Robin Luke, Mr. PIMENTA

Total number of appointments 52, 12 active appointments

MONDELUX LIMITED

Correspondence address
1st Floor 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom, HP10 0AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
7 March 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode HP10 0AA £530,000

UNIQUE VENTURES LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 February 2023
Resigned on
20 July 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode N13 4BS £667,000

UNIQUE VENTURES HOLDINGS LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
November 1966
Appointed on
24 February 2023
Resigned on
20 July 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode N13 4BS £667,000

RLP CONTRACTING LTD

Correspondence address
1st Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom, HP10 0AA
Role ACTIVE
director
Date of birth
November 1966
Appointed on
22 October 2018
Nationality
British
Occupation
Business Consultant

Average house price in the postcode HP10 0AA £530,000

LEE & CO (BELFAST) LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
5 October 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE PSA GROUP LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE CONVEYANCING CHANNEL LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

PROPERTYFLOW LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CONVEYANCING SEARCHES LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE CONVEYANCING REPORT AGENCY LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

RICHARDS GRAY HOLDINGS LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CAPITAL SEARCHES UK LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000


CONVEY CHOICE LIMITED

Correspondence address
17 Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
Role RESIGNED
director
Date of birth
November 1966
Appointed on
8 August 2017
Resigned on
6 August 2018
Nationality
British
Occupation
Chartered Accountant

KENT COUNTY TRADING LIMITED

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
26 February 2015
Resigned on
30 April 2016
Nationality
British
Occupation
Chartered Accountant

COMMERCIAL SERVICES KENT LIMITED

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
26 February 2015
Resigned on
30 April 2016
Nationality
British
Occupation
Chartered Accountant

COMMERCIAL SERVICES TRADING LTD

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
26 February 2015
Resigned on
30 April 2016
Nationality
British
Occupation
Chartered Accountant

KENT TOP TEMPS LTD

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role RESIGNED
director
Date of birth
November 1966
Appointed on
26 February 2015
Resigned on
30 April 2016
Nationality
British
Occupation
Chartered Accountant

DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
5 December 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE REPORT EXCHANGE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
5 October 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

MILLAR & BRYCE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
5 October 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE REPOSSESSION EXCHANGE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
5 October 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

DECISION INSIGHT HUB LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE PETROLEUM ECONOMIST LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

SEARCHFLOW LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

RICHARDS GRAY LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

WATERVALE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

XIT2 LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE VALUATION EXCHANGE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE HOME ENERGY EXCHANGE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

CONVEYANCING PORTAL LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE HIP EXCHANGE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

EXCHANGE IT LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE CONVEYANCING EXCHANGE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

THE SIP EXCHANGE LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
24 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

DECISION INSIGHT PACKCO LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

TREPP UK LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

LAWLINK (UK) LTD

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

PROPERTY SEARCH AGENCY LIMITED

Correspondence address
5 Fleet Place, London, England, EC4M 7RD
Role
director
Date of birth
November 1966
Appointed on
29 August 2012
Resigned on
31 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 7RD £1,000

DECISION FIRST LIMITED

Correspondence address
5 Fleet Place, London, Uk, EC4M 7RD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
12 July 2012
Resigned on
9 December 2014
Nationality
British
Occupation
None

Average house price in the postcode EC4M 7RD £1,000

SEARCHFLOW LIMITED

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
15 January 2009
Resigned on
4 January 2011
Nationality
British
Occupation
Director

LAWLINK (UK) LTD

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

LEE & CO (BELFAST) LIMITED

Correspondence address
C/O Elliott Duffy Garrett Solicitor, Royston House, 34 Upper Queen St, Belfast, BT1 6FD
Role RESIGNED
director
Date of birth
November 1966
Appointed on
21 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Director

DECISION INSIGHT PACKCO LIMITED

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

THE PSA GROUP LIMITED

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

MILLAR & BRYCE LIMITED

Correspondence address
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Director

PROPERTYFLOW LIMITED

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

THE CONVEYANCING CHANNEL LIMITED

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

DECISION INSIGHT HUB LIMITED

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

Correspondence address
42 Kings Hill Avenue, Kings Hill, West Maling, Kent, United Kingdom, ME19 4AJ
Role RESIGNED
director
Date of birth
November 1966
Appointed on
1 May 2008
Resigned on
4 January 2011
Nationality
British
Occupation
Company Director

PROPERTYFLOW LIMITED

Correspondence address
10 Carmelite Way, Hartley, Kent, DA3 8BP
Role RESIGNED
director
Date of birth
November 1966
Appointed on
22 July 2005
Resigned on
11 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode DA3 8BP £620,000

THE CONVEYANCING CHANNEL LIMITED

Correspondence address
10 Carmelite Way, Hartley, Kent, DA3 8BP
Role RESIGNED
director
Date of birth
November 1966
Appointed on
27 May 2005
Resigned on
11 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode DA3 8BP £620,000