Robin Andrew John SIBSON
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Robin Andrew John SIBSON

    Natural Person

    TitleMr
    First NameRobin
    Middle NamesAndrew John
    Last NameSIBSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active7
    Inactive0
    Resigned16
    Total23

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    WHAT 3 TREES LIMITEDAug 21, 2023ActiveCompany DirectorDirector
    Mount Cook Adventure Centre
    Porter Lane
    DE4 4LS Matlock
    Head Office
    Derbyshire
    United Kingdom
    EnglandBritish
    WHAT 3 FORESTS LIMITEDAug 21, 2023ActiveCompany DirectorDirector
    Mount Cook Adventure Centre
    Porter Lane
    DE4 4LS Matlock
    Head Office
    Derbyshire
    United Kingdom
    EnglandBritish
    WHAT 3 WOODS LIMITEDJan 06, 2023ActiveCompany DirectorDirector
    Mount Cook Adventure Centre
    Porter Lane
    DE4 4LS Matlock
    The
    Derbyshire
    United Kingdom
    EnglandBritish
    INTO THE GREAT WIDE OPEN LIMITEDApr 06, 2022ActiveCompany DirectorDirector
    Porter Lane
    Middleton- By -Wirksworth
    DE4 4LS Matlock
    Mount Cook Adventure Centre
    Derbyshire
    United Kingdom
    EnglandBritish
    C.W. SELLORS (GOLD AND SILVERSMITHS) LIMITEDNov 19, 2019ActiveDirectorDirector
    King Street
    DE6 1EA Ashbourne
    Derbyshire
    EnglandBritish
    MOUNT COOK PROPERTY LIMITEDJun 02, 2014ActiveCompany DirectorDirector
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    Derbyshire
    England
    EnglandBritish
    MOUNT COOK ACTIVITY LIMITEDFeb 21, 2014ActiveChief Financial OfficerDirector
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    Derbyshire
    England
    EnglandBritish
    MITRE LIMITEDDec 14, 2016Jun 18, 2024DissolvedDirectorDirector
    White Cross Business Park
    South Road
    LA1 4XQ Lancaster
    Alston House
    Lancashire
    England
    EnglandBritish
    THE CENTRE FOR LEADERSHIP AND MANAGEMENT LIMITEDDec 14, 2016Jun 18, 2024DissolvedDirectorDirector
    White Cross Business Park
    South Road
    LA1 4XQ Lancaster
    Alston House
    England
    EnglandBritish
    FGH TRAINING LIMITEDDec 14, 2016Feb 07, 2024ActiveDirectorDirector
    South Road
    LA1 4XQ Lancaster
    Alston House, White Cross Business Park
    England
    EnglandBritish
    CLINIGEN LIMITEDOct 20, 2010Nov 11, 2016ActiveCompany DirectorDirector
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    EnglandBritish
    CLINIGEN GAP LIMITEDDec 02, 2011Dec 02, 2015DissolvedDirectorDirector
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    EnglandBritish
    IOVANCE BIOTHERAPEUTICS UK SP LTDJun 27, 2013Dec 01, 2015ActiveDirectorDirector
    Crown Square
    Centrum 100
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    EnglandBritish
    CLINIGEN CTS LIMITEDFeb 14, 2012Dec 01, 2015ActiveDirectorDirector
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritish
    CLINIGEN CLINICAL TRIALS LIMITEDFeb 14, 2012Dec 01, 2015DissolvedDirectorDirector
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritish
    CLINIGEN HEALTHCARE LIMITEDFeb 14, 2012Dec 01, 2015ActiveDirectorDirector
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritish
    CLINIGEN PHARMA LIMITEDFeb 14, 2012Dec 01, 2015ActiveDirectorDirector
    Crown Square
    Centrum 100
    DE14 2WW Burton On Trent
    Pitcairn House
    Staffordshire
    EnglandBritish
    KEATS HEALTHCARE LIMITEDFeb 14, 2012Dec 01, 2015DissolvedDirectorDirector
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    United Kingdom
    EnglandBritish
    CREO PHARMA HOLDINGS LIMITEDDec 07, 2009May 31, 2011DissolvedNoneDirector
    St James Court
    Friar Gate
    DE1 1BT Derby
    Wilmot House
    Derbyshire
    EnglandBritish
    STONE HEALTHCARE LIMITEDMay 23, 2008Oct 20, 2010DissolvedSecretary
    Brunel Drive
    Stretton
    DE13 0BY Burton On Trent
    Unit 7 Stretton Business Park
    Staffordshire
    British
    STONE HEALTHCARE LIMITEDOct 01, 2006Oct 20, 2010DissolvedDirectorDirector
    Brunel Drive
    Stretton
    DE13 0BY Burton On Trent
    Unit 7 Stretton Business Park
    Staffordshire
    EnglandBritish
    CLARITY PHARMA LTDApr 01, 2005May 31, 2006ActiveDirectorDirector
    37a Church Street
    Horsley
    DE21 5BQ Derby
    Derbyshire
    EnglandBritish
    CLARITY GLOBAL GROUP LIMITEDAug 26, 2003May 31, 2006ActiveDirectorDirector
    37a Church Street
    Horsley
    DE21 5BQ Derby
    Derbyshire
    EnglandBritish

    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