Robert John LOCKER
Total number of appointments 59, 59 active appointments
CNC PROPERTY FUND MANAGEMENT LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 4 August 2025
Average house price in the postcode TW20 0NJ £1,410,000
HANNOVER HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 8 Stanhope Gate, Camberley, Surrey, England, GU15 3DW
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 24 July 2024
31 CHURCH ROAD NO 3 LIMITED
- Correspondence address
- 2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 16 May 2024
Average house price in the postcode CM2 6SS £520,000
31 CHURCH ROAD NO 2 LIMITED
- Correspondence address
- 2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 16 May 2024
Average house price in the postcode CM2 6SS £520,000
31 CHURCH ROAD NO 1 LIMITED
- Correspondence address
- 2 Hopkins Mead, Chelmsford, Essex, United Kingdom, CM2 6SS
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 16 May 2024
Average house price in the postcode CM2 6SS £520,000
ENGLEFIELD GREEN COMMUNITY HUB CIC
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 8 January 2024
Average house price in the postcode TW20 0NJ £1,410,000
1-7 STATION PARADE MANAGEMENT LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 6 December 2023
Average house price in the postcode NE44 6HF £294,000
JBL LIFESTYLE (RAMSGATE) LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 24 July 2023
SUNNINGDALE HOUSE DEVELOPMENTS (PLOVER ROAD) MANAGEMENT LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
SUNNINGDALE HOUSE DEVELOPMENTS (PP HYTHE) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (SANDGATE) LIMITED
- Correspondence address
- 27 Byrom Street, Castlefield, Manchester, M3 4PF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode M3 4PF £512,000
SUNNINGDALE HOUSE DEVELOPMENTS (ST NICOLAS) LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
SUNNINGDALE HOUSE DEVELOPMENTS (ST NICOLAS) MANAGEMENT LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 30 January 2024
SUNNINGDALE HOUSE DEVELOPMENTS (TUCKINGMILL) LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode NE44 6HF £294,000
SUNNINGDALE HOUSE DEVELOPMENTS (TW ONE) LIMITED
- Correspondence address
- 5th Floor Grove House 248a Marylebone Road, London, NW1 6BB
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
SUNNINGDALE HOUSE DEVELOPMENTS (WALMER MANAGEMENT COMPANY) LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 19 January 2024
SUNNINGDALE HOUSE DEVELOPMENTS (WALMER) LTD
- Correspondence address
- 27 Byrom Street, Castlefield, Manchester, M3 4PF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode M3 4PF £512,000
SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT THREE) LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode NE44 6HF £294,000
WRECCLESHAM HILL (ANCIENT FOREST) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
BISLEY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 8 Stanhope Gate, Camberley, Surrey, England, GU15 3DW
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
COAST HOUSE MANAGEMENT LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
HERITAGE FARM THREE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 30 January 2024
HERITAGE FARM TWO MANAGEMENT COMPANY LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 30 January 2024
SUNNINGDALE HOUSE (CLIFFSIDE DRIVE) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE (HERITAGE FARM THREE) LIMITED
- Correspondence address
- 6th Floor 2 London Wall Place, London, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode EC2Y 5AU £1,005,000
SUNNINGDALE HOUSE (HERITAGE FARM TWO) LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode NE44 6HF £294,000
SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT TWO) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (ASCOT) LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode NE44 6HF £294,000
SUNNINGDALE HOUSE DEVELOPMENTS (ASHFORD) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (BAXTER FARM) LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
SUNNINGDALE HOUSE DEVELOPMENTS (BAXTER FARM) MANAGEMENT LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 6 May 2025
SUNNINGDALE HOUSE DEVELOPMENTS (BISLEY) LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode NE44 6HF £294,000
SUNNINGDALE HOUSE DEVELOPMENTS (BLUEBELL) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (DARTFORD) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (DOVER ROAD WALMER) LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
SUNNINGDALE HOUSE DEVELOPMENTS (EASTRY) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 1 February 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (ETCHINGHILL) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (EVANS FIELDS) LIMITED
- Correspondence address
- 27 Byrom Street, Castlefield, Manchester, M3 4PF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode M3 4PF £512,000
SUNNINGDALE HOUSE DEVELOPMENTS (FOXWOOD) LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 5 March 2024
SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 19 March 2025
Average house price in the postcode NE44 6HF £294,000
SUNNINGDALE HOUSE DEVELOPMENTS (LARKEY WOOD FARM) LIMITED
- Correspondence address
- 53 Station Close, Riding Mill, England, NE44 6HF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode NE44 6HF £294,000
SUNNINGDALE HOUSE DEVELOPMENTS (MAIDSTONE) LIMITED
- Correspondence address
- 189-193 Earls Court Road, London, England, SW5 9AN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
Average house price in the postcode SW5 9AN £2,450,000
SUNNINGDALE HOUSE DEVELOPMENTS (MINSTER) LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
SUNNINGDALE HOUSE DEVELOPMENTS (MINSTER) MANAGEMENT LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 30 January 2024
SUNNINGDALE HOUSE DEVELOPMENTS (NORTH FORELAND) LIMITED
- Correspondence address
- 27 Byrom Street, Castlefield, Manchester, M3 4PF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode M3 4PF £512,000
SUNNINGDALE HOUSE DEVELOPMENTS (NORTH FORELAND) MANAGEMENT LIMITED
- Correspondence address
- Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
- Resigned on
- 29 January 2024
SUNNINGDALE HOUSE DEVELOPMENTS (PLOVER ROAD) LIMITED
- Correspondence address
- 27 Byrom Street, Castlefield, Manchester, M3 4PF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 23 July 2023
Average house price in the postcode M3 4PF £512,000
SUNNINGDALE HOUSE DEVELOPMENTS LIMITED
- Correspondence address
- 27 Byrom Street, Castlefield, Manchester, M3 4PF
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 26 June 2023
Average house price in the postcode M3 4PF £512,000
SIDERIVER LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 27 May 2022
Average house price in the postcode TW20 0NJ £1,410,000
KEMP ESTATES LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 9 March 2017
Average house price in the postcode TW20 0NJ £1,410,000
DRAIG ESTATES LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 9 March 2017
Average house price in the postcode TW20 0NJ £1,410,000
CLARKENCO LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 10 August 2011
Average house price in the postcode TW20 0NJ £1,410,000
LMN ONE LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 27 October 2010
Average house price in the postcode TW20 0NJ £1,410,000
DEANHILL ESTATES LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 27 October 2010
Average house price in the postcode TW20 0NJ £1,410,000
LMN TWO LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 27 October 2010
Average house price in the postcode TW20 0NJ £1,410,000
ARMWORTH HOUSE (UK) LIMITED
- Correspondence address
- Beukenhof Tite Hill, Englefield Green, Surrey, United Kingdom, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 25 June 2010
- Resigned on
- 10 January 2025
Average house price in the postcode TW20 0NJ £1,410,000
MITRO HOLDINGS LIMITED
- Correspondence address
- Beukenhof Tite Hill, Englefield Green, Surrey, United Kingdom, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 17 May 2010
- Resigned on
- 24 November 2023
Average house price in the postcode TW20 0NJ £1,410,000
CNC PROPERTY MANAGEMENT SERVICES LIMITED
- Correspondence address
- Bromfield Tite Hill, Englefield Green, Egham, England, TW20 0NJ
- Role ACTIVE
- director
- Date of birth
- November 1958
- Appointed on
- 7 September 2007
Average house price in the postcode TW20 0NJ £1,410,000