Robert Stewart NAPIER

Total number of appointments 42, 13 active appointments

MONIER BRAAS RESEARCH AND DEVELOPMENT LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role ACTIVE
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
30 June 1993
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode RH12 3AD £1,045,000

50-85 BURTON COURT LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
July 1947
Appointed on
17 May 2023
Resigned on
25 June 2025
Nationality
British
Occupation
Hon Treasurer Surrey University

Average house price in the postcode EC3V 3QQ £7,960,000

OSPREY INVESTCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
July 1947
Appointed on
1 June 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 6XU £4,024,000

OSPREY ACQUISITIONS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
July 1947
Appointed on
1 June 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER (OSPREY) FINANCING PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
July 1947
Appointed on
1 June 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 6XU £4,024,000

BLACKWELL PARK LTD

Correspondence address
Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, England, GU2 7XH
Role ACTIVE
director
Date of birth
July 1947
Appointed on
19 March 2020
Resigned on
1 November 2024
Nationality
British
Occupation
Non-Executive Director

BROADWAY HOMELESSNESS AND SUPPORT

Correspondence address
5th Floor, 3 Thomas More Square, London, England, E1W 1YW
Role ACTIVE
director
Date of birth
July 1947
Appointed on
1 January 2016
Resigned on
13 February 2019
Nationality
British
Occupation
Chairman

ST MUNGO COMMUNITY HOUSING ASSOCIATION

Correspondence address
5th Floor 3 Thomas More Square, London, England, E1W 1YW
Role ACTIVE
director
Date of birth
July 1947
Appointed on
1 January 2016
Resigned on
29 September 2021
Nationality
British
Occupation
Chairman

MANCHESTER AIRPORTS HOLDINGS LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, Greater Manchester, M90 1QX
Role ACTIVE
director
Date of birth
July 1947
Appointed on
24 November 2015
Resigned on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

AWG PARENT CO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
July 1947
Appointed on
23 July 2015
Resigned on
31 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 6XU £4,024,000

OSPREY ACQUISITIONS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
July 1947
Appointed on
23 July 2015
Resigned on
31 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 6XU £4,024,000

OSPREY HOLDCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
July 1947
Appointed on
23 July 2015
Resigned on
31 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 6XU £4,024,000

WATTS GALLERY TRUST

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role ACTIVE
director
Date of birth
July 1947
Appointed on
8 March 2007
Resigned on
31 May 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000


STEETLEY LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
21 November 1994
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

AIDS CARE EDUCATION AND TRAINING

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
17 December 1993
Nationality
British
Occupation
Director

Average house price in the postcode RH12 3AD £1,045,000

TARMAC AGGREGATES LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
9 December 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

REDLAND BRICKS HOLDINGS LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
3 October 1996
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

REDLAND LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
9 December 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

LAFARGE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
9 December 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

BMI GROUP MANUFACTURING UK LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
29 May 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

IBSTOCK BRICKS (1996) LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
25 August 2025
Resigned on
31 July 1996
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

OSPREY HOLDCO LIMITED

Correspondence address
C/O The Company Secretary Anglian House, Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
July 1947
Appointed on
22 January 2015
Resigned on
31 March 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 3NZ £3,903,000

OSPREY ACQUISITIONS LIMITED

Correspondence address
C/O The Company Secretary Anglian House, Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
July 1947
Appointed on
22 January 2015
Resigned on
31 March 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 3NZ £3,903,000

ANGLIAN WATER (OSPREY) FINANCING PLC

Correspondence address
C/O The Company Secretary Anglian House, Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
July 1947
Appointed on
22 January 2015
Resigned on
31 March 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 3NZ £3,903,000

AWG PARENT CO LIMITED

Correspondence address
C/O The Company Secretary Anglian House, Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
July 1947
Appointed on
22 January 2015
Resigned on
31 March 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 3NZ £3,903,000

LAFARGE UK PENSION TRUSTEES LIMITED

Correspondence address
Regent House Station Approach, Surrey, Dorking, England, England, RH4 1TH
Role RESIGNED
director
Date of birth
July 1947
Appointed on
5 June 2014
Resigned on
8 March 2017
Nationality
British
Occupation
Mnd Director

WCMC

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
8 May 2007
Resigned on
22 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode RH12 3AD £1,045,000

CHEM TRUST

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
13 September 2006
Resigned on
29 March 2007
Nationality
British
Occupation
Charity Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

CDP WORLDWIDE

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
24 May 2004
Resigned on
9 May 2011
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

THE CLIMATE CHANGE ORGANISATION

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
23 February 2004
Resigned on
30 April 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

ALLIANCE OF RELIGIONS AND CONSERVATION

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
2 December 2002
Resigned on
20 September 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

ANGLIAN WATER SERVICES HOLDINGS LIMITED

Correspondence address
C/O The Company Secretary Anglian House, Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
July 1947
Appointed on
14 February 2002
Resigned on
23 July 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 3NZ £3,903,000

ANGLIAN WATER SERVICES FINANCING PLC

Correspondence address
C/O The Company Secretary Anglian House, Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
July 1947
Appointed on
14 February 2002
Resigned on
23 July 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 3NZ £3,903,000

ANGLIAN WATER SERVICES LIMITED

Correspondence address
C/O The Company Secretary Anglian House, Ambury Road, Huntingdon, Cambs, United Kingdom, PE29 3NZ
Role RESIGNED
director
Date of birth
July 1947
Appointed on
1 February 2002
Resigned on
23 July 2015
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE29 3NZ £3,903,000

50-85 BURTON COURT LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
22 November 2001
Resigned on
2 May 2009
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

SEDBERGH SCHOOL DEVELOPMENTS LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
13 July 2000
Resigned on
16 October 2010
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

REIGATE GRAMMAR SCHOOL

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
26 June 2000
Resigned on
5 October 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

SEDBERGH SCHOOL

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
13 March 2000
Resigned on
18 June 2011
Nationality
British
Occupation
Chief Executive Of Ngo

Average house price in the postcode RH12 3AD £1,045,000

WWF-UK (WORLD WIDE FUND FOR NATURE) TRADING LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
19 April 1999
Resigned on
30 April 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

RENTOKIL INITIAL 1927 PLC

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
1 October 1996
Resigned on
31 March 1999
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000

CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
21 March 1996
Resigned on
13 January 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode RH12 3AD £1,045,000

UNITED BISCUITS (HOLDINGS) LIMITED

Correspondence address
Baynards Manor, Rudgwick, West Sussex, RH12 3AD
Role RESIGNED
director
Date of birth
July 1947
Appointed on
12 May 1992
Resigned on
19 May 2000
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH12 3AD £1,045,000