Paul ROBERTS
Natural Person
| Title | |
|---|---|
| First Name | Paul |
| Last Name | ROBERTS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 35 |
| Inactive | 7 |
| Resigned | 6 |
| Total | 48 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CITY & URBAN COMMERCIAL (CANTERBURY) LIMITED | Jun 14, 2024 | Dissolved | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | ||
| ROBERTS HOLDINGS (CANTERBURY) LTD | May 17, 2023 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 Kent United Kingdom | United Kingdom | British | ||
| WESTGATE ONE LTD | May 10, 2023 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | ||
| ONE CANTERBURY LTD | May 10, 2023 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 Kent United Kingdom | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (WINCHEAP) LIMITED | Jul 08, 2022 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (ST PETERS THREE) LIMITED | Nov 10, 2021 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (ST PETERS TWO) LIMITED | Nov 10, 2021 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (ROSEMARY LANE) LIMITED | Nov 10, 2021 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED | Nov 09, 2021 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (HALL PLACE) LIMITED | Oct 01, 2021 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (HALL PLACE) HOLDINGS LIMITED | Sep 30, 2021 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent United Kingdom | United Kingdom | British | ||
| PAUL ROBERTS MANAGEMENT (ST PETERS) LIMITED | Jun 08, 2021 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | ||
| TOWNSCAPE THANET WAY LIMITED | Mar 11, 2021 | Active | Director | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | ||
| HACKINGTON DEVELOPMENTS LIMITED | Dec 11, 2020 | Active | Director | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | ||
| SIMARA DEVELOPMENTS LIMITED | Feb 28, 2020 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | ||
| TOWNSCAPE HAVELOCK LTD | Jan 28, 2020 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | ||
| TOWNSCAPE INVESTMENTS LTD | Jan 28, 2020 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | ||
| TOWNSCAPE ROUGH COMMON LTD | Jan 08, 2020 | Dissolved | Director | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | ||
| TOWNSCAPE LITTLEBOURNE ROAD LTD | Jan 02, 2020 | Dissolved | Director | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | ||
| URBAN PROJECTS (NORTH LANE) LIMITED | Oct 03, 2019 | Active | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | ||
| CITYLINE DEVELOPMENTS LIMITED | Aug 16, 2019 | Active | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | ||
| ABBOTT ROBERTS (WICKHAMBREAUX) LIMITED | Oct 17, 2018 | Active | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | ||
| EDGE PROPERTIES (CANTERBURY) LIMITED | Aug 02, 2018 | Dissolved | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | ||
| OSCORP CAPITAL LIMITED | Oct 03, 2017 | Active | Director | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | ||
| ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED | Apr 24, 2017 | Active | Director | CT6 6JN Herne Bay 56 Beacon Hill Kent United Kingdom | United Kingdom | British | ||
| RUSH PROPERTIES LIMITED | Dec 08, 2016 | Active | Director | CT6 7GQ Herne Bay 2 The Links Kent United Kingdom | United Kingdom | British | ||
| CITY & URBAN (CANTERBURY) LIMITED | Nov 10, 2016 | Active | Director | Hackington Close St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | ||
| PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED | Aug 16, 2016 | Active | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | ||
| ABBOTT ROBERTS PROPERTIES LIMITED | Nov 30, 2015 | Active | Director | Blean CT2 9JJ Canterbury Broadlands United Kingdom | United Kingdom | British | ||
| CITYSCAPE (OLD DOVER ROAD) LTD | Aug 13, 2015 | Active | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | ||
| TOWNSCAPE LTD | Aug 10, 2015 | Active | Director | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | ||
| PETTMAN ROBERTS PROJECTS LIMITED | May 26, 2015 | Active | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | ||
| TOWNSCAPE TANNERY SQUARE LTD | Jul 23, 2014 | Active | Director | Marlowe Business Centre Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | ||
| CITYSCAPE (CANTERBURY) LIMITED | Feb 11, 2014 | Active | Director | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | ||
| AALENKEY LIMITED | Sep 08, 2008 | Dissolved | Director | Mayfield House Hackington Close St Stephens CT2 7BB Canterbury Kent | United Kingdom | British |
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