Robin Marcus BIRLEY

Total number of appointments 35, 27 active appointments

SANTA MARIA (LONDON) LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £172,000

BIRLEY PASTRY HOLDINGS LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
3 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £172,000

10 PEMBRIDGE CRESCENT LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £172,000

ROBIN BIRLEY HOLDINGS LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £172,000

ROBIN BIRLEY SERVICES LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £172,000

5 DERBY STREET LIMITED

Correspondence address
253 Gray's Inn Road, London, WC1X 8QT
Role ACTIVE
director
Date of birth
February 1958
Appointed on
28 January 2022
Resigned on
27 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QT £9,994,000

BIRLEY PROPERTY HOLDINGS LIMITED

Correspondence address
253 Gray's Inn Road, London, WC1X 8QT
Role ACTIVE
director
Date of birth
February 1958
Appointed on
5 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QT £9,994,000

BIRLEY CAPITAL LIMITED

Correspondence address
253 Gray's Inn Road, London, WC1X 8QT
Role ACTIVE
director
Date of birth
February 1958
Appointed on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QT £9,994,000

25 ALBEMARLE HOLDINGS LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 April 2021
Nationality
British
Occupation
Company Director

CARRINGTON GYM AND WELLNESS LONDON LIMITED

Correspondence address
5th Floor 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
12 January 2021
Nationality
British
Occupation
Club Proprietor

Average house price in the postcode W1J 7NJ £172,000

THE CARRINGTON OFFICES LONDON LTD

Correspondence address
5th Floor 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
8 January 2021
Nationality
British
Occupation
Club Proprietor

Average house price in the postcode W1J 7NJ £172,000

THE CARRINGTON OFFICES GROUP LIMITED

Correspondence address
5th Floor 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
5 January 2021
Nationality
British
Occupation
Club Proprietor

Average house price in the postcode W1J 7NJ £172,000

25 ALBEMARLE LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
27 October 2020
Nationality
British
Occupation
Company Director

OSWALDS INTERNATIONAL MEMBERSHIP LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 January 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode W1J 7NJ £172,000

RMB 42 LIMITED

Correspondence address
253 Gray's Inn Road, London, England, WC1X 8QT
Role ACTIVE
director
Date of birth
February 1958
Appointed on
30 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1X 8QT £9,994,000

WINTER RESTAURANTS NOMINEES LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
5 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £172,000

WINTER RESTAURANTS HOLDINGS LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 December 2016
Nationality
British
Occupation
Retailer

Average house price in the postcode W1J 7NJ £172,000

WINTER RESTAURANTS LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
2 June 2016
Nationality
British
Occupation
Retailer

Average house price in the postcode W1J 7NJ £172,000

UPPER FLOORS AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
1 May 2015
Nationality
British
Occupation
Retailer

5 HERTFORD STREET (TRADING) LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
9 April 2010
Nationality
British
Occupation
Retailer

Average house price in the postcode W1J 7NJ £172,000

5 HERTFORD STREET NOMINEES LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
9 April 2010
Nationality
British
Occupation
Retailer

Average house price in the postcode W1J 7NJ £172,000

RESTAURANT AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 March 2010
Nationality
British
Occupation
Retailer

PRIVATE DINING AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 March 2010
Nationality
British
Occupation
Retailer

BAR AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 March 2010
Nationality
British
Occupation
Retailer

RETAIL AT 5 HERTFORD STREET LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 March 2010
Nationality
British
Occupation
Retailer

LATE NIGHT DINING AT 5 HERTFORD STREET LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 March 2010
Nationality
British
Occupation
Retailer

Average house price in the postcode W1J 7NJ £172,000

5 HERTFORD STREET LIMITED

Correspondence address
5th Floor, 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7NJ £172,000


BIRLEY'S LIMITED

Correspondence address
253 Gray's Inn Road, London, WC1X 8QT
Role RESIGNED
director
Date of birth
February 1958
Appointed on
16 January 2017
Resigned on
14 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QT £9,994,000

MARK BIRLEY HOLDINGS LIMITED

Correspondence address
FLAT 2 35 BROMPTON SQUARE, LONDON, SW3 2AE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 October 2005
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2AE £9,990,000

MARK BIRLEY ASSOCIATES LIMITED

Correspondence address
FLAT 2 35 BROMPTON SQUARE, LONDON, SW3 2AE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 October 2005
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2AE £9,990,000

MARKS CLUB (CHARLES STREET) LIMITED

Correspondence address
FLAT 2 35 BROMPTON SQUARE, LONDON, SW3 2AE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 April 2003
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2AE £9,990,000

GEORGE (MOUNT STREET) LIMITED

Correspondence address
FLAT 2 35 BROMPTON SQUARE, LONDON, SW3 2AE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 April 2003
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2AE £9,990,000

HARRY'S BAR LIMITED

Correspondence address
FLAT 2 35 BROMPTON SQUARE, LONDON, SW3 2AE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 April 2003
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2AE £9,990,000

ANNABEL'S (BERKELEY SQUARE) LIMITED

Correspondence address
FLAT 2 35 BROMPTON SQUARE, LONDON, SW3 2AE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
18 November 1999
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2AE £9,990,000

DEMOCRACY MOVEMENT

Correspondence address
FLAT 2 35 BROMPTON SQUARE, LONDON, SW3 2AE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 November 1998
Resigned on
7 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2AE £9,990,000