• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Paul ROBERTS

    Natural Person

    Title
    First NamePaul
    Last NameROBERTS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active35
    Inactive7
    Resigned6
    Total48

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CITY & URBAN COMMERCIAL (CANTERBURY) LIMITEDJun 14, 2024DissolvedDirector
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish
    ROBERTS HOLDINGS (CANTERBURY) LTDMay 17, 2023ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    Kent
    United Kingdom
    United KingdomBritish
    WESTGATE ONE LTDMay 10, 2023ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    United Kingdom
    United KingdomBritish
    ONE CANTERBURY LTDMay 10, 2023ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    Kent
    United Kingdom
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (WINCHEAP) LIMITEDJul 08, 2022ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (ST PETERS THREE) LIMITEDNov 10, 2021ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (ST PETERS TWO) LIMITEDNov 10, 2021ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (ROSEMARY LANE) LIMITEDNov 10, 2021ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITEDNov 09, 2021ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (HALL PLACE) LIMITEDOct 01, 2021ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    United Kingdom
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (HALL PLACE) HOLDINGS LIMITEDSep 30, 2021ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    United Kingdom
    United KingdomBritish
    PAUL ROBERTS MANAGEMENT (ST PETERS) LIMITEDJun 08, 2021ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    TOWNSCAPE THANET WAY LIMITEDMar 11, 2021ActiveDirector
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14, Marlowe Business Centre
    United Kingdom
    United KingdomBritish
    HACKINGTON DEVELOPMENTS LIMITEDDec 11, 2020ActiveDirector
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14, Marlowe Business Centre
    United Kingdom
    United KingdomBritish
    SIMARA DEVELOPMENTS LIMITEDFeb 28, 2020ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    United Kingdom
    United KingdomBritish
    TOWNSCAPE HAVELOCK LTDJan 28, 2020ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    United Kingdom
    United KingdomBritish
    TOWNSCAPE INVESTMENTS LTDJan 28, 2020ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    United Kingdom
    United KingdomBritish
    TOWNSCAPE ROUGH COMMON LTDJan 08, 2020DissolvedDirector
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14, Marlowe Business Centre
    United Kingdom
    United KingdomBritish
    TOWNSCAPE LITTLEBOURNE ROAD LTDJan 02, 2020DissolvedDirector
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14, Marlowe Business Centre
    United Kingdom
    United KingdomBritish
    URBAN PROJECTS (NORTH LANE) LIMITEDOct 03, 2019ActiveDirector
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish
    CITYLINE DEVELOPMENTS LIMITEDAug 16, 2019ActiveDirector
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish
    ABBOTT ROBERTS (WICKHAMBREAUX) LIMITEDOct 17, 2018ActiveDirector
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish
    EDGE PROPERTIES (CANTERBURY) LIMITEDAug 02, 2018DissolvedDirector
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish
    OSCORP CAPITAL LIMITEDOct 03, 2017ActiveDirector
    Hackington Close, St Stephens
    CT2 7BB Canterbury
    Mayfield House
    Kent
    United Kingdom
    United KingdomBritish
    ROGATE PROPERTIES (WICKHAMBREAUX) LIMITEDApr 24, 2017ActiveDirector
    CT6 6JN Herne Bay
    56 Beacon Hill
    Kent
    United Kingdom
    United KingdomBritish
    RUSH PROPERTIES LIMITEDDec 08, 2016ActiveDirector
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    United KingdomBritish
    CITY & URBAN (CANTERBURY) LIMITEDNov 10, 2016ActiveDirector
    Hackington Close
    St Stephens
    CT2 7BB Canterbury
    Mayfield House
    Kent
    United Kingdom
    United KingdomBritish
    PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITEDAug 16, 2016ActiveDirector
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    United KingdomBritish
    ABBOTT ROBERTS PROPERTIES LIMITEDNov 30, 2015ActiveDirector
    Blean
    CT2 9JJ Canterbury
    Broadlands
    United Kingdom
    United KingdomBritish
    CITYSCAPE (OLD DOVER ROAD) LTDAug 13, 2015ActiveDirector
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish
    TOWNSCAPE LTDAug 10, 2015ActiveDirector
    Marlowe Business Centre
    4-6 Orange Street
    CT1 2JA Canterbury
    Suite 14
    United Kingdom
    United KingdomBritish
    PETTMAN ROBERTS PROJECTS LIMITEDMay 26, 2015ActiveDirector
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritish
    TOWNSCAPE TANNERY SQUARE LTDJul 23, 2014ActiveDirector
    Marlowe Business Centre
    Orange Street
    CT1 2JA Canterbury
    Suite 14
    United Kingdom
    United KingdomBritish
    CITYSCAPE (CANTERBURY) LIMITEDFeb 11, 2014ActiveDirector
    Hackington Close, St Stephens
    CT2 7BB Canterbury
    Mayfield House
    Kent
    United Kingdom
    United KingdomBritish
    AALENKEY LIMITEDSep 08, 2008DissolvedDirector
    Mayfield House Hackington Close
    St Stephens
    CT2 7BB Canterbury
    Kent
    United KingdomBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0