William Martin ROBINSON

Total number of appointments 37, 8 active appointments

ASC HEALTHCARE LIMITED

Correspondence address
Asc Healthcare Milnthorpe Road, Bolton, England, BL2 6PD
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 June 2019
Resigned on
30 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BL2 6PD £295,000

DB HOLDING HOUSING LTD

Correspondence address
Regent House Regent Street, Blackburn, England, BB1 6BH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 June 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BB1 6BH £1,319,000

ASC REAL ESTATE INVESTMENTS LIMITED

Correspondence address
Regent House Regent Street, Blackburn, Lancashire, England, BB1 6BH
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 June 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BB1 6BH £1,319,000

TOMORROW CARDIOVASCULAR SCREENING LTD

Correspondence address
10 BRUNDRETTS ROAD, MANCHESTER, ENGLAND, M21 9DB
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode M21 9DB £496,000

MUNDELL ROBINSON PROJECTS LIMITED

Correspondence address
MOWBRAY BEACH ROAD, RHOSNEIGR, ANGLESEY, UNITED KINGDOM, LL64 5QD
Role ACTIVE
Director
Date of birth
May 1958
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL64 5QD £399,000

K3 CAPITAL GROUP LIMITED

Correspondence address
Kbs House 5 Springfield Court, Summerfield Road, Bolton, England, BL3 2NT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
17 July 2017
Resigned on
14 February 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode BL3 2NT £741,000

HAMBLEDON WINERIES LIMITED

Correspondence address
The Vineyard East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY
Role ACTIVE
director
Date of birth
May 1958
Appointed on
31 March 2011
Resigned on
8 November 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PO7 4RY £1,677,000

HAMBLEDON VINEYARD LIMITED

Correspondence address
The Vineyard East Street, Hambledon, Waterlooville, Hampshire, England, PO7 4RY
Role ACTIVE
director
Date of birth
May 1958
Appointed on
24 November 2010
Resigned on
8 November 2023
Nationality
British
Occupation
None

Average house price in the postcode PO7 4RY £1,677,000


LEVITAS INVESTMENT MANAGEMENT SERVICES LIMITED

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 July 2014
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRIF053 LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 May 2014
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRAEMAR FACILITIES MANAGEMENT LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, ALTRINCHAM, ENGLAND, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 December 2012
Resigned on
2 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

RENDALL & RITTNER (SALES AND LETTINGS) LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, ALTRINCHAM, ENGLAND, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
22 October 2012
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

BANBURY GROUND RENTS LIMITED

Correspondence address
BRAEMAR ESTATES (RESIDENTIAL) LIMITED RICHMOND HOU, HEATH ROAD, HALE ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 October 2011
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

MASSHOUSE BLOCK HI LIMITED

Correspondence address
RICHMOND HOUSE 1A HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 March 2011
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

MASSHOUSE RESIDENTIAL BLOCK HI LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, CHESHIRE, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 March 2011
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE MANCHESTER GROUND RENT COMPANY LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 March 2011
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

NIKAL HUMBER QUAY RESIDENTIAL LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, CHESHIRE, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
31 March 2011
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

EAST ANGLIA GROUND RENTS LIMITED

Correspondence address
C/O BRAEMAR ESTATES (RESIDENTIAL) LIMITED RICHMOND, HEATH ROAD, HALE, CHESHIRE, UNITED KINGDOM, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 February 2011
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
NONE

CORONATION GOLD CARRIED INTEREST LIMITED

Correspondence address
STATION HOUSE STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1EP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
3 July 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 1EP £46,000

CORONATION GOLD GENERAL PARTNER LIMITED

Correspondence address
STATION HOUSE STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1EP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 July 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 1EP £46,000

THE MANCHESTER GROUND RENT COMPANY LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 March 2009
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

OEG GENERAL PARTNER LIMITED

Correspondence address
STATION HOUSE STAMFORD NEW ROAD, ALTRINCHAM, UNITED KINGDOM, WA14 1EP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 February 2008
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 1EP £46,000

CORONATION IV NOMINEE LIMITED

Correspondence address
STATION HOUSE STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1EP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 January 2007
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 1EP £46,000

CORONATION IV GENERAL PARTNER LIMITED

Correspondence address
STATION HOUSE STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1EP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 October 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 1EP £46,000

CORONATION III GENERAL PARTNER LIMITED

Correspondence address
STATION HOUSE STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1EP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 September 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 1EP £46,000

CORONATION III NOMINEE LIMITED

Correspondence address
STATION HOUSE STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1EP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 September 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 1EP £46,000

BAYFIELD CAPITAL MANAGEMENT LIMITED

Correspondence address
RICHMOND HOUSE, HEATH ROAD, HALE, CHESHIRE, WA14 2XP
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
11 July 2006
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROOKS MACDONALD FUNDS LIMITED

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
29 May 2006
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRAEMAR GROUP LIMITED

Correspondence address
72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
7 December 2005
Resigned on
30 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PLANT IMPACT LIMITED

Correspondence address
BLAKELOW HOUSE, 56 BLAKELOW ROAD, MACCLESFIELD, CHESHIRE, SK11 7ED
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
24 June 2005
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SK11 7ED £447,000

VENTURIA LTD

Correspondence address
BLAKELOW HOUSE, 56 BLAKELOW ROAD, MACCLESFIELD, CHESHIRE, SK11 7ED
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
2 May 2003
Resigned on
19 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK11 7ED £447,000

ALEC FINCH GROUP LIMITED

Correspondence address
BLAKELOW HOUSE, 56 BLAKELOW ROAD, MACCLESFIELD, CHESHIRE, SK11 7ED
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 January 2002
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK11 7ED £447,000

SEASHELL TRUST

Correspondence address
BUXTON HOUSE, BUXTON ROAD, MACCLESFIELD, CHESHIRE, SK11 7ES
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 May 2001
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK11 7ES £559,000

CHARTERED ACCOUNTANTS' TRUSTEES LIMITED

Correspondence address
BLAKELOW HOUSE, 56 BLAKELOW ROAD, MACCLESFIELD, CHESHIRE, SK11 7ED
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 September 2000
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK11 7ED £447,000

A. C. A. LIMITED

Correspondence address
BLAKELOW HOUSE, 56 BLAKELOW ROAD, MACCLESFIELD, CHESHIRE, SK11 7ED
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 September 2000
Resigned on
16 October 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK11 7ED £447,000

F.C.A. LIMITED

Correspondence address
BLAKELOW HOUSE, 56 BLAKELOW ROAD, MACCLESFIELD, CHESHIRE, SK11 7ED
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 September 2000
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SK11 7ED £447,000

BROWN SHIPLEY & CO. LIMITED

Correspondence address
BLAKELOW HOUSE, 56 BLAKELOW ROAD, MACCLESFIELD, CHESHIRE, SK11 7ED
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 April 1999
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
STOCK BROKER

Average house price in the postcode SK11 7ED £447,000