Robert SWIRE

Total number of appointments 37, 30 active appointments

IVY VENTURES LTD

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
30 June 2025
Nationality
English
Occupation
General Manager

Average house price in the postcode PR9 0DP £199,000

MRK TECH SOLUTIONS LTD

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 June 2025
Nationality
English
Occupation
Manager

Average house price in the postcode PR9 0DP £199,000

C J A BUILD LTD

Correspondence address
Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England, WA14 2PX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
31 March 2025
Nationality
English
Occupation
Accountant

NXT GEN MOVIL SL LTD

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
5 March 2025
Nationality
English
Occupation
General Manager

Average house price in the postcode PR9 0DP £199,000

OFFSITE OCTIO LTD

Correspondence address
Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom, CH3 6NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
21 January 2025
Nationality
English
Occupation
General Manager

Average house price in the postcode CH3 6NY £516,000

OCTIO OFFSITE (WALES) LTD

Correspondence address
4 Dare Villas, Aberdare, Wales, CF44 8AH
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 January 2025
Nationality
English
Occupation
General Manager

Average house price in the postcode CF44 8AH £117,000

OCTIO MODULAR LTD

Correspondence address
Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom, CH3 6NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
15 January 2025
Nationality
English
Occupation
General Manager

Average house price in the postcode CH3 6NY £516,000

REGENCY ROOMS SOUTHPORT LIMITED

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
25 September 2024
Nationality
English
Occupation
General Manager

Average house price in the postcode PR9 0DP £199,000

LSNPM599 LTD

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
24 September 2024
Nationality
English
Occupation
General Manager

Average house price in the postcode PR9 0DP £199,000

LSNTRADING599 LTD

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
23 September 2024
Resigned on
9 October 2024
Nationality
English
Occupation
General Manager

Average house price in the postcode PR9 0DP £199,000

OYO BATH STREET LTD

Correspondence address
67 Bath Street, Southport, England, PR9 0DN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 July 2024
Resigned on
14 October 2024
Nationality
English
Occupation
Manager

Average house price in the postcode PR9 0DN £581,000

WGF INVESTMENTS LTD

Correspondence address
Wetreins Green Farm Wetreins Lane, Farndon, Chester, England, CH3 6NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 April 2024
Nationality
English
Occupation
General Manager

Average house price in the postcode CH3 6NY £516,000

GIANT STAR LIMITED

Correspondence address
Wetreins Green Farm Wetreins Lane, Farndon, Cheshire, CH3 6NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
19 April 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode CH3 6NY £516,000

FLS DISTRIBUTION LTD

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
11 October 2022
Nationality
English
Occupation
General Manager

Average house price in the postcode PR9 0DP £199,000

SAVIN PROPERTY MANAGEMENT LTD

Correspondence address
Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom, CH3 6NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 August 2022
Nationality
English
Occupation
General Manager

Average house price in the postcode CH3 6NY £516,000

PEM MARKETING LTD

Correspondence address
Wetreins Green Farm Wetreins Lane, Farndon, Chester, United Kingdom, CH3 6NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
20 July 2022
Nationality
English
Occupation
General Manager

Average house price in the postcode CH3 6NY £516,000

OGH COURIERS LIMITED

Correspondence address
Suite 20, Peel House., 30 The Downs, Altrincham, Cheshire, United Kingdom, WA14 2PX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 March 2022
Nationality
British
Occupation
Company Director

BBAG PROMOTIONS LTD

Correspondence address
83 Victoria Road, Formby, Liverpool, England, L37 1LJ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
24 October 2021
Resigned on
10 November 2021
Nationality
English
Occupation
General Manager

Average house price in the postcode L37 1LJ £897,000

TEQUILA SOUTHPORT LTD

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 October 2021
Nationality
English
Occupation
General Manager

Average house price in the postcode PR9 0DP £199,000

OYO BATH STREET LTD

Correspondence address
67 Bath Street, Southport, England, PR9 0DN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
8 November 2019
Nationality
English
Occupation
Accounts Manager

Average house price in the postcode PR9 0DN £581,000

DUNLIN PROPERTY MANAGEMENT LIMITED

Correspondence address
Suite 20, Peel House 30 The Downs, Altrincham, England, WA14 2PX
Role ACTIVE
director
Date of birth
March 1961
Appointed on
4 April 2019
Resigned on
31 January 2024
Nationality
English
Occupation
General Manager

EXPRESSTRADE LIMITED

Correspondence address
Unit 4 Indigo Road, Ellesmere Port, United Kingdom, CH65 4EY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 August 2017
Nationality
English
Occupation
General Manager

DANIELS HOLDINGS LIMITED

Correspondence address
Unit 4 Indigo Road, Ellesmere Port, United Kingdom, CH65 4EY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 August 2017
Nationality
English
Occupation
General Manager

589 LSPM LIMITED

Correspondence address
Wetreins Green Farm Wetreins Lane, Farndon, Chester, England, CH3 6NY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 February 2017
Nationality
English
Occupation
Manager

Average house price in the postcode CH3 6NY £516,000

PBC PROMOTIONS LIMITED

Correspondence address
41 Bath Street, Southport, England, PR9 0DP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
13 January 2017
Nationality
English
Occupation
Accountant

Average house price in the postcode PR9 0DP £199,000

PB RESOURCES LTD

Correspondence address
1a Seabank Road, Southport, United Kingdom, PR9 0EW
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 September 2016
Nationality
English
Occupation
Manager

Average house price in the postcode PR9 0EW £284,000

1961PROPERTIES LIMITED

Correspondence address
2c Lynton Road, Southport, United Kingdom, PR8 3AN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 April 2014
Nationality
English
Occupation
Manager

Average house price in the postcode PR8 3AN £356,000

VS PROPERTY MANAGEMENT LIMITED

Correspondence address
2c Lynton Road, Southport, United Kingdom, PR8 3AN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
27 February 2012
Nationality
English
Occupation
Manager

Average house price in the postcode PR8 3AN £356,000

LODGEFORD MANAGEMENT LTD

Correspondence address
2b Lynton Road, Southport, Merseyside, England, PR8 3AN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
28 November 2005
Nationality
English
Occupation
Accountant

Average house price in the postcode PR8 3AN £356,000

INDIGO WAREHOUSING LIMITED

Correspondence address
2c Lynton Road, Southport, Merseyside, United Kingdom, PR8 3AN
Role ACTIVE
director
Date of birth
March 1961
Appointed on
26 August 2004
Nationality
English
Occupation
Accountant

Average house price in the postcode PR8 3AN £356,000


MASTER OF ANY TRADE LTD

Correspondence address
83 Victoria Road, Formby, United Kingdom, L37 1LJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
22 June 2020
Resigned on
29 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode L37 1LJ £897,000

PB BALTIC LIMITED

Correspondence address
589 Lord Street, Southport, England, PR9 0AN
Role
director
Date of birth
March 1961
Appointed on
21 June 2017
Nationality
English
Occupation
Accountant

Average house price in the postcode PR9 0AN £341,000

PLACE MARKETING LTD

Correspondence address
36 Crosby Road, Southport, England, PR8 4TE
Role RESIGNED
director
Date of birth
March 1961
Appointed on
31 May 2017
Resigned on
7 November 2018
Nationality
English
Occupation
General Manager

Average house price in the postcode PR8 4TE £523,000

595 LSPM LIMITED

Correspondence address
83 Victoria Road, Formby, Liverpool, England, L37 1LJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
1 February 2017
Resigned on
10 June 2020
Nationality
English
Occupation
Manager

Average house price in the postcode L37 1LJ £897,000

REGENCY PROPERTY MANAGEMENT LIMITED

Correspondence address
83 Victoria Road, Formby, Liverpool, England, L37 1LJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
1 February 2017
Resigned on
1 June 2020
Nationality
English
Occupation
Manager

Average house price in the postcode L37 1LJ £897,000

PR8 IT CONSULTANCY LIMITED

Correspondence address
2c Lynton Road, Southport, United Kingdom, PR8 3AN
Role
director
Date of birth
March 1961
Appointed on
4 August 2010
Nationality
English
Occupation
Manager

Average house price in the postcode PR8 3AN £356,000

THE OLD TRADING POST LIMITED

Correspondence address
2 B Lynton Road, Southport, Merseyside, PR8 3AN
Role
director
Date of birth
March 1961
Appointed on
29 January 2009
Nationality
English
Occupation
Accountant

Average house price in the postcode PR8 3AN £356,000