Roland Wyn ROBERTS

Total number of appointments 19, 11 active appointments

SEVERN ACADEMIES EDUCATIONAL TRUST

Correspondence address
The Stourport High School And Sixth Form College Minster Road, Stourport-On-Severn, England, DY13 8AX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
21 May 2025
Nationality
British
Occupation
Governance Advisor

TEN ACQUISITIONS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 February 2024
Nationality
British
Occupation
Company Director

TEN (ACQUISITIONS) LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
6 September 2022
Nationality
British
Occupation
Company Director

GONK ENTERPRISES LTD

Correspondence address
Cardinal Capital Ltd, 10 Burnett Road, Sutton Coldfield, England, B74 3EJ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
2 September 2020
Resigned on
1 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 3EJ £722,000

REVIVEWRAPS LTD

Correspondence address
Cardinal Capital Ltd, 10 Burnett Road, Sutton Coldfield, England, B74 3EJ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 3EJ £722,000

CADMUS SERVICES LTD

Correspondence address
34 High Street, Aldridge, Walsall, West Midlands, England, WS9 8LZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
10 July 2020
Nationality
British
Occupation
Company Director

THE MERCIAN TRUST

Correspondence address
Mercian House Sutton Road, Walsall, West Midlands, England, WS1 2PG
Role ACTIVE
director
Date of birth
December 1964
Appointed on
28 April 2020
Nationality
British
Occupation
Paralegal

FREECOM HOLDINGS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1964
Appointed on
15 November 2019
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

CONSILIUM ADR LLP

Correspondence address
31 Harley Street, London, England, W1G 9QS
Role ACTIVE
llp-designated-member
Date of birth
December 1964
Appointed on
15 August 2012

THE STREETLY ACADEMY

Correspondence address
The Streetly Academy Queslett Road East, Sutton Coldfield, West Midlands, United Kingdom, B74 2EX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
9 November 2011
Resigned on
11 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 2EX £425,000

CARDINAL CAPITAL LIMITED

Correspondence address
52 Frederick Road, Edgbaston, Birmingham, B15 1HN
Role ACTIVE
director
Date of birth
December 1964
Appointed on
21 February 2008
Resigned on
31 July 2010
Nationality
British
Occupation
Company Director

CARDINAL CAPITAL LIMITED

Correspondence address
10 Burnett Road, Streetly, Sutton Coldfield, West Midlands, England, B74 3EJ
Role RESIGNED
director
Date of birth
December 1964
Appointed on
14 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 3EJ £722,000

WE DON'T SETTLE CIC

Correspondence address
163 Chester Road, Streetly, Sutton Coldfield, West Midlands, England, B74 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
29 April 2015
Resigned on
24 January 2020
Nationality
British
Occupation
Business Owner

Average house price in the postcode B74 3NE £508,000

NUMUS CAPITAL LIMITED

Correspondence address
163 Chester Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom, B74 3NE
Role
director
Date of birth
December 1964
Appointed on
7 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode B74 3NE £508,000

CARDINAL VENTURES LIMITED

Correspondence address
163 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
11 April 2008
Resigned on
31 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 3NE £508,000

CENTRAL PAYMENT SERVICES LIMITED

Correspondence address
163 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
11 March 2008
Resigned on
31 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 3NE £508,000

P.R.SERVICES INTERNATIONAL LIMITED

Correspondence address
163 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE
Role
director
Date of birth
December 1964
Appointed on
15 March 2004
Resigned on
14 January 2005
Nationality
British
Occupation
Director

Average house price in the postcode B74 3NE £508,000

CONTROLACCOUNT ASSIST LTD

Correspondence address
163 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
6 April 2000
Resigned on
12 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode B74 3NE £508,000

CONTROLACCOUNT LTD

Correspondence address
163 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
1 January 2000
Resigned on
12 February 2008
Nationality
British
Occupation
Sales Director

Average house price in the postcode B74 3NE £508,000