Robert HALL
Total number of appointments 36, 35 active appointments
ECCLESTON PLACE LIMITED
- Correspondence address
- 4 Eccleston Place, Cambridge, Cambridgeshire, England, CB1 2FZ
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 4 April 2023
Average house price in the postcode CB1 2FZ £1,854,000
RUBICON KNIGHTS PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Gunpowder Lane, Waltham Abbey, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 2 September 2021
- Resigned on
- 14 June 2022
THE PAVILIONS (NEWPORT) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 5 July 2021
- Resigned on
- 24 January 2022
CAPSTONE FIELDS (HARDWICK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 31 May 2021
- Resigned on
- 24 January 2022
RAYNER’S GREEN (FORDHAM) 2 MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 23 March 2021
- Resigned on
- 27 January 2022
THE HAWTHORNS (SAWSTON) BLOCK MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 13 September 2020
- Resigned on
- 24 January 2022
THE HAWTHORNS (SAWSTON) ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 13 September 2020
- Resigned on
- 24 January 2022
CHATSWORTH PLACE (IMPINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 14 July 2020
- Resigned on
- 7 October 2021
RAYNER'S GREEN (FORDHAM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 22 June 2020
- Resigned on
- 24 January 2022
BURLINGTON PLACE 1 (FOXTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 15 February 2020
- Resigned on
- 15 October 2021
BURLINGTON PLACE 2 (FOXTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 15 February 2020
- Resigned on
- 15 October 2021
MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Airport House The Airport, Cambridge, Cambridgeshire, United Kingdom, CB5 8RY
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 January 2020
- Resigned on
- 22 February 2022
GADE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 16 December 2019
- Resigned on
- 24 January 2022
NORWICH ROAD (ATTLEBOROUGH) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 29 August 2019
- Resigned on
- 4 July 2022
CORMORANT BLOCK MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 29 August 2019
- Resigned on
- 30 August 2022
MERIDIAN WAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 2 May 2019
- Resigned on
- 24 January 2022
LINTON ROAD (GREAT ABINGTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 2 May 2019
- Resigned on
- 24 January 2022
KEEPERS GREEN (GRAYLINGWELL) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 1 Princeton Mews 167-169 London Road, Kingston Upon Thames, England, KT2 6PT
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 13 November 2018
- Resigned on
- 24 January 2022
Average house price in the postcode KT2 6PT £547,000
LANTERNS (GRESLEY WAY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 7 Astra Centre, Harlow, Essex, England, CM20 2BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 10 October 2018
- Resigned on
- 15 October 2021
Average house price in the postcode CM20 2BN £1,038,000
SISKIN PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 7 September 2018
- Resigned on
- 7 October 2021
ATHENA (M1/M2) BLOCK MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 19 February 2018
- Resigned on
- 24 January 2022
SYCAMORE GARDENS II (EPSOM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Chiltern House 72-74king Edward Street, Macclesfield, England, SK10 1AT
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 15 February 2018
- Resigned on
- 24 January 2022
Average house price in the postcode SK10 1AT £191,000
MOSAICS MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O Firstport Property Services Limited Marlbororugh House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 31 October 2017
- Resigned on
- 24 January 2022
BALSHAM MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 2 August 2017
- Resigned on
- 15 October 2021
ECCLESTON PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 18 Mill Road, Cambridge, England, CB1 2AD
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 20 December 2016
- Resigned on
- 1 June 2021
Average house price in the postcode CB1 2AD £399,000
GILL’S HILL FARM MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 13 October 2016
- Resigned on
- 15 October 2021
SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Chiltern House 72-74 King Edward Street, Macclesfield, England, SK10 1AT
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 22 June 2016
- Resigned on
- 24 January 2022
Average house price in the postcode SK10 1AT £191,000
ROYCE BLOCK MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 18 April 2016
- Resigned on
- 15 October 2021
NINE WELLS BLOCK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 20 November 2015
- Resigned on
- 24 February 2022
Average house price in the postcode CB2 1JP £4,939,000
NINE WELLS ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 19 November 2015
- Resigned on
- 24 February 2022
Average house price in the postcode CB2 1JP £4,939,000
ANSTEY HALL BARNS MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House, Gunpowder Mill Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 4 August 2015
- Resigned on
- 15 October 2021
VIRIDO MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Waltham Abbey, Essex, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 24 July 2015
- Resigned on
- 24 January 2022
MERIDIAN HILL (CHIGWELL) LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, England, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 19 July 2012
- Resigned on
- 31 August 2022
HILL RESIDENTIAL (SOLUTIONS) LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Waltham Abbey, United Kingdom, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 21 December 2011
- Resigned on
- 31 December 2021
HILL RESIDENTIAL LIMITED
- Correspondence address
- The Power House Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 18 July 2005
- Resigned on
- 31 December 2021
KNOLLY'S NURSERY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 7, Astra Centre Edinburgh Way, Harlow, England, CM20 2BN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 23 September 2016
- Resigned on
- 17 July 2019
Average house price in the postcode CM20 2BN £1,038,000