Robin Francis CHAMBERLAYNE

Total number of appointments 21, 21 active appointments

PROGRESSIVE WEALTH LLP

Correspondence address
Old Court Church Road, Maisemore, Gloucestershire, England, GL2 8EY
Role ACTIVE
llp-designated-member
Date of birth
December 1966
Appointed on
13 March 2023

Average house price in the postcode GL2 8EY £660,000

WHATLEY ENERGY CENTRE LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 October 2022
Nationality
British
Occupation
None

Average house price in the postcode EC2V 7EE £920,000

WHATLEY ENERGY CENTRE LIMITED

Correspondence address
141-145 Curtain Road, Floor 3, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 August 2022
Resigned on
17 October 2022
Nationality
British
Occupation
None

Average house price in the postcode EC2A 3BX £946,000

MURA TECHNOLOGY LIMITED

Correspondence address
Level 4 Ldn:W 3 Noble Street, London, United Kingdom, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 December 2018
Resigned on
17 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7EE £920,000

SHORE 2 LIMITED

Correspondence address
3rd Floor, 141-145 Curtain Road, London, Greater London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 June 2017
Resigned on
17 October 2022
Nationality
British
Occupation
Chartered Financial Planner

Average house price in the postcode EC2A 3BX £946,000

ASHRI LIMITED

Correspondence address
141-145 CURTAIN ROAD, LONDON, UNITED KINGDOM, EC2A 3BX
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
6 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3BX £946,000

TOURIAN RENEWABLES LTD

Correspondence address
3rd Floor, 141-145 Curtain Road, London, Greater London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 December 2016
Resigned on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

GELION PLC

Correspondence address
3rd Floor, 141-145 Curtain Road, London, Greater London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 December 2016
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

KINGFISHER RESORTS ST IVES LIMITED

Correspondence address
Winchester House Deane Gate Avenue, Taunton, TA1 2UH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 November 2016
Nationality
British
Occupation
Chartered Financial Planner

Average house price in the postcode TA1 2UH £1,017,000

SHORE FINANCE LIMITED

Correspondence address
3rd Floor, 141-145 Curtain Road, London, Greater London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 September 2016
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

RASA BRIDGING LIMITED

Correspondence address
Delta Place 27 Bath Road, Gloucester, England, GL53 7TH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 August 2016
Resigned on
17 October 2022
Nationality
British
Occupation
Director

NATEMS SUGAR HOLDINGS (UK) LTD

Correspondence address
141-145 Curtain Road, Floor 3, London, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 June 2016
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED

Correspondence address
141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 June 2016
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

ARMSTRONG BRIDGING INTERNATIONAL LIMITED

Correspondence address
Delta Place 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 June 2016
Resigned on
17 October 2022
Nationality
British
Occupation
Director

PROVEN LEGACY LIMITED

Correspondence address
Charter House 55 Drury Lane, London, England, WC2B 5SQ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 May 2016
Nationality
British
Occupation
Company Director

FULCRUM POWER LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 March 2014
Nationality
British
Occupation
None

Average house price in the postcode EC2V 7EE £920,000

ARMSTRONG ENERGY GLOBAL LIMITED

Correspondence address
3rd Floor, 141-145 Curtain Road, London, England, EC2A 3BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 February 2014
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3BX £946,000

ARMSTRONG ENERGY LIMITED

Correspondence address
Level 4 Ldn:W, 3 Noble Street, London, England, EC2V 7EE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 April 2013
Nationality
British
Occupation
None

Average house price in the postcode EC2V 7EE £920,000

CUMBERLAND HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
December 1966
Appointed on
16 November 2010

PROVEN PLANNED EXIT VCT PLC

Correspondence address
39 EARLHAM STREET, LONDON, ENGLAND, WC2H 9LT
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
19 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOOR HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
December 1966
Appointed on
19 March 2010