Roland ROBL

Total number of appointments 31, 22 active appointments

WEBSITE ADMINISTRATION & SERVICE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 July 2025
Resigned on
25 July 2025
Nationality
Austrian
Occupation
Company Director

SHESKY HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
7 July 2025
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

JOSIP COMPANY HOLDINGS & TRADING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 January 2025
Resigned on
16 January 2025
Nationality
Austrian
Occupation
Company Director

SHIHO HOLDINGS LTD

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 July 2024
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

BRILLIANT POOL VILLAS ONE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 March 2023
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

BLISSAYA POOL VILLAS ONE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 March 2023
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

SLIMBITE LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, Middlesex, United Kingdom, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 March 2023
Resigned on
15 March 2023
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

IVG-TRADE24 LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 March 2022
Resigned on
1 April 2022
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

FILM LICENSES & GRAPHICS LTD

Correspondence address
35 Lyndhurst Avenue, Twickenham, England, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 December 2021
Resigned on
1 March 2022
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

EASYSERVICES4YOU LTD

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 December 2020
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

RIVOLI CAPITAL PARTNERS LTD

Correspondence address
35 Lyndhurst Avenue, Twickenham, Middlesex, United Kingdom, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 October 2020
Resigned on
26 April 2024
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

IR SERVICES INT. LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 July 2020
Nationality
Austrian
Occupation
Company Director

AOMKARA HOLDINGS LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 July 2019
Nationality
Austrian
Occupation
Company Director

PROMOTION FOR BEST LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 June 2018
Resigned on
30 September 2020
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

PRATUTHONG VALUECREATION LLP

Correspondence address
35 Lyndhurst Ave, Twickenham, United Kingdom, TW2 6BQ
Role ACTIVE
llp-designated-member
Date of birth
October 1958
Appointed on
1 January 2018

Average house price in the postcode TW2 6BQ £701,000

PRATUTHONG MANAGEMENT LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
17 February 2016
Resigned on
30 September 2020
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

STEELCUBE LLP

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role ACTIVE
llp-designated-member
Date of birth
October 1958
Appointed on
1 January 2016

Average house price in the postcode TW2 6BQ £701,000

UHL-SOLAR LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 September 2015
Resigned on
22 October 2015
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

TMC TURNAROUND MANAGEMENT CONSULTING LLP

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role ACTIVE
llp-designated-member
Date of birth
October 1958
Appointed on
8 December 2014

Average house price in the postcode TW2 6BQ £701,000

IMMOVESTORS LTD

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
15 October 2013
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

BCS BUSINESS CONSULTING & SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
16 September 2010
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

EASYSERVICES4YOU LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
28 June 2010
Resigned on
30 September 2020
Nationality
Austrian
Occupation
Business Consultant

Average house price in the postcode TW2 6BQ £701,000


ACCACI HOLDINGS LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 May 2025
Nationality
Austrian
Occupation
Company Director

FIMA REAL ESTATE HOLDING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role RESIGNED
director
Date of birth
October 1958
Appointed on
10 March 2023
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

UNIMONTAGE LTD.

Correspondence address
35 Lyndhurst Avenue, Twickenham, England, TW2 6BQ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 February 2019
Resigned on
26 February 2019
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

LAB.ONE ENTERPRISE LTD

Correspondence address
35 35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 January 2019
Resigned on
1 January 2020
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

SHESKY HOLDINGS LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 January 2019
Resigned on
30 September 2020
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

PROREGAL FACTORY SHOP LTD

Correspondence address
35 Lyndhurst Avenue, Twickenham, England, TW2 6BQ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
15 December 2017
Resigned on
1 March 2018
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

CRYPTO MILLIONAIRE LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
1 January 2017
Resigned on
31 August 2020
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

BLUE MOTION PROJECTS & TECHNOLOGY LTD

Correspondence address
35 Lyndhurst Avenue, Twickenham, England, TW2 6BQ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
15 June 2015
Resigned on
30 September 2015
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000

PRATUTHONG MEDIA LTD

Correspondence address
35 Lyndhurst Ave, Twickenham, England, TW2 6BQ
Role RESIGNED
director
Date of birth
October 1958
Appointed on
2 January 2015
Resigned on
30 September 2020
Nationality
Austrian
Occupation
Company Director

Average house price in the postcode TW2 6BQ £701,000