Robert William BASNETT

Total number of appointments 12, 10 active appointments

R&V NEW BUILD WINDOWS LTD

Correspondence address
Units 2 & 3 Catheralls Industrial Estate Brookhill Way, Pinfold Lane, Buckley, United Kingdom, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

ROOMS & VIEWS MANUFACTURING (SOUTH WALES & WEST) LIMITED

Correspondence address
Units 2 & 3 Catheralls Industrial Estate, Brookhill Way, Buckley, Clwyd, United Kingdom, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

VISTA HOLDCO LIMITED

Correspondence address
2 Catheralls Industrial Estate, Brookhill Way, Buckley, Flintshire, United Kingdom, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

ERV GROUP LTD

Correspondence address
Units 2 & 3 Catheralls Industrial Estate Brookhill Way, Pinfold Lane, Buckley, United Kingdom, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

NEW BUILD PVCU WINDOWS LTD

Correspondence address
Units 2 & 3 Catheralls Industrial Estate Brookhill Way, Pinfold Lane, Buckley, United Kingdom, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

ROOMS & VIEWS INSTALLATIONS LIMITED

Correspondence address
Units 2 & 3 Brookhill Way, Catheralls Industrial Estate, Buckley, Clwyd, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

ROOMS & VIEWS MANUFACTURING LIMITED

Correspondence address
Unit 3 Catheralls Industrial Estate, Pinfold Lane, Buckley, Flintshire, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

EUROPLAS PVCU LIMITED

Correspondence address
Units 2 & 3 Brookhill Way, Catheralls Industrial Estate, Buckley, Clwyd, CH7 3PS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH7 3PS £423,000

MUDFORDS LIMITED

Correspondence address
Ropeman Works 400 Petre Street, Sheffield, North Yorkshire, England, S4 8LU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
9 September 2021
Resigned on
5 April 2023
Nationality
British
Occupation
Director

EVO HOLDCO LIMITED

Correspondence address
Units 5-8 Paramount Business Park Wilson Road, Liverpool, England, L36 6AW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
25 October 2017
Resigned on
15 November 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode L36 6AW £313,000


OYSTER&PEARL 4 LIMITED

Correspondence address
C/O Ocean Safety Saxon Wharf, Southampton, Hampshire, United Kingdom, SO14 5QF
Role RESIGNED
director
Date of birth
March 1967
Appointed on
23 February 2009
Resigned on
13 December 2016
Nationality
British
Occupation
Director

MTR HOLDINGS LIMITED

Correspondence address
C/O Ocean Safety Saxon Wharf, Southampton, Hampshire, United Kingdom, SO14 5QF
Role RESIGNED
director
Date of birth
March 1967
Appointed on
23 February 2009
Resigned on
13 December 2016
Nationality
British
Occupation
Finance Director