Robin George Walton WILLIAMS
Total number of appointments 22, 11 active appointments
THE MANUFACTURING TECHNOLOGY CENTRE LIMITED
- Correspondence address
- Pilot Way Ansty Business Park,, Ansty, Coventry, Warwickshire, England, CV7 9JU
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 1 January 2023
- Resigned on
- 6 March 2025
Average house price in the postcode CV7 9JU £3,218,000
CHURCHILL CHINA PLC
- Correspondence address
- No.1 Marlborough Way, Tunstall, Stoke-On-Trent, ST6 5NZ
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 11 October 2022
HEADLAM GROUP PLC
- Correspondence address
- Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1JU
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 10 October 2022
Average house price in the postcode B46 1JU £2,510,000
XEINADIN GROUP LIMITED
- Correspondence address
- 8th Floor Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 22 June 2021
- Resigned on
- 20 May 2022
XEINADIN UK PROFESSIONAL SERVICES LIMITED
- Correspondence address
- 8th Floor Becket House 36 Old Jewry, London, United Kingdom, EC2R 8DD
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 22 June 2021
- Resigned on
- 20 May 2022
STIRLING INDUSTRIES PLC
- Correspondence address
- C/O Rollings Butt Llp 6 Snow Hill, London, England, EC1A 2AY
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 22 February 2018
KEYSTONE LAW GROUP PLC
- Correspondence address
- 48 Chancery Lane, London, England, WC2A 1JF
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 25 October 2017
FIH GROUP PLC
- Correspondence address
- Kenburgh Court 133-137 South Street, Bishop's Stortford, Hertfordshire, CM23 3HX
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 11 September 2017
- Resigned on
- 28 September 2023
VAN ELLE HOLDINGS PLC
- Correspondence address
- Kirkby Lane Pinxton, Nottingham, Nottinghamshire, United Kingdom, NG16 6JA
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 14 September 2016
- Resigned on
- 31 August 2020
Average house price in the postcode NG16 6JA £578,000
BARONSMEAD VCT 4 PLC
- Correspondence address
- Livingbridge 100 Wood Street, London, England, EC2V 7AN
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 1 June 2010
- Resigned on
- 1 November 2015
26 GLEDHOW GARDENS LIMITED
- Correspondence address
- Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
- Role ACTIVE
- director
- Date of birth
- June 1957
- Appointed on
- 17 June 2002
Average house price in the postcode SL8 5QH £753,000
NANOCO GROUP PLC
- Correspondence address
- 46 Grafton Street, Manchester, Greater Manchester, M13 9NT
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 9 July 2014
- Resigned on
- 13 July 2017
Average house price in the postcode M13 9NT £587,000
NHS PROPERTY SERVICES LIMITED
- Correspondence address
- 4th Floor, Skipton House 80 London Road, London, SE1 6LH
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 1 April 2014
- Resigned on
- 31 March 2016
BIO PRODUCTS LABORATORY LIMITED
- Correspondence address
- C/O Bio Products Laboratory Dagger Lane, Elstree, Hertfordshire, WD6 3BX
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 10 February 2012
- Resigned on
- 8 August 2013
BIO PRODUCTS LABORATORY HOLDINGS LIMITED
- Correspondence address
- Flat 5 26 Gledhow Gardens, London, United Kingdom, SW5 0AZ
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 10 February 2012
- Resigned on
- 8 August 2013
Average house price in the postcode SW5 0AZ £1,618,000
A H WORTH AND COMPANY LIMITED
- Correspondence address
- Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 4 November 2010
- Resigned on
- 22 July 2014
XAAR PLC
- Correspondence address
- Flat 5 26 Gledhow Gardens, London, England, SW5 0AZ
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 5 March 2010
- Resigned on
- 31 March 2020
Average house price in the postcode SW5 0AZ £1,618,000
NHS PROFESSIONALS LIMITED
- Correspondence address
- Edward Hyde Building 38 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JW
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 11 January 2010
- Resigned on
- 31 March 2018
CASTLETON TECHNOLOGY HOLDINGS LIMITED
- Correspondence address
- Flat 5, 26 Gledhow Gardens, London, SW5 0AZ
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 23 March 2009
- Resigned on
- 13 November 2012
Average house price in the postcode SW5 0AZ £1,618,000
LONDON LINEN SUPPLY LIMITED
- Correspondence address
- Flat 5, 26 Gledhow Gardens, London, SW5 0AZ
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 1 September 2008
- Resigned on
- 31 December 2010
Average house price in the postcode SW5 0AZ £1,618,000
KILLBY & GAYFORD GROUP LIMITED
- Correspondence address
- Flat 5, 26 Gledhow Gardens, London, SW5 0AZ
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 14 September 2007
- Resigned on
- 16 October 2011
Average house price in the postcode SW5 0AZ £1,618,000
EIGHT&FOUR GROUP LIMITED
- Correspondence address
- Flat 5, 26 Gledhow Gardens, London, SW5 0AZ
- Role RESIGNED
- director
- Date of birth
- June 1957
- Appointed on
- 18 November 2005
- Resigned on
- 30 September 2008
Average house price in the postcode SW5 0AZ £1,618,000