Paul Albert ROBERTS
Personne physique
Titre | Mr |
---|---|
Prénom | Paul |
Deuxième prénom | Albert |
Nom de famille | ROBERTS |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 36 |
Inactif | 5 |
Démissionné | 6 |
Total | 47 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
CITY & URBAN COMMERCIAL (CANTERBURY) LIMITED | 14 juin 2024 | Dissoute | Property Developer | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
ROBERTS HOLDINGS (CANTERBURY) LTD | 17 mai 2023 | Active | Property Developer | Administrateur | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 Kent United Kingdom | United Kingdom | British | |
WESTGATE ONE LTD | 10 mai 2023 | Active | Property Developer | Administrateur | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
ONE CANTERBURY LTD | 10 mai 2023 | Active | Property Developer | Administrateur | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (WINCHEAP) LIMITED | 08 juil. 2022 | Active | Property Developer | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS THREE) LIMITED | 10 nov. 2021 | Active | Director | Administrateur | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS TWO) LIMITED | 10 nov. 2021 | Active | Director | Administrateur | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS FOUR) LIMITED | 10 nov. 2021 | Active | Director | Administrateur | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED | 09 nov. 2021 | Active | Director | Administrateur | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (HALL PLACE) LIMITED | 01 oct. 2021 | Active | Property Developer | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (HALL PLACE) HOLDINGS LIMITED | 30 sept. 2021 | Active | Property Developer | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS MANAGEMENT (ST PETERS) LIMITED | 08 juin 2021 | Active | Property Developer | Administrateur | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
TOWNSCAPE THANET WAY LIMITED | 11 mars 2021 | Active | Property Developer | Administrateur | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
HACKINGTON DEVELOPMENTS LIMITED | 11 déc. 2020 | Active | Property Developer | Administrateur | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
SIMARA DEVELOPMENTS LIMITED | 28 févr. 2020 | Active | Property Developer | Administrateur | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
TOWNSCAPE HAVELOCK LTD | 28 janv. 2020 | Active | Property Developer | Administrateur | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
TOWNSCAPE INVESTMENTS LTD | 28 janv. 2020 | Active | Property Developer | Administrateur | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
TOWNSCAPE ROUGH COMMON LTD | 08 janv. 2020 | Active | Property Developer | Administrateur | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
TOWNSCAPE LITTLEBOURNE ROAD LTD | 02 janv. 2020 | Active | Property Developer | Administrateur | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
URBAN PROJECTS (NORTH LANE) LIMITED | 03 oct. 2019 | Active | Building Surveyor & Property Innovator | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
CITYLINE DEVELOPMENTS LIMITED | 16 août 2019 | Active | Building Surveyor & Property Innovator | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
ABBOTT ROBERTS (WICKHAMBREAUX) LIMITED | 17 oct. 2018 | Active | Building Surveyor & Property Innovator | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
EDGE PROPERTIES (CANTERBURY) LIMITED | 02 août 2018 | Dissoute | Building Surveyor & Property Innovator | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
OSCORP CAPITAL LIMITED | 03 oct. 2017 | Active | Company Director | Administrateur | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED | 24 avr. 2017 | Active | Property Developer | Administrateur | 33b King Street CT1 2AJ Canterbury Chantry Yard Kent United Kingdom | United Kingdom | British | |
CITY & URBAN (CANTERBURY) LIMITED | 10 nov. 2016 | Active | Company Director | Administrateur | Hackington Close St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED | 16 août 2016 | Active | Building Surveyor & Property Innovator | Administrateur | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
ABBOTT ROBERTS PROPERTIES LIMITED | 30 nov. 2015 | Active | Architect | Administrateur | Blean CT2 9JJ Canterbury Broadlands United Kingdom | United Kingdom | British | |
CITYSCAPE (OLD DOVER ROAD) LTD | 13 août 2015 | Active | Company Director | Administrateur | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
TOWNSCAPE LTD | 10 août 2015 | Active | Property Developer | Administrateur | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
PETTMAN ROBERTS PROJECTS LIMITED | 26 mai 2015 | Active | Property Developer | Administrateur | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
TOWNSCAPE TANNERY SQUARE LTD | 23 juil. 2014 | Active | Property Developer | Administrateur | Marlowe Business Centre Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
CITYSCAPE (CANTERBURY) LIMITED | 11 févr. 2014 | Active | Company Director | Administrateur | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
AALENKEY LIMITED | 08 sept. 2008 | Dissoute | Architect | Administrateur | Mayfield House Hackington Close St Stephens CT2 7BB Canterbury Kent | United Kingdom | British | |
PAVILION (TYLER HILL) LIMITED | 12 sept. 2006 | Active | Building Surveyor & Property Innovator | Administrateur | Mayfield House Hackington Close St Stephens CT2 7BB Canterbury Kent | United Kingdom | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0