David John ROBERTS
Natural Person
| Title | |
|---|---|
| First Name | David |
| Middle Names | John |
| Last Name | ROBERTS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 2 |
| Resigned | 127 |
| Total | 130 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MILLS & REEVE LLP | Aug 11, 2014 | Active | LLP Member | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | |||
| RWP RESIDENTS MANAGEMENT COMPANY | Jan 24, 2013 | Dissolved | Director | Station Road CB1 2JY Cambridge Kett House United Kingdom | United Kingdom | British | ||
| HAMPTONS BLOCK E RESIDENTS COMPANY LIMITED | Feb 02, 2010 | Dissolved | Director | Wood Street EC2V 7WS London One United Kingdom | United Kingdom | British | ||
| WHITE CITY LIVING MANAGEMENT COMPANY LIMITED | Mar 17, 2017 | Mar 27, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| BREWERY WHARF RESIDENTS MANAGEMENT COMPANY LIMITED | Jul 08, 2014 | Mar 20, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| KEW BRIDGE WEST 3 RESIDENTS MANAGEMENT COMPANY LIMITED | Jul 02, 2015 | Mar 06, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| KEW BRIDGE WEST 2 RESIDENTS MANAGEMENT COMPANY LIMITED | Jun 16, 2011 | Mar 06, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| KEW BRIDGE WEST 1 RESIDENTS MANAGEMENT COMPANY LIMITED | Jun 10, 2011 | Mar 06, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| NEW RIVER VILLAGE RESIDENTS COMPANY LIMITED | Sep 23, 2010 | Mar 06, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| ASHWOOD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | May 15, 2020 | Feb 23, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| HOLBOROUGH MANAGEMENT LIMITED | Jul 04, 2019 | Feb 20, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| FARMSTEAD (TANNERSBROOK) RESIDENTS MANAGEMENT COMPANY LIMITED | Jul 05, 2022 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| THE PAPERYARD RESIDENTS MANAGEMENT COMPANY LIMITED | Dec 22, 2020 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| QUINTON COURT RESIDENTS MANAGEMENT COMPANY LIMITED | Oct 10, 2018 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| BROADACRES RESIDENTS MANAGEMENT COMPANY LIMITED | Jan 25, 2017 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| RICHMOND CHASE RESIDENTS MANAGEMENT COMPANY LIMITED | Sep 15, 2016 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| CANBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Apr 18, 2016 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| BRUNSWICK HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Sep 25, 2015 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| KENNET ISLAND RESIDENTS COMPANY LIMITED | Sep 23, 2010 | Feb 13, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| CAMPSBOURNE WELL RESIDENTS MANAGEMENT COMPANY LIMITED | Oct 11, 2018 | Feb 03, 2026 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| GROVE FARM RESIDENTS MANAGEMENT COMPANY LIMITED | Dec 15, 2020 | Nov 05, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| GREEN PARK VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED | Jan 18, 2016 | Nov 05, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| PADDOCK WOOD RESIDENTS MANAGEMENT COMPANY LIMITED | Oct 23, 2020 | Oct 22, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| LIME GROVE MEWS RESIDENTS LIMITED | Jan 26, 2011 | Oct 22, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| COURTYARD GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED | Jan 09, 2019 | Sep 15, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| PALMER ROAD RESIDENTS MANAGEMENT COMPANY LIMITED | Apr 14, 2016 | Sep 15, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| ALBERT EMBANKMENT RESIDENTS MANAGEMENT COMPANY LIMITED | Mar 12, 2013 | Sep 15, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| SILKWORKS RESIDENTS MANAGEMENT COMPANY 2 LIMITED | Oct 20, 2008 | Sep 15, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| SILKWORKS RESIDENTS MANAGEMENT COMPANY 3 LIMITED | Oct 20, 2008 | Sep 15, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| SILKWORKS RESIDENTS COMPANY LIMITED | Oct 20, 2008 | Sep 15, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| HURLINGHAM WALK RESIDENTS MANAGEMENT COMPANY LIMITED | Mar 20, 2014 | Aug 08, 2025 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| ST JAMES GATE (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED | Sep 23, 2010 | Dec 13, 2024 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| KEW RIVERSIDE RESIDENTS COMPANY LIMITED | Sep 23, 2010 | May 31, 2024 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp England England | United Kingdom | British | |
| THE VILLAS (BARNES) RESIDENTS MANAGEMENT COMPANY LIMITED | Apr 08, 2016 | Feb 29, 2024 | Active | Director | Botanic House 100 Hills Road CB2 1PH Cambridge Mills & Reeve Llp Cambridgeshire United Kingdom | United Kingdom | British | |
| RYEWOOD RESIDENTS MANAGEMENT COMPANY LIMITED | Oct 24, 2014 | Jul 05, 2023 | Active | Director | c/o Mills & Reeve Llp 100 Hills Road CB2 1PH Cambridge Botanic House Cambridgeshire | 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