Robert Eugene EARLEY

Total number of appointments 16, 14 active appointments

FDH AERO LTD

Correspondence address
5200 Sheila St, Commerce, California, United States, 90040
Role ACTIVE
director
Date of birth
February 1961
Appointed on
5 March 2024
Nationality
American
Occupation
None

AEROSPHERES (UK) LIMITED

Correspondence address
5200 Sheila St, Commerce, California, United States, 90040
Role ACTIVE
director
Date of birth
February 1961
Appointed on
8 September 2022
Nationality
American
Occupation
None

CUMULUS ACQUISITION LIMITED

Correspondence address
5200 Sheila St, Commerce, California, United States, 90040
Role ACTIVE
director
Date of birth
February 1961
Appointed on
8 September 2022
Nationality
American
Occupation
None

AGC AEROSPHERES HOLDINGS LIMITED

Correspondence address
5200 Sheila St, Commerce, California, United States, 90040
Role ACTIVE
director
Date of birth
February 1961
Appointed on
8 September 2022
Nationality
American
Occupation
None

PDQ AIRSPARES LIMITED

Correspondence address
5200 Sheila St, Commerce, California, United States, 90040
Role ACTIVE
director
Date of birth
February 1961
Appointed on
8 September 2022
Nationality
American
Occupation
None

PDQ GROUP LIMITED

Correspondence address
5200 Sheila St, Commerce, California, United States, 90040
Role ACTIVE
director
Date of birth
February 1961
Appointed on
8 September 2022
Nationality
American
Occupation
None

BLINK MEDICAL LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 July 2018
Resigned on
17 January 2022
Nationality
American
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

BLINK TYLER LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
2 July 2018
Resigned on
17 January 2022
Nationality
American
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

KATENA PRODUCTS UK LIMITED

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
February 1961
Appointed on
27 June 2018
Resigned on
17 January 2022
Nationality
American
Occupation
None

Average house price in the postcode WA14 2DT £283,000

MEDI-WATCH UK LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Est, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 November 2015
Resigned on
26 October 2016
Nationality
American
Occupation
Finance Director

Average house price in the postcode CV21 1TQ £9,647,000

LABORIE MEDICAL TECHNOLOGIES EUROPE LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 November 2015
Resigned on
26 October 2016
Nationality
American
Occupation
Finance Director

Average house price in the postcode CV21 1TQ £9,647,000

MEDIWATCH GENESIS LIMITED

Correspondence address
Mediwatch Uk Ltd Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 November 2015
Resigned on
26 October 2016
Nationality
American
Occupation
Finance Director

Average house price in the postcode CV21 1TQ £9,647,000

MEDIWATCH BIOMEDICAL LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 November 2015
Resigned on
26 October 2016
Nationality
American
Occupation
Finance Director

Average house price in the postcode CV21 1TQ £9,647,000

MEDIWATCH DIAGNOSTIC CLINICS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
12 November 2015
Resigned on
26 October 2016
Nationality
American
Occupation
Finance Director

Average house price in the postcode CV21 1TQ £9,647,000


MEDIWATCH PATHOLOGY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role
director
Date of birth
February 1961
Appointed on
12 November 2015
Resigned on
26 October 2016
Nationality
American
Occupation
Finance Director

Average house price in the postcode CV21 1TQ £9,647,000

MEDIWATCH LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ
Role
director
Date of birth
February 1961
Appointed on
12 November 2015
Resigned on
26 October 2016
Nationality
American
Occupation
Finance Director

Average house price in the postcode CV21 1TQ £9,647,000