Robert William WALLACE
Total number of appointments 14, 3 active appointments
INDIGO POWER LIMITED
- Correspondence address
- 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 7 December 2023
Average house price in the postcode RG7 1JQ £463,000
INDIGO PIPELINES LIMITED
- Correspondence address
- 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 7 December 2023
Average house price in the postcode RG7 1JQ £463,000
KELLEN VENTURE LIMITED
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 5 January 2006
Average house price in the postcode HP6 6PW £1,492,000
ESPUG FINANCE LIMITED
- Correspondence address
- 1st Floor Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom, KT22 7BA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 25 August 2017
- Resigned on
- 13 June 2018
ZOOM INFRASTRUCTURE LIMITED
- Correspondence address
- First Floor, Bluebird House Mole Business Park, Leatherhead, England, KT22 7BA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 June 2017
- Resigned on
- 13 June 2018
ZOOM HOLDING LIMITED
- Correspondence address
- First Floor, Bluebird House Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 June 2017
- Resigned on
- 13 June 2018
ZOOM GAS PIPELINES LIMITED
- Correspondence address
- First Floor, Bluebird House Mole Business Park, Randalls Road, Leatherhead, England, KT22 7BA
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 June 2017
- Resigned on
- 13 June 2018
THE INDEPENDENT NETWORKS ASSOCIATION
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 16 June 2008
- Resigned on
- 30 June 2012
Average house price in the postcode HP6 6PW £1,492,000
ESP ELECTRICITY LIMITED
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 4 February 2008
- Resigned on
- 13 June 2018
Average house price in the postcode HP6 6PW £1,492,000
ESP CONNECTIONS LIMITED
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 22 December 2005
- Resigned on
- 13 June 2018
Average house price in the postcode HP6 6PW £1,492,000
ESP UTILITIES GROUP LIMITED
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 15 December 2005
- Resigned on
- 13 June 2018
Average house price in the postcode HP6 6PW £1,492,000
ESP NETWORKS LIMITED
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 28 October 2003
- Resigned on
- 13 June 2018
Average house price in the postcode HP6 6PW £1,492,000
ESP PIPELINES LIMITED
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 28 October 2003
- Resigned on
- 13 June 2018
Average house price in the postcode HP6 6PW £1,492,000
E.S. PIPELINES LIMITED
- Correspondence address
- 60 Chenies Avenue, Little Chalfont, Amersham, Buckinghamshire, HP6 6PW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 14 August 2000
- Resigned on
- 13 June 2018
Average house price in the postcode HP6 6PW £1,492,000