Robert Philip Graham HOWE

Total number of appointments 34, 15 active appointments

ROUEN HOUSE LIMITED

Correspondence address
23 Bathgate Road, London, United Kingdom, SW19 5PW
Role ACTIVE
managing-officer
Date of birth
September 1967
Appointed on
23 December 2022
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode SW19 5PW £4,428,000

OSPREY REAL ESTATE CONSULTANCY SERVICES LIMITED

Correspondence address
624 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TG
Role ACTIVE
director
Date of birth
September 1967
Appointed on
24 January 2017
Nationality
British,
Occupation
Chartered Surveyor

CADENCE OSPREY LIMITED

Correspondence address
23 Bathgate Road, London, United Kingdom, SW19 5PW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
3 November 2016
Resigned on
22 April 2021
Nationality
British,
Occupation
Company Director

Average house price in the postcode SW19 5PW £4,428,000

CADENCE REAL ESTATE INVESTMENT MANAGEMENT LIMITED

Correspondence address
23 Bathgate Road, London, United Kingdom, SW19 5PW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
12 November 2014
Resigned on
22 April 2021
Nationality
British,
Occupation
Company Director

Average house price in the postcode SW19 5PW £4,428,000

TEESLAND IDG LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
30 November 2012
Resigned on
28 October 2014
Nationality
British,
Occupation
Director

Average house price in the postcode YO11 3TU £395,000

OYSTER MANAGEMENT LIMITED

Correspondence address
23 Bathgate Road, London, United Kingdom, SW19 5PW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
9 January 2012
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode SW19 5PW £4,428,000

STIRLING DEVELOPMENT AGENCY LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
2 December 2011
Resigned on
10 November 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 August 2011
Resigned on
10 November 2014
Nationality
British,
Occupation
Director

Average house price in the postcode YO11 3TU £395,000

VALAD (BASINGSTOKE) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

ROKVAL (BOURNEMOUTH) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

VALAD (WATFORD) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

D.U.K.E. WOOLWICH LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
7 February 2011
Resigned on
28 November 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

INDUSTRIAL INVESTMENT PARTNERSHIP (GENERAL PARTNER) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
31 March 2008
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

OYSTER HOTELS LIMITED

Correspondence address
23 Bathgate Road, London, SW19 5PW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
21 November 2005
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode SW19 5PW £4,428,000


WARBOYS INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
11 September 2014
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

D.U.K.E. SUTTON CUSTODIAN NO. 2 LIMITED

Correspondence address
Europa House, 20 Esplanade, Scarborough, YO11 2AQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
30 November 2012
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 2AQ £290,000

REDHOUSE PROPERTY SERVICES LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

D.U.K.E. SUTTON CUSTODIAN NO. 1 LIMITED

Correspondence address
Europa House, 20 Esplanade, Scarborough, YO11 2AQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
30 November 2012
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 2AQ £290,000

D.U.K.E. SUTTON (INVESTOR) LIMITED

Correspondence address
Europa House, 20 Esplanade, Scarborough, YO11 2AQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
30 November 2012
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 2AQ £290,000

SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, YO11 2AQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
10 December 2012
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 2AQ £290,000

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

D.U.K.E. (CHEETHAM HILL) LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

REDHOUSE PROJECTS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

REDHOUSE HOLDINGS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

SALBROOK ROAD MANAGEMENT COMPANY NO. 2 LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
5 September 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

SALBROOK ROAD MANAGEMENT COMPANY NO. 1 LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 July 2011
Resigned on
5 September 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

LLANTRISANT PROPERTY LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 July 2011
Resigned on
10 November 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

TALBOT GREEN DEVELOPMENTS LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 July 2011
Resigned on
10 November 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

CROMWELL ASSET MANAGEMENT UK LIMITED

Correspondence address
1st Floor Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
7 February 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

IO MANAGEMENT SERVICES LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
7 February 2011
Resigned on
28 October 2014
Nationality
British,
Occupation
Chartered Surveyor

Average house price in the postcode YO11 3TU £395,000

BROOKE TRADING ESTATE LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 November 2009
Resigned on
17 October 2013
Nationality
British,
Occupation
Company Director

Average house price in the postcode YO11 3TU £395,000

WHITWORTH ROAD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 November 2009
Resigned on
3 December 2013
Nationality
British,
Occupation
Company Director

Average house price in the postcode YO11 3TU £395,000

HITHER GREEN TRADING ESTATE LIMITED

Correspondence address
Europa House 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
15 October 2009
Resigned on
21 March 2013
Nationality
British,
Occupation
Company Director

Average house price in the postcode YO11 2AQ £290,000