Robert HALE

Total number of appointments 14, 13 active appointments

ERBJ INVESTMENTS LTD

Correspondence address
71 Wheeleys Road, Birmingham, England, B15 2LN
Role ACTIVE
director
Date of birth
August 1943
Appointed on
23 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B15 2LN £684,000

ESRH INVESTMENTS LTD

Correspondence address
71 Wheeleys Road, Birmingham, United Kingdom, B15 2LN
Role ACTIVE
director
Date of birth
August 1943
Appointed on
21 October 2024
Nationality
British
Occupation
Retired

Average house price in the postcode B15 2LN £684,000

GLENMORE CAPITAL LTD

Correspondence address
Kinetic Business Centre Theobald Street, Borehamwood, England, WD6 4PJ
Role ACTIVE
director
Date of birth
August 1943
Appointed on
11 December 2019
Resigned on
16 June 2025
Nationality
British
Occupation
Director

GLENMORE CAPITAL (HENLEY) LTD

Correspondence address
Kinetic Business Centre Theobald Street, Borehamwood, England, WD6 4PJ
Role ACTIVE
director
Date of birth
August 1943
Appointed on
11 December 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Director

GLENMORE STUDENT PROPERTY (PORTSMOUTH) LIMITED

Correspondence address
38 Wigmore Street, London, United Kingdom, W1U 2RU
Role ACTIVE
director
Date of birth
August 1943
Appointed on
11 December 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

GLENMORE HOLDINGS LIMITED

Correspondence address
Kinetic Business Centre Theobald Street, Borehamwood, England, WD6 4PJ
Role ACTIVE
director
Date of birth
August 1943
Appointed on
5 December 2019
Nationality
British
Occupation
Director

GLENMORE COMMERCIAL ESTATES LIMITED

Correspondence address
Kinetic Business Centre Theobald Street, Borehamwood, England, WD6 4PJ
Role ACTIVE
director
Date of birth
August 1943
Appointed on
5 December 2019
Resigned on
10 October 2022
Nationality
British
Occupation
Director

GLENMORE RESIDENTIAL LIMITED

Correspondence address
Kinetic Business Centre Theobald Street, Borehamwood, England, WD6 4PJ
Role ACTIVE
director
Date of birth
August 1943
Appointed on
5 December 2019
Nationality
British
Occupation
Director

FREELAND FLATLETS (MOSELEY) LIMITED

Correspondence address
71 Wheeleys Road, Birmingham, B15 2LN
Role ACTIVE
director
Date of birth
August 1943
Appointed on
30 June 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B15 2LN £684,000

ESDA CONSULTANTS LIMITED

Correspondence address
71 Wheeleys Road, Birmingham, B15 2LN
Role ACTIVE
director
Date of birth
August 1943
Appointed on
24 February 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B15 2LN £684,000

SBD INVESTMENTS LIMITED

Correspondence address
71 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LN
Role ACTIVE
director
Date of birth
August 1943
Appointed on
1 July 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B15 2LN £684,000

WHEELEYS ROAD LIMITED

Correspondence address
71 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England, B15 2LN
Role ACTIVE
director
Date of birth
August 1943
Appointed on
28 April 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B15 2LN £684,000

CLEARR LLP

Correspondence address
71 Wheeleys Road, Edgbaston, Birmingham, B15 2LN
Role ACTIVE
llp-member
Date of birth
August 1943
Appointed on
3 May 2003
Resigned on
31 July 2007

Average house price in the postcode B15 2LN £684,000


FTR MOBILE SUPPORT SERVICES LIMITED

Correspondence address
Third Floor 38 Wigmore Street, London, England, W1U 2RU
Role RESIGNED
director
Date of birth
August 1943
Appointed on
1 February 2012
Resigned on
8 October 2012
Nationality
British
Occupation
Chartered Accountant