Robin Clive POWELL
Total number of appointments 31, 22 active appointments
EXPRESS ENGINEERING (GROUP) LIMITED
- Correspondence address
- Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 31 July 2023
DUNCAN AND TODD HOLDINGS LIMITED
- Correspondence address
- 1 City Square, Leeds, England, LS1 2ES
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 26 June 2023
Average house price in the postcode LS1 2ES £40,794,000
RAMCO PIPETECH HOLDINGS LIMITED
- Correspondence address
- Kingshill View Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 20 April 2023
PAM HEALTHCARE LIMITED
- Correspondence address
- 1 City Square Ldc, 4th Floor, Leeds, England, LS1 2ES
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 31 January 2023
Average house price in the postcode LS1 2ES £40,794,000
GINGER ACQUISITION COMPANY LIMITED
- Correspondence address
- Tudno Mill Smith Street, Ashton-Under-Lyne, Lancashire, England, OL7 0DB
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 17 October 2022
- Resigned on
- 30 July 2024
FC REALISATIONS 2022 LIMITED
- Correspondence address
- Unit 9 Westerngate Hillmead Enterprise Park, Langley Road, Swindon, England, SN5 5WN
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 3 August 2022
- Resigned on
- 3 August 2022
PROJECT BELIZE LIMITED
- Correspondence address
- Sawley Marina Long Eaton, Nottinghamshire, England, NG10 3AE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 29 March 2022
AQUAVISTA WATERSIDES TOPCO LTD
- Correspondence address
- Sawley Marina Long Eaton, Nottinghamshire, United Kingdom, NG10 3AE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 29 March 2022
OSPREY AVIATION SERVICES (UK) LTD
- Correspondence address
- Ldc City Square, Leeds, England, LS1 2ES
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 3 January 2022
Average house price in the postcode LS1 2ES £40,794,000
ROCKET SCIENCE HOLDINGS LIMITED
- Correspondence address
- 20 St. Andrew Street, London, EC4A 3AG
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 17 November 2021
Average house price in the postcode EC4A 3AG £1,181,000
CHIANTI BIDCO LIMITED
- Correspondence address
- Troy Mills Troy Road, Horsforth, Leeds, England, LS18 5GN
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 19 December 2020
- Resigned on
- 29 June 2023
Average house price in the postcode LS18 5GN £234,000
CHIANTI HOLDINGS LIMITED
- Correspondence address
- 70 St. Mary Axe, London, England, EC3A 8BE
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 18 December 2020
- Resigned on
- 29 June 2023
RAMCO ACQUISITION LIMITED
- Correspondence address
- C/O Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland, G2 5NW
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 October 2020
ENSCO 1327 LIMITED
- Correspondence address
- First Floor 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 4 September 2019
- Resigned on
- 27 June 2022
Average house price in the postcode EC2V 7NQ £17,866,000
PPCE HOLDINGS LIMITED
- Correspondence address
- Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 24 May 2019
- Resigned on
- 30 April 2022
BACCHUS NEWCO LIMITED
- Correspondence address
- Ldc, 1 City Square, Leeds, West Yorkshire, United Kingdom, LS1 2ES
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 23 June 2018
Average house price in the postcode LS1 2ES £40,794,000
ADLER & ALLAN GROUP LIMITED
- Correspondence address
- 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 17 May 2018
- Resigned on
- 27 November 2020
Average house price in the postcode HG1 1HQ £1,351,000
ANGUS INTERNATIONAL SAFETY GROUP LIMITED
- Correspondence address
- Station Road, High Bentham, Near Lancaster, United Kingdom, LA2 7NA
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 1 May 2016
- Resigned on
- 20 February 2018
THE POWER INDUSTRIAL GROUP LIMITED
- Correspondence address
- 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 6 November 2015
- Resigned on
- 1 June 2022
EXPRESS ENGINEERING (GROUP) LIMITED
- Correspondence address
- Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 October 2015
- Resigned on
- 18 September 2020
RRP PARTNERS LIMITED
- Correspondence address
- Laurel Farm Brafferton, York, England, YO61 2NZ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 6 July 2012
Average house price in the postcode YO61 2NZ £756,000
ROYAL BANK DEVELOPMENT CAPITAL LIMITED
- Correspondence address
- Laurel Farm, Brafferton, York, YO61 2NZ
- Role ACTIVE
- director
- Date of birth
- October 1965
- Appointed on
- 21 November 2003
- Resigned on
- 27 February 2012
Average house price in the postcode YO61 2NZ £756,000
EDM BUSINESS SERVICES HOLDINGS LIMITED
- Correspondence address
- Queens House 8-9 Queen Street, London, EC4N 1SP
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 7 September 2018
- Resigned on
- 20 December 2018
HUBEXO TOPCO LIMITED
- Correspondence address
- The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 8 June 2018
- Resigned on
- 22 July 2019
Average house price in the postcode NE1 1RH £4,393,000
WRG WORLDWIDE LIMITED
- Correspondence address
- Level 4 Merchants Warehouse, 21 Castle Street, Manchester, United Kingdom, M3 4LZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 29 July 2016
- Resigned on
- 1 July 2017
Average house price in the postcode M3 4LZ £5,470,000
PRIORY HEALTH NO. 1 LIMITED
- Correspondence address
- Laurel Farm, Brafferton, York, YO61 2NZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 7 July 2008
- Resigned on
- 11 November 2008
Average house price in the postcode YO61 2NZ £756,000
PRIORY HEALTH NO. 2 LIMITED
- Correspondence address
- Laurel Farm, Brafferton, York, YO61 2NZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 7 July 2008
- Resigned on
- 11 November 2008
Average house price in the postcode YO61 2NZ £756,000
SETON HOUSE GROUP LIMITED
- Correspondence address
- 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 25 June 2008
- Resigned on
- 30 June 2012
Average house price in the postcode KT16 0RS £25,866,000
ROYAL BANK VENTURES INVESTMENTS LIMITED
- Correspondence address
- Laurel Farm, Brafferton, York, YO61 2NZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 November 2003
- Resigned on
- 27 February 2012
Average house price in the postcode YO61 2NZ £756,000
ROYAL BANK VENTURES LIMITED
- Correspondence address
- Laurel Farm, Brafferton, York, YO61 2NZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 November 2003
- Resigned on
- 27 February 2012
Average house price in the postcode YO61 2NZ £756,000
RBDC INVESTMENTS LIMITED
- Correspondence address
- Laurel Farm, Brafferton, York, YO61 2NZ
- Role RESIGNED
- director
- Date of birth
- October 1965
- Appointed on
- 21 November 2003
- Resigned on
- 27 February 2012
Average house price in the postcode YO61 2NZ £756,000