Robert MACMASTER

Total number of appointments 18, 17 active appointments

CHARTER HOUSE APARTMENTS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1951
Appointed on
24 June 2022
Resigned on
3 August 2022
Nationality
British
Occupation
Company Director

NEW ROAD DEVELOPMENT LIMITED

Correspondence address
21-23 New Road, Chatham, England, ME4 4QJ
Role ACTIVE
director
Date of birth
July 1951
Appointed on
7 June 2022
Resigned on
3 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME4 4QJ £557,000

WINDMILL STATION DEVELOPMENT LIMITED

Correspondence address
4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
10 December 2021
Resigned on
3 August 2022
Nationality
British
Occupation
Company Director

OCTEVO INVESTMENTS LIMITED

Correspondence address
Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
24 June 2021
Resigned on
3 August 2022
Nationality
British
Occupation
Director

GARSTON (BGO) PROJECT LIMITED

Correspondence address
Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
5 August 2020
Resigned on
3 August 2022
Nationality
British
Occupation
Director

S T MARGARET'S (TTH) DEVELOPMENT LIMITED

Correspondence address
Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
5 August 2020
Nationality
British
Occupation
Director

EASTERN AVENUE DEVELOPMENT LIMITED

Correspondence address
Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
22 April 2020
Resigned on
3 August 2022
Nationality
British
Occupation
Director

BROOK HAY DEVELOPMENTS LIMITED

Correspondence address
Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
26 November 2019
Nationality
British
Occupation
Director

GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED

Correspondence address
Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
24 May 2019
Nationality
British
Occupation
Director

THE WORKS APARTMENTS LIMITED

Correspondence address
Tower Building 50 Water Street, Liverpool, England, L3 1BH
Role ACTIVE
director
Date of birth
July 1951
Appointed on
31 January 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode L3 1BH £334,000

TICK TOCK MANAGEMENT LIMITED

Correspondence address
Tower Building 50 Water Street, Liverpool, England, L3 1BH
Role ACTIVE
director
Date of birth
July 1951
Appointed on
31 January 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode L3 1BH £334,000

LIVERPOOL COMMUNITY HOMES LIMITED

Correspondence address
4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
13 December 2018
Resigned on
3 August 2022
Nationality
British
Occupation
Director

MERSEYSIDE ASSURED HOMES LIMITED

Correspondence address
27 Henry Street, Liverpool, England, L1 5BS
Role ACTIVE
director
Date of birth
July 1951
Appointed on
21 March 2018
Resigned on
3 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode L1 5BS £202,000

REDCAP ESTATES LIMITED

Correspondence address
50 Tower Building, 22 Water Street, Liverpool, England, L3 1BH
Role ACTIVE
director
Date of birth
July 1951
Appointed on
4 December 2017
Nationality
British
Occupation
Developer

Average house price in the postcode L3 1BH £334,000

OCTEVO HOUSING SOLUTIONS LIMITED

Correspondence address
Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
20 September 2016
Resigned on
3 August 2022
Nationality
British
Occupation
Director

QUANTA CAPITAL LIMITED

Correspondence address
50 Tower Building 22 Water Street, Liverpool, Merseyside, United Kingdom, L3 1BH
Role ACTIVE
director
Date of birth
July 1951
Appointed on
1 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode L3 1BH £334,000

MACGILL HOMES LIMITED

Correspondence address
4102 Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
July 1951
Appointed on
1 February 2016
Nationality
British
Occupation
Director

PAX APARTMENTS LIMITED

Correspondence address
4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role RESIGNED
director
Date of birth
July 1951
Appointed on
25 April 2017
Resigned on
5 May 2017
Nationality
British
Occupation
Director