Robert Stewart NAPIER
Persona Física
Título | Mr |
---|---|
Nombre | Robert |
Segundo Nombre | Stewart |
Apellido | NAPIER |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 45 |
Total | 45 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
50-85 BURTON COURT LIMITED | 17 may 2023 | 25 jun 2025 | Activa | Hon Treasurer Surrey University | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British |
BLACKWELL PARK LTD | 19 mar 2020 | 01 nov 2024 | Activa | 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 | 01 jun 2021 | 31 jul 2023 | Activa | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
OSPREY ACQUISITIONS LIMITED | 01 jun 2021 | 31 jul 2023 | Activa | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
ANGLIAN WATER (OSPREY) FINANCING PLC | 01 jun 2021 | 31 jul 2023 | Activa | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British |
MANCHESTER AIRPORTS HOLDINGS LIMITED | 24 nov 2015 | 30 jun 2022 | Activa | Director | Director | Floor Olympic House Manchester Airport M90 1QX Manchester 6th Greater Manchester | United Kingdom | British |
WATTS GALLERY TRUST | 08 mar 2007 | 31 may 2022 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
ST MUNGO COMMUNITY HOUSING ASSOCIATION | 01 ene 2016 | 29 sept 2021 | Activa | Chairman | Director | 3 Thomas More Square E1W 1YW London 5th Floor England | United Kingdom | British |
OSPREY ACQUISITIONS LIMITED | 23 jul 2015 | 31 mar 2021 | Activa | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
AWG PARENT CO LIMITED | 23 jul 2015 | 31 mar 2021 | Activa | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
OSPREY HOLDCO LIMITED | 23 jul 2015 | 31 mar 2021 | Activa | Chief Executive | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British |
BROADWAY HOMELESSNESS AND SUPPORT | 01 ene 2016 | 13 feb 2019 | Activa | Chairman | Director | 3 Thomas More Square E1W 1YW London 5th Floor, England | United Kingdom | British |
LAFARGE UK PENSION TRUSTEES LIMITED | 05 jun 2014 | 08 mar 2017 | Activa | Mnd Director | Director | Station Approach Surrey RH4 1TH Dorking Regent House England England | United Kingdom | British |
WCMC | 08 may 2007 | 22 nov 2016 | Activa | Director | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
ANGLIAN WATER SERVICES FINANCING PLC | 14 feb 2002 | 23 jul 2015 | Activa | 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 | 14 feb 2002 | 23 jul 2015 | Activa | 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 | 01 feb 2002 | 23 jul 2015 | Activa | 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 | 22 ene 2015 | 31 mar 2015 | Activa | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
OSPREY ACQUISITIONS LIMITED | 22 ene 2015 | 31 mar 2015 | Activa | 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 | 22 ene 2015 | 31 mar 2015 | Activa | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
OSPREY HOLDCO LIMITED | 22 ene 2015 | 31 mar 2015 | Activa | Chief Executive | Director | Anglian House Ambury Road PE29 3NZ Huntingdon C/O The Company Secretary Cambs United Kingdom | United Kingdom | British |
SEDBERGH SCHOOL | 13 mar 2000 | 18 jun 2011 | Activa | Chief Executive Of Ngo | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
CDP WORLDWIDE | 24 may 2004 | 09 may 2011 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
SEDBERGH SCHOOL DEVELOPMENTS LIMITED | 13 jul 2000 | 16 oct 2010 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
50-85 BURTON COURT LIMITED | 22 nov 2001 | 02 may 2009 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
CDP WORLDWIDE | 13 ene 2004 | 29 may 2008 | Activa | Charity Chief Executive | Secretario | Baynards Manor RH12 3AD Rudgwick West Sussex | British | |
ALLIANCE OF RELIGIONS AND CONSERVATION | 02 dic 2002 | 20 sept 2007 | Disuelta | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
THE CLIMATE CHANGE ORGANISATION | 23 feb 2004 | 30 abr 2007 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
WWF-UK (WORLD WIDE FUND FOR NATURE) TRADING LIMITED | 19 abr 1999 | 30 abr 2007 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
CHEM TRUST | 13 sept 2006 | 29 mar 2007 | Activa | Charity Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
REIGATE GRAMMAR SCHOOL | 26 jun 2000 | 05 oct 2002 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
UNITED BISCUITS (HOLDINGS) LIMITED | 12 may 1992 | 19 may 2000 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
RENTOKIL INITIAL 1927 PLC | 01 oct 1996 | 31 mar 1999 | Activa | 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 | 21 mar 1996 | 13 ene 1999 | Activa | Company Director | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | British |
TARMAC AGGREGATES LIMITED | 09 dic 1997 | Activa | Chief Executive | Director | Baynards Manor RH12 3AD Rudgwick West Sussex | United Kingdom | 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