Robert Stewart NAPIER
Natural Person
Title | Mr |
---|---|
First Name | Robert |
Middle Names | Stewart |
Last Name | NAPIER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 45 |
Total | 45 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
50-85 BURTON COURT LIMITED | May 17, 2023 | Jun 25, 2025 | Active | Hon Treasurer Surrey University | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British |
BLACKWELL PARK LTD | Mar 19, 2020 | Nov 01, 2024 | Active | Non-Executive Director | Director | Governance And Risk Assurance Duke Of Kent Building, University Of Surrey GU2 7XH Guildford Duke Of Kent Building England | United Kingdom | British |
OSPREY INVESTCO LIMITED | Jun 01, 2021 | Jul 31, 2023 | Active | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
OSPREY ACQUISITIONS LIMITED | Jun 01, 2021 | Jul 31, 2023 | Active | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
ANGLIAN WATER (OSPREY) FINANCING PLC | Jun 01, 2021 | Jul 31, 2023 | Active | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British |
MANCHESTER AIRPORTS HOLDINGS LIMITED | Nov 24, 2015 | Jun 30, 2022 | Active | Director | Director | Floor Olympic House Manchester Airport M90 1QX Manchester 6th Greater Manchester | United Kingdom | British |
WATTS GALLERY TRUST | Mar 08, 2007 | May 31, 2022 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
ST MUNGO COMMUNITY HOUSING ASSOCIATION | Jan 01, 2016 | Sep 29, 2021 | Active | Chairman | Director | 3 Thomas More Square E1W 1YW London 5th Floor England | United Kingdom | British |
OSPREY ACQUISITIONS LIMITED | Jul 23, 2015 | Mar 31, 2021 | Active | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
AWG PARENT CO LIMITED | Jul 23, 2015 | Mar 31, 2021 | Active | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
OSPREY HOLDCO LIMITED | Jul 23, 2015 | Mar 31, 2021 | Active | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
BROADWAY HOMELESSNESS AND SUPPORT | Jan 01, 2016 | Feb 13, 2019 | Active | Chairman | Director | 3 Thomas More Square E1W 1YW London 5th Floor, England | United Kingdom | British |
LAFARGE UK PENSION TRUSTEES LIMITED | Jun 05, 2014 | Mar 08, 2017 | Active | Mnd Director | Director | Station Approach Surrey RH4 1TH Dorking Regent House England England | United Kingdom | British |
WCMC | May 08, 2007 | Nov 22, 2016 | Active | Director | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
ANGLIAN WATER SERVICES FINANCING PLC | Feb 14, 2002 | Jul 23, 2015 | Active | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
ANGLIAN WATER SERVICES HOLDINGS LIMITED | Feb 14, 2002 | Jul 23, 2015 | Active | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
ANGLIAN WATER SERVICES LIMITED | Feb 01, 2002 | Jul 23, 2015 | Active | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
ANGLIAN WATER (OSPREY) FINANCING PLC | Jan 22, 2015 | Mar 31, 2015 | Active | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
OSPREY ACQUISITIONS LIMITED | Jan 22, 2015 | Mar 31, 2015 | Active | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
AWG PARENT CO LIMITED | Jan 22, 2015 | Mar 31, 2015 | Active | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
OSPREY HOLDCO LIMITED | Jan 22, 2015 | Mar 31, 2015 | Active | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
SEDBERGH SCHOOL | Mar 13, 2000 | Jun 18, 2011 | Active | Chief Executive Of Ngo | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
CDP WORLDWIDE | May 24, 2004 | May 09, 2011 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
SEDBERGH SCHOOL DEVELOPMENTS LIMITED | Jul 13, 2000 | Oct 16, 2010 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
50-85 BURTON COURT LIMITED | Nov 22, 2001 | May 02, 2009 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
CDP WORLDWIDE | Jan 13, 2004 | May 29, 2008 | Active | Charity Chief Executive | Secretary | Baynards Manor RH12 3AD Rudgwick West Sussex | British | |
ALLIANCE OF RELIGIONS AND CONSERVATION | Dec 02, 2002 | Sep 20, 2007 | Dissolved | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
THE CLIMATE CHANGE ORGANISATION | Feb 23, 2004 | Apr 30, 2007 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
WWF-UK (WORLD WIDE FUND FOR NATURE) TRADING LIMITED | Apr 19, 1999 | Apr 30, 2007 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
CHEM TRUST | Sep 13, 2006 | Mar 29, 2007 | Active | Charity Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
REIGATE GRAMMAR SCHOOL | Jun 26, 2000 | Oct 05, 2002 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
UNITED BISCUITS (HOLDINGS) LIMITED | May 12, 1992 | May 19, 2000 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
RENTOKIL INITIAL 1927 PLC | Oct 01, 1996 | Mar 31, 1999 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED | Mar 21, 1996 | Jan 13, 1999 | Active | Company Director | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
TARMAC AGGREGATES LIMITED | Dec 09, 1997 | Active | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | 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