Robin Alec BAYFORD

Total number of appointments 20, 3 active appointments

THE BOAZ TRUST HAMPSHIRE LIMITED

Correspondence address
Cob House Cob House, Crawley, Winchester, England, SO21 2PZ
Role ACTIVE
director
Date of birth
September 1949
Appointed on
11 February 2025
Nationality
British
Occupation
Retired

Average house price in the postcode SO21 2PZ £3,712,000

SHELTERBOX TRADING LIMITED

Correspondence address
Falcon House Charles Street, Truro, Cornwall, England, TR1 2PH
Role ACTIVE
director
Date of birth
September 1949
Appointed on
8 June 2015
Resigned on
9 June 2022
Nationality
British
Occupation
Chartered Accountant

SHELTERBOX TRUST

Correspondence address
Falcon House Charles Street, Truro, England, TR1 2PH
Role ACTIVE
director
Date of birth
September 1949
Appointed on
11 June 2014
Resigned on
9 June 2022
Nationality
British
Occupation
Chartered Accountant

BREWIN DOLPHIN LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
20 September 2025
Resigned on
31 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 2PZ £3,712,000

PREMIER PORTFOLIO MANAGERS LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
20 September 2025
Resigned on
27 June 1997
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 2PZ £3,712,000

BELL LAWRIE WHITE & CO. LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
4 April 2007
Resigned on
31 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 2PZ £3,712,000

ROBERT WHITE & CO. LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
4 April 2007
Resigned on
31 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 2PZ £3,712,000

B.L.NOMINEES LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
29 April 2005
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO21 2PZ £3,712,000

BDS NOMINEES LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role RESIGNED
director
Date of birth
September 1949
Appointed on
29 April 2005
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

WIS ICS NOMINEES LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
29 April 2005
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO21 2PZ £3,712,000

SHARELINE (YORKSHIRE) LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
29 April 2005
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO21 2PZ £3,712,000

WISE NOMINEES LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role RESIGNED
director
Date of birth
September 1949
Appointed on
6 May 2004
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

BREWIN DOLPHIN MP

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
19 November 2003
Resigned on
31 December 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 2PZ £3,712,000

HILSTOCK SCP (CLIENT) NOMINEES LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role RESIGNED
director
Date of birth
September 1949
Appointed on
21 August 2003
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

HILL OSBORNE NOMINEES LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
21 August 2003
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode SO21 2PZ £3,712,000

HILSTOCK PEP (CLIENT) NOMINEES LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role RESIGNED
director
Date of birth
September 1949
Appointed on
21 August 2003
Resigned on
31 December 2012
Nationality
British
Occupation
Finance Director

WEBRICH LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role RESIGNED
director
Date of birth
September 1949
Appointed on
29 November 1999
Resigned on
31 December 2012
Nationality
British
Occupation
Chartered Accountant

BREWIN BROKING LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
21 July 1998
Resigned on
31 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO21 2PZ £3,712,000

PS INDEPENDENT TRUSTEES (NORTH EAST) LIMITED

Correspondence address
Cob House, Crawley, Winchester, Hampshire, SO21 2PZ
Role RESIGNED
director
Date of birth
September 1949
Appointed on
16 July 1998
Resigned on
24 November 1999
Nationality
British
Occupation
Accountant

Average house price in the postcode SO21 2PZ £3,712,000

BREWIN DOLPHIN HOLDINGS LIMITED

Correspondence address
12 Smithfield Street, London, EC1A 9BD
Role RESIGNED
director
Date of birth
September 1949
Appointed on
23 March 1992
Resigned on
31 December 2012
Nationality
British
Occupation
Chartered Accountant