Robert William COYLE

Total number of appointments 13, 11 active appointments

C C COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Wells House 80 Upper Street, Islington, London, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
4 August 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

COLMAN COYLE HOLDINGS LIMITED

Correspondence address
Wells House, 80 Upper Street, Islington, London, United Kingdom, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

NEWCOCO LIMITED

Correspondence address
Higgison House 381-383 City Road, London, England, EC1V 1NW
Role ACTIVE
director
Date of birth
July 1955
Appointed on
26 October 2016
Nationality
British
Occupation
Solicitor

COLMAN COYLE LIMITED

Correspondence address
Wells House 80 Upper Street, Islington, London, England, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
3 April 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

ANGEL BUSINESS IMPROVEMENT DISTRICT LIMITED

Correspondence address
Wells House 80 Upper Street, London, England, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
13 June 2007
Resigned on
16 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

COLMAN COYLE LLP

Correspondence address
Wells House 80 Upper Street, Islington, London, N1 0NU
Role ACTIVE
llp-designated-member
Date of birth
July 1955
Appointed on
2 September 2005

Average house price in the postcode N1 0NU £592,000

ROYAL CORINTHIAN YACHT CLUB LIMITED

Correspondence address
Flat 2 80 Upper Street, Islington, London, England, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
12 December 2004
Resigned on
11 December 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

LIFE MARKETING LIMITED

Correspondence address
Wells House 80 Upper Street, Islington, London, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
17 September 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

THE ALBION MANAGEMENT COMPANY LIMITED

Correspondence address
Wells House 80 Upper Street, Islington, London, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
25 July 2002
Resigned on
27 March 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

VIRGIN MINERALS LIMITED

Correspondence address
Wells House 80 Upper Street, Islington, London, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
10 September 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000

FORGE QUARRY LIMITED

Correspondence address
Wells House 80 Upper Street, Islington, London, N1 0NU
Role ACTIVE
director
Date of birth
July 1955
Appointed on
19 July 1995
Nationality
British
Occupation
Solicitor

Average house price in the postcode N1 0NU £592,000


RCYC (COWES) LIMITED

Correspondence address
6 Clissold Road, Flat 2, London, England, N16 9EU
Role RESIGNED
director
Date of birth
July 1955
Appointed on
1 January 2013
Resigned on
10 November 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode N16 9EU £376,000

155 LEIGHTON ROAD LIMITED

Correspondence address
Flat 2 6 Clissold Road, London, N16 9EU
Role RESIGNED
director
Date of birth
July 1955
Appointed on
8 October 1999
Resigned on
21 December 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode N16 9EU £376,000