Sandy Beasley ROBERTS

Total number of appointments 33, 33 active appointments

CONSULUM UK LIMITED

Correspondence address
One World Trade Center Stagwell Global Llc, Floor 65, New York, United States, NY 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 October 2024
Nationality
American
Occupation
Director

FORWARD 3D LIMITED

Correspondence address
110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 May 2024
Nationality
Australian,American
Occupation
Senior Vice President, Tax.

Average house price in the postcode SE1 0SU £1,168,000

FORWARD 3D HOLDINGS LIMITED

Correspondence address
110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 May 2024
Nationality
Australian,American
Occupation
Senior Vice President, Tax.

Average house price in the postcode SE1 0SU £1,168,000

FORWARD 3D GROUP LIMITED

Correspondence address
110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 May 2024
Nationality
Australian,American
Occupation
Senior Vice President, Tax.

Average house price in the postcode SE1 0SU £1,168,000

EDIGITALFORMS LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

AR FORUM.COM LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

ECUSTOMERRESCUE LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

ECUSTOMEROPINIONS LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

ECUSTOMERCONNECT LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

EMYSTERY SHOPPER LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

EDIGITALSURVEY LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

EGLOBALPANEL LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

MARU INSIGHT UK LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode W1T 7RJ £4,500,000

LISSTED LIMITED

Correspondence address
3rd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode SE1 0SU £1,168,000

MARU/BLUE UK LIMITED

Correspondence address
3rd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode SE1 0SU £1,168,000

MARUVOICE.COM LIMITED

Correspondence address
5th Floor Corinthian House 279 Tottenham Court Road, London, England, W1T 7RG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

MARU/USURV LIMITED

Correspondence address
3rd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode SE1 0SU £1,168,000

SYNGRO LIMITED

Correspondence address
3rd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode SE1 0SU £1,168,000

MARU GROUP LIMITED

Correspondence address
3rd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode SE1 0SU £1,168,000

MARU/EDR LIMITED

Correspondence address
3rd Floor Blue Fin Building, 110 Southwark Street, London, United Kingdom, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 October 2022
Nationality
American
Occupation
Director

Average house price in the postcode SE1 0SU £1,168,000

DONER LIMITED

Correspondence address
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
3 January 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode MK5 8PJ £1,900,000

GOODSTUFF HOLDINGS LIMITED

Correspondence address
3rd Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role ACTIVE
director
Date of birth
August 1966
Appointed on
22 December 2021
Nationality
American
Occupation
Executive

Average house price in the postcode SE1 0SU £1,168,000

ANOMALY UK LIMITED

Correspondence address
25 Charterhouse Square, London, United Kingdom, EC1M 6AE
Role ACTIVE
director
Date of birth
August 1966
Appointed on
4 August 2021
Nationality
American
Occupation
Director

Average house price in the postcode EC1M 6AE £45,134,000

A-ALLIANCE UK LTD

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Senior Vice President, Tax

CONCENTRIC HEALTH EXPERIENCE LIMITED

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Resigned on
31 October 2023
Nationality
American
Occupation
Senior Vice President, Tax

HL GROUP PARTNERS LIMITED

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Senior Vice President, Tax

7THFL, LTD

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Senior Vice President, Tax

FORSMAN & BODENFORS LONDON LTD

Correspondence address
One World Trade Center Floor 65, New York, United States, NY 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Director

KWT GLOBAL LTD.

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Senior Vice President, Tax

KWITTKEN & COMPANY LIMITED

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Senior Vice President, Tax

STAGWELL U.K. LIMITED

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Senior Vice President, Tax

HUNTER PUBLIC RELATIONS UK LIMITED

Correspondence address
One World Trade Center Floor 65, New York, New York, United States, 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 August 2021
Nationality
American
Occupation
Senior Vice President, Tax

ONECHOCOLATE COMMUNICATIONS LIMITED

Correspondence address
One World Trade Center Floor 65, New York, United States, NY 10007
Role ACTIVE
director
Date of birth
August 1966
Appointed on
30 July 2021
Nationality
American
Occupation
Director