Robert Charles Grenville PERRINS
Persona Física
Título | Mr |
---|---|
Nombre | Robert |
Segundo Nombre | Charles Grenville |
Apellido | PERRINS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 464 |
Inactivo | 13 |
Renunciado | 389 |
Total | 866 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
LHMF 5 DRAPER 1 LIMITED | 01 sept 2023 | 28 abr 2025 | Activa | Chief Executive | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British |
HUNTLEY WHARF BLOCK W3 LIMITED | 15 sept 2021 | 21 feb 2025 | Activa | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British |
ST JAMES GATE (MANAGER LAND) LIMITED | 14 sept 2021 | 13 dic 2024 | Activa | Director | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard Neil Douglas Block Management Limited United Kingdom | United Kingdom | British |
HUNTLEY WHARF BLOCK W2 LIMITED | 14 sept 2021 | 18 oct 2024 | Activa | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British |
HUNTLEY WHARF BLOCK W1 LIMITED | 14 sept 2021 | 21 jun 2024 | Activa | Director | Director | Endell Street WC2H 9HQ London 24 England | United Kingdom | British |
HUNTLEY WHARF BLOCK W4 LIMITED | 14 sept 2021 | 08 feb 2024 | Activa | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British |
ADRIATIC LAND 13 (GR2) LIMITED | 09 ene 2017 | 16 ago 2023 | Activa | Director | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British |
BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED | 20 mar 2008 | 04 ago 2023 | Activa | Director | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground Estate & Property Management Ltd Oxfordshire United Kingdom | United Kingdom | British |
TETLOW FIFTY-THREE LIMITED | 24 ene 2003 | 20 jun 2023 | Activa | Director | Director | Lostock Office Park Lynstock Way BL6 4SG Lostock Unit B Bolton England | United Kingdom | British |
THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED | 20 mar 2008 | 20 abr 2022 | Activa | Director | Director | Walmer House 32 Bath Street GL50 1YA Cheltenham C/O Cambray Property Management Limited Gloucestershire United Kingdom | United Kingdom | British |
CAMBRIDGE RIVERSIDE (KINGSLEY WALK) (NO.2) MANAGEMENT COMPANY LIMITED | 15 ene 2015 | 07 oct 2020 | Activa | Director | Director | 2 Hills Road CB2 1JP Cambridge C/O Encore Estate Management Limited United Kingdom | United Kingdom | British |
VISTA2019 LTD | 01 dic 2015 | 29 oct 2019 | Disuelta | Director | Director | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | United Kingdom | British |
BEADON COMMERCIAL LTD | 26 abr 2007 | 05 sept 2019 | Disuelta | Director | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British |
ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED | 09 nov 2007 | 08 ene 2018 | Activa | Director | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British |
ONE SE8 MANAGERS LAND LIMITED | 29 nov 2006 | 14 jul 2017 | Activa | Director | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | United Kingdom | British |
PINEWOOD REAL ESTATE LIMITED | 20 mar 2008 | 23 may 2017 | Activa | Director | Director | Portsmouth Road KT11 1JG Cobham Berkeley House 19 Surrey | United Kingdom | British |
ROEHAMPTON LANE ONE RESIDENTS MANAGEMENT COMPANY LIMITED | 26 abr 2007 | 14 mar 2017 | Activa | Director | Director | Whittington Hall Whittington Road WR5 2ZX Whittington C/O Mainstay Worcester United Kingdom | United Kingdom | British |
OSIERWOOD LIMITED | 31 jul 2007 | 14 oct 2016 | Activa | Director | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British |
ALDERWOOD REAL ESTATE LIMITED | 09 nov 2007 | 25 ago 2015 | Activa | Director | Director | 1-3 Strand WC2N 5HR London Grand Buildings | United Kingdom | British |
COACHWOOD REAL ESTATE LIMITED | 09 nov 2007 | 25 ago 2015 | Activa | Director | Director | 1-3 Strand WC2N 5HR London Grand Buildings | United Kingdom | British |
MILLWOOD REAL ESTATE LIMITED | 31 jul 2007 | 17 jun 2014 | Activa | Director | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British |
BERKELEY HOMES (THAMES GATEWAY) LIMITED | 15 feb 2008 | 10 jun 2009 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
BERKELEY TWENTY-THREE LIMITED | 15 feb 2008 | 30 ene 2009 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
ST GEORGE NORTHFIELDS LIMITED | 15 feb 2008 | 30 ene 2009 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
FAIRHOLD ATHENA LIMITED | 31 jul 2007 | 12 nov 2008 | Activa | Director | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British |
COMMUNITY HOUSING INITIATIVES LIMITED | 28 jul 1999 | 04 nov 2008 | Disuelta | Director | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British |
BERKELEY ONE HUNDRED AND NINETY-SIX LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
BERKELEY ONE HUNDRED AND NINETY LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
THIRLESTAINE HALL (CHELTENHAM) NO. 2 MANAGEMENT COMPANY LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
BERKELEY ONE HUNDRED AND NINETY-FIVE LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
BERKELEY ONE HUNDRED AND NINETY-SEVEN LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
PINEWOOD REAL ESTATE LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
BERKELEY ONE HUNDRED AND NINETY-EIGHT LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
BLENHEIM GATE (WOODSTOCK) NO. 2 MANAGEMENT LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | ||
BERKELEY ONE HUNDRED AND NINETY-FOUR LIMITED | 20 mar 2008 | 30 jul 2008 | Activa | Secretario | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0