1 1LX
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 6 January 2012
- Resigned on
- 30 September 2015
Average house price in the postcode NG1 1LX £734,000
MANOR BUSINESS PARK (LONG EATON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 14 Somerset Close, Long Eaton, Nottingham, NG10 2ET
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 30 January 2008
- Resigned on
- 15 October 2012
Average house price in the postcode NG10 2ET £375,000
OAKHAM MANAGEMENT LIMITED
- Correspondence address
- 14 Somerset Close, Long Eaton, Nottingham, NG10 2ET
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 14 June 2007
- Resigned on
- 10 March 2010
Average house price in the postcode NG10 2ET £375,000
REGENT COURT SANDIACRE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 7 St John Street, Mansfield, Notts, NG18 1QH
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 13 July 2006
- Resigned on
- 5 August 2011
Average house price in the postcode NG18 1QH £285,000
W WESTERMAN (GARAGE NOMINEES) LIMITED
- Correspondence address
- 14 Somerset Close, Long Eaton, Nottingham, NG10 2ET
- Role
- director
- Date of birth
- December 1967
- Appointed on
- 24 May 2006
Average house price in the postcode NG10 2ET £375,000
TIVERTON COURT MANAGEMENT COMPANY LIMITED
- Correspondence address
- 14 Somerset Close, Long Eaton, Nottingham, NG10 2ET
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 22 February 2006
- Resigned on
- 1 April 2009
Average house price in the postcode NG10 2ET £375,000
TOTNES MANAGEMENT COMPANY LIMITED
- Correspondence address
- 14 Somerset Close, Long Eaton, Nottingham, NG10 2ET
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 22 February 2006
- Resigned on
- 10 March 2010
Average house price in the postcode NG10 2ET £375,000