Robin Scott FORSTER

Total number of appointments 19, 19 active appointments

PROPERTY ALTERNATIVE HOLDINGS LTD

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

PAH WASHINGTON LODGE LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH ST MARYS LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH MILLFIELD LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode LS1 2SP £1,841,000

PAH DAYNES PATHWAY LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH HIGH PEAK LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH WALTON MANOR LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH HILLSIDE LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH CLIFTON MEADOWS LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH SIMONSFIELD LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH WOODLANDS LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH D G LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH STANTON LODGE LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

PAH ST MARKS LTD

Correspondence address
St. James House 28 Park Place, Leeds, England, LS1 2SP
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2SP £1,841,000

QUALIA CARE PROPERTIES LIMITED

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 February 2017
Nationality
British
Occupation
Company Director

QUALIA CARE LIMITED

Correspondence address
Griffins, Tavistock House South Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 August 2016
Resigned on
21 September 2022
Nationality
British
Occupation
Company Director

QUALIA CARE DEVELOPMENTS LIMITED

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 March 2016
Nationality
British
Occupation
Company Director

BIRCHLEY HALL LIMITED

Correspondence address
4385 09426533 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 May 2015
Resigned on
16 August 2024
Nationality
British
Occupation
Managing Director

MBI SANDYCROFT LIMITED

Correspondence address
4385 09018344 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
15 January 2015
Resigned on
16 August 2024
Nationality
British
Occupation
Managing Director