Robert Fredrik Martin ADAIR

Total number of appointments 41, 17 active appointments

TDI (DUNDEE ARENA) LIMITED

Correspondence address
78-84 Bell Street, Dundee, United Kingdom, DD1 1HN
Role ACTIVE
director
Date of birth
November 1956
Appointed on
30 August 2023
Nationality
British
Occupation
Director

PEN HILL DUNDEE LIMITED

Correspondence address
78-84 Bell Street, Dundee, Scotland, DD1 1HN
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 December 2021
Nationality
British
Occupation
Director

TRADELINE GROUP LIMITED

Correspondence address
12 The Broadway, St Ives, Cambridgeshire, PE27 5BN
Role ACTIVE
director
Date of birth
November 1956
Appointed on
31 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PE27 5BN £297,000

TAY DUNDEE INVESTMENTS LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, England, DL10 4SB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

BURNLEY HALL LLP

Correspondence address
Chapelshade House 78-84 Bell Street, Dundee, United Kingdom, DD1 1RQ
Role ACTIVE
llp-designated-member
Date of birth
November 1956
Appointed on
18 August 2015

PEN HILL HOLDINGS LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, England, DL10 4SB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
10 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

TERRACE HILL (HAMPTON) LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, DL10 4SB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
30 October 2012
Nationality
British
Occupation
None

Average house price in the postcode DL10 4SB £475,000

TAY HOTEL (DUNDEE) LLP

Correspondence address
Chapelshade House 78-84 Bell Street, Dundee, Tayside, DD1 1HN
Role ACTIVE
llp-designated-member
Date of birth
November 1956
Appointed on
19 January 2012

DART FILMS LLP

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, DL10 4SB
Role ACTIVE
llp-member
Date of birth
November 1956
Appointed on
4 April 2007
Resigned on
5 April 2023

Average house price in the postcode DL10 4SB £475,000

THE INVICTA FILM PARTNERSHIP NO.34, LLP

Correspondence address
High Leases Farm Westfields, Richmond, DL10 4SB
Role ACTIVE
llp-member
Date of birth
November 1956
Appointed on
3 April 2007

Average house price in the postcode DL10 4SB £475,000

THE INVICTA FILM PARTNERSHIP NO.37, LLP

Correspondence address
High Leases Farm Westfields, Richmond, DL10 4SB
Role ACTIVE
llp-member
Date of birth
November 1956
Appointed on
2 April 2007
Resigned on
30 October 2023

Average house price in the postcode DL10 4SB £475,000

PEN HILL LLP

Correspondence address
High Leases Farm, Westfields, Richmond, North Yorkshire, England, DL10 4SB
Role ACTIVE
llp-member
Date of birth
November 1956
Appointed on
17 August 2006
Resigned on
30 October 2017

Average house price in the postcode DL10 4SB £475,000

TERRACE HILL RESIDENTIAL PLC

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
12 May 2006
Nationality
British
Occupation
Financier

Average house price in the postcode DL10 4SB £475,000

EARTHRAPID LIMITED

Correspondence address
HIGH LEASES FARM WESTFIELDS, RICHMOND, NORTH YORKSHIRE, ENGLAND, DL10 4SB
Role ACTIVE
Director
Date of birth
November 1956
Appointed on
11 May 2006
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode DL10 4SB £475,000

EARLYCALL LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role ACTIVE
director
Date of birth
November 1956
Appointed on
15 October 1998
Nationality
British
Occupation
Financier

Average house price in the postcode DL10 4SB £475,000

SKYE INVESTMENTS LIMITED

Correspondence address
Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ
Role ACTIVE
director
Date of birth
November 1956
Appointed on
6 May 1997
Nationality
British
Occupation
Financier

SKYE SECURITIES LIMITED

Correspondence address
SAFFERY CHAMPNESS Unex House Bourges Boulevard, Peterborough, England, PE1 1NG
Role ACTIVE
director
Date of birth
November 1956
Appointed on
30 August 1994
Nationality
British
Occupation
Financier

Average house price in the postcode PE1 1NG £3,042,000


AMBRIAN PLC

Correspondence address
62-64 Cornhill, London, EC3V 3NH
Role RESIGNED
director
Date of birth
November 1956
Appointed on
27 March 2015
Resigned on
20 July 2016
Nationality
British
Occupation
Company Director

SIMCLA LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
11 October 2012
Resigned on
1 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

DAVID SCOTT UNDERWRITING LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, Uk, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 September 2011
Resigned on
1 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode DL10 4SB £475,000

MELROSE IRAQ LIMITED

Correspondence address
No.1 Portland Place, London, United Kingdom, W1B 1PN
Role
director
Date of birth
November 1956
Appointed on
28 February 2011
Nationality
British
Occupation
Company Director

HURRIAN RESOURCES LIMITED

Correspondence address
Mitre House 160 Aldersgate Street, London, United Kingdom, EC1A 4DD
Role
director
Date of birth
November 1956
Appointed on
28 February 2011
Nationality
British
Occupation
Company Director

CASTELL UNDERWRITING LIMITED

Correspondence address
3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Role RESIGNED
director
Date of birth
November 1956
Appointed on
9 June 2009
Resigned on
1 May 2015
Nationality
British
Occupation
Financier

NAMECO (NO. 921) LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, Great Britain, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
9 June 2009
Resigned on
1 September 2016
Nationality
British
Occupation
Financier

Average house price in the postcode DL10 4SB £475,000

BLAIR UNDERWRITING LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
9 June 2009
Resigned on
1 May 2015
Nationality
British
Occupation
Financier

Average house price in the postcode DL10 4SB £475,000

RUDYCO LIMITED

Correspondence address
Unit C25 Jacks Place, 6 Corbet Place, London, E1 6NN
Role RESIGNED
director
Date of birth
November 1956
Appointed on
9 June 2009
Resigned on
1 May 2015
Nationality
British
Occupation
Financier

LEED RESOURCES PLC

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, D110 4SBM
Role RESIGNED
director
Date of birth
November 1956
Appointed on
5 July 2007
Resigned on
22 June 2011
Nationality
British
Occupation
Director

ICP GENERAL PARTNER LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
30 November 2006
Resigned on
1 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

ICP CAPITAL LIMITED

Correspondence address
Unit C25 Jacks Place, 6 Corbet Place, London, England, E1 6NN
Role RESIGNED
director
Date of birth
November 1956
Appointed on
17 November 2006
Resigned on
1 September 2016
Nationality
British
Occupation
Director

ICP HOLDINGS LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
17 November 2006
Resigned on
1 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

TERRACE HILL LETTINGS

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role
director
Date of birth
November 1956
Appointed on
25 October 2006
Nationality
British
Occupation
Financier

Average house price in the postcode DL10 4SB £475,000

WHARRELS HILL LLP

Correspondence address
Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US
Role RESIGNED
llp-designated-member
Date of birth
November 1956
Appointed on
4 May 2006
Resigned on
8 August 2011

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, DL10 4SB
Role RESIGNED
llp-member
Date of birth
November 1956
Appointed on
27 February 2006
Resigned on
10 April 2012

Average house price in the postcode DL10 4SB £475,000

PLEXUS HOLDINGS PLC

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
25 November 2005
Resigned on
14 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode DL10 4SB £475,000

BROADSPAN LIMITED

Correspondence address
SAFFERY CHAMPNESS Unex House Bourges Boulevard, Peterborough, England, PE1 1NG
Role
director
Date of birth
November 1956
Appointed on
7 June 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 1NG £3,042,000

PETROCELTIC ENERGY LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, United Kingdom, EH3 8EG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
3 September 1996
Resigned on
17 January 2013
Nationality
British
Occupation
Financier

URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
11 July 1996
Resigned on
25 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode DL10 4SB £475,000

PETROCELTIC RESOURCES LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, United Kingdom, EH3 8EG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
10 June 1996
Resigned on
10 October 2012
Nationality
British
Occupation
Director

SKYE HOLDINGS LIMITED

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role
director
Date of birth
November 1956
Appointed on
1 April 1994
Nationality
British
Occupation
Financier

Average house price in the postcode DL10 4SB £475,000

URBAN&CIVIC PLC

Correspondence address
High Leases Farm Westfields, Richmond, North Yorkshire, United Kingdom, DL10 4SB
Role RESIGNED
director
Date of birth
November 1956
Appointed on
31 March 1994
Resigned on
20 April 2016
Nationality
British
Occupation
Financier

Average house price in the postcode DL10 4SB £475,000

MELROSE MEDITERRANEAN LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Midlothian, United Kingdom, EH3 8EG
Role RESIGNED
director
Date of birth
November 1956
Appointed on
10 June 1993
Resigned on
20 July 2011
Nationality
British
Occupation
Director