Robert John SWIFT

Total number of appointments 12, 6 active appointments

LIFE ANALYTICS LTD

Correspondence address
131 Finsbury Pavement, London, Greater London, England, EC2A 1NT
Role ACTIVE
director
Date of birth
January 1967
Appointed on
23 August 2023
Nationality
British
Occupation
Director

CHEMISTRY CLUB LTD

Correspondence address
Office Suite 1 Haslemere House, Lower Street, Haslemere, Surrey, United Kingdom, GU27 2PE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU27 2PE £395,000

CUBLINGTON LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

MLMG LIMITED

Correspondence address
Longmead Cottage Mead Road, Hindhead, Surrey, United Kingdom, GU26 6SG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
28 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6SG £935,000

TXT-CHAT LIMITED

Correspondence address
Suite 7 The Granary, Waverley Lane, Farnham, Surrey, United Kingdom, GU9 8BB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
20 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU9 8BB £1,130,000

MONZA MEDIA LTD

Correspondence address
Longmead Cottage Mead Road, Hindhead, Surrey, United Kingdom, GU26 6SG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
7 July 2010
Resigned on
1 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU26 6SG £935,000


CUSTOMS CLEAR LIMITED

Correspondence address
Longmead Cottage Mead Road, Hindhead, United Kingdom, GU26 6SG
Role RESIGNED
director
Date of birth
January 1967
Appointed on
22 January 2019
Resigned on
27 February 2020
Nationality
British
Occupation
Marketing Director

Average house price in the postcode GU26 6SG £935,000

EVERYLIFE TECHNOLOGIES LIMITED

Correspondence address
11th Floor Two Snowhill, Birmingham, West Midlands, B4 6WR
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 September 2014
Resigned on
7 December 2016
Nationality
British
Occupation
Director

WEDDING SPARROW LTD

Correspondence address
10 HILLMAN ROAD, POOLE, DORSET, ENGLAND, BH14 9EU
Role RESIGNED
Director
Date of birth
June 1983
Appointed on
24 May 2013
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH14 9EU £374,000

MULTIMEDIA SPORTS BETTING LIMITED

Correspondence address
Longmead Cottage, Mead Road, Hindhead, Surrey, GU26 6SG
Role
director
Date of birth
January 1967
Appointed on
28 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GU26 6SG £935,000

ACCESS ALL MEDIA LIMITED

Correspondence address
Longmead Cottage, Mead Road, Hindhead, Surrey, GU26 6SG
Role
director
Date of birth
January 1967
Appointed on
22 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GU26 6SG £935,000

BLUE ACTIVE MEDIA LIMITED

Correspondence address
Longmead Cottage, Mead Road, Hindhead, Surrey, GU26 6SG
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 January 2006
Resigned on
2 September 2009
Nationality
British
Occupation
None

Average house price in the postcode GU26 6SG £935,000