Robert Michael RANDALL
Total number of appointments 35, 28 active appointments
PAX FTH LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 11 October 2021
Average house price in the postcode W1W 6XH £1,157,000
CLAIRE RANDALL CONSULTING LIMITED
- Correspondence address
- The Carriage House Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 7 October 2021
CR CAPITAL LIMITED
- Correspondence address
- Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 31 October 2020
Average house price in the postcode CB2 9SU £2,523,000
NH COMMERCIAL STREET LIMITED
- Correspondence address
- 64 New Cavendish Street, London, United Kingdom, W1G 8TB
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 11 March 2020
DASHWOOD PROPERTIES LONDON LIMITED
- Correspondence address
- C/O Tsp 112-116 New Oxford Street, London, England, WC1A 1HH
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 8 November 2019
- Resigned on
- 14 December 2022
Average house price in the postcode WC1A 1HH £24,803,000
RMR CAPITAL INVESTMENTS LIMITED
- Correspondence address
- Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 8 March 2019
Average house price in the postcode CB2 9SU £2,523,000
NH LAYSTALL STREET LIMITED
- Correspondence address
- 101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 5 March 2019
Average house price in the postcode W1W 6XH £1,157,000
NORTHHILL CAPITAL LIMITED
- Correspondence address
- C/O Tsp 112-116 New Oxford Street, London, England, WC1A 1HH
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 8 February 2018
Average house price in the postcode WC1A 1HH £24,803,000
RMR CAPITAL FINANCE LIMITED
- Correspondence address
- Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 24 March 2017
Average house price in the postcode CB2 9SU £2,523,000
NORTHHILL ASHFORD LIMITED
- Correspondence address
- First Floor Thavies Inn House/3-4 Holborn Circus, London, EC1N 2HA
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 16 May 2016
RMR CAPITAL DEVELOPMENTS LIMITED
- Correspondence address
- Heydon Lodge Flint Cross Newmarket Road, Heydon, Royston, United Kingdom, SG8 7PN
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 25 March 2015
RMR CAPITAL PROPERTIES LIMITED
- Correspondence address
- Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 25 March 2015
Average house price in the postcode CB2 9SU £2,523,000
JER ADVISORY LIMITED
- Correspondence address
- Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 25 March 2015
Average house price in the postcode CB2 9SU £2,523,000
TRR PROPERTY LIMITED
- Correspondence address
- Turcan Connell, 6th Floor 17a Curzon Street, London, Greater London, England, W1J 5HS
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 11 March 2015
HAMILTON MANOR LIMITED
- Correspondence address
- 4, Syon Gate Way, Brentford, Middlesex, United Kingdom, TW8 9DD
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 30 July 2014
RMR CAPITAL LIMITED
- Correspondence address
- Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 15 March 2013
Average house price in the postcode CB2 9SU £2,523,000
RMR FINANCE LLP
- Correspondence address
- Handel House 95 High Street, Edgware, Middlesex, England, HA8 7DB
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1965
- Appointed on
- 7 February 2013
Average house price in the postcode HA8 7DB £1,255,000
5 PRINCES GATE FREEHOLD LIMITED
- Correspondence address
- 4, Syon Gate Way, Brentford, Middlesex, United Kingdom, TW8 9DD
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 10 July 2012
- Resigned on
- 21 December 2020
HENLEY KENTON HOUSE LIMITED
- Correspondence address
- 4, Syon Gate Way, Brentford, Middlesex, United Kingdom, TW8 9DD
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 10 March 2010
- Resigned on
- 8 July 2021
5 PRINCES GATE HL LIMITED
- Correspondence address
- 4, Syon Gate Way, Brentford, Middlesex, United Kingdom, TW8 9DD
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 10 March 2010
- Resigned on
- 15 March 2021
HENLEY LAND LIMITED
- Correspondence address
- 4, Syon Gate Way, Brentford, Middlesex, United Kingdom, TW8 9DD
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 10 March 2010
HENLEY CONWAY PARK LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 10 March 2010
HENLEY NEW DAIRY FARM LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 10 March 2010
PITT STREET MANAGEMENT LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 9 December 2008
- Resigned on
- 22 September 2017
COTTAGE PL LLP
- Correspondence address
- Building 4 Brentside Park Great West Road, Brentford, Middlesex, TW8 9HE
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1965
- Appointed on
- 25 June 2007
HILL SPINK PROJECTS LLP
- Correspondence address
- Building 4 Brentside Park Great West Road, Brentford, Middlesex, TW8 9HE
- Role ACTIVE
- llp-designated-member
- Date of birth
- July 1965
- Appointed on
- 5 November 2004
COLL HILL SPINK LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 6 February 2004
HILL SPINK LIMITED
- Correspondence address
- 4, Syon Gate Way, Brentford, Middlesex, United Kingdom, TW8 9DD
- Role ACTIVE
- director
- Date of birth
- July 1965
- Appointed on
- 1 May 1997
- Resigned on
- 3 August 2021
NORTHHILL LITTLE LONDON LIMITED
- Correspondence address
- First Floor Thavies Inn House / 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA
- Role RESIGNED
- director
- Date of birth
- July 1965
- Appointed on
- 14 March 2017
- Resigned on
- 3 May 2017
UNITED JEWISH ISRAEL APPEAL
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England
- Role RESIGNED
- director
- Date of birth
- July 1965
- Appointed on
- 29 November 2012
- Resigned on
- 18 October 2018
PITT STREET DEVELOPMENT LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role RESIGNED
- director
- Date of birth
- July 1965
- Appointed on
- 3 July 2007
- Resigned on
- 30 September 2011
ACOLL PROPERTY LLP
- Correspondence address
- Building 4 Brentside Park Great West Road, Brentford, Middlesex, TW8 9HE
- Role
- llp-designated-member
- Date of birth
- July 1965
- Appointed on
- 12 May 2006
PITT STREET PROPERTY LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role RESIGNED
- director
- Date of birth
- July 1965
- Appointed on
- 24 March 2006
- Resigned on
- 30 September 2011
COLL HILL SPINK 2 LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role RESIGNED
- director
- Date of birth
- July 1965
- Appointed on
- 24 December 2001
- Resigned on
- 30 September 2011
SONEVALE LIMITED
- Correspondence address
- Building 4 Brentside Park, Great West Road, Brentford, Middlesex, England, TW8 9DR
- Role RESIGNED
- director
- Date of birth
- July 1965
- Appointed on
- 19 December 2001
- Resigned on
- 2 June 2012