Paul Albert ROBERTS
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | Paul |
Segundo Nome | Albert |
Último Nome | ROBERTS |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 36 |
Inativo | 5 |
Renunciado | 6 |
Total | 47 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
CITY & URBAN COMMERCIAL (CANTERBURY) LIMITED | 14/06/2024 | Dissolvida | Property Developer | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
ROBERTS HOLDINGS (CANTERBURY) LTD | 17/05/2023 | Ativa | Property Developer | Diretor | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 Kent United Kingdom | United Kingdom | British | |
WESTGATE ONE LTD | 10/05/2023 | Ativa | Property Developer | Diretor | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
ONE CANTERBURY LTD | 10/05/2023 | Ativa | Property Developer | Diretor | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (WINCHEAP) LIMITED | 08/07/2022 | Ativa | Property Developer | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS THREE) LIMITED | 10/11/2021 | Ativa | Director | Diretor | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS TWO) LIMITED | 10/11/2021 | Ativa | Director | Diretor | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS FOUR) LIMITED | 10/11/2021 | Ativa | Director | Diretor | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS ONE) LIMITED | 09/11/2021 | Ativa | Director | Diretor | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (HALL PLACE) LIMITED | 01/10/2021 | Ativa | Property Developer | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (HALL PLACE) HOLDINGS LIMITED | 30/09/2021 | Ativa | Property Developer | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS MANAGEMENT (ST PETERS) LIMITED | 08/06/2021 | Ativa | Property Developer | Diretor | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
TOWNSCAPE THANET WAY LIMITED | 11/03/2021 | Ativa | Property Developer | Diretor | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
HACKINGTON DEVELOPMENTS LIMITED | 11/12/2020 | Ativa | Property Developer | Diretor | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
SIMARA DEVELOPMENTS LIMITED | 28/02/2020 | Ativa | Property Developer | Diretor | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
TOWNSCAPE HAVELOCK LTD | 28/01/2020 | Ativa | Property Developer | Diretor | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
TOWNSCAPE INVESTMENTS LTD | 28/01/2020 | Ativa | Property Developer | Diretor | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
TOWNSCAPE ROUGH COMMON LTD | 08/01/2020 | Ativa | Property Developer | Diretor | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
TOWNSCAPE LITTLEBOURNE ROAD LTD | 02/01/2020 | Ativa | Property Developer | Diretor | 4-6 Orange Street CT1 2JA Canterbury Suite 14, Marlowe Business Centre United Kingdom | United Kingdom | British | |
URBAN PROJECTS (NORTH LANE) LIMITED | 03/10/2019 | Ativa | Building Surveyor & Property Innovator | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
CITYLINE DEVELOPMENTS LIMITED | 16/08/2019 | Ativa | Building Surveyor & Property Innovator | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
ABBOTT ROBERTS (WICKHAMBREAUX) LIMITED | 17/10/2018 | Ativa | Building Surveyor & Property Innovator | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
EDGE PROPERTIES (CANTERBURY) LIMITED | 02/08/2018 | Dissolvida | Building Surveyor & Property Innovator | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
OSCORP CAPITAL LIMITED | 03/10/2017 | Ativa | Company Director | Diretor | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
ROGATE PROPERTIES (WICKHAMBREAUX) LIMITED | 24/04/2017 | Ativa | Property Developer | Diretor | 33b King Street CT1 2AJ Canterbury Chantry Yard Kent United Kingdom | United Kingdom | British | |
CITY & URBAN (CANTERBURY) LIMITED | 10/11/2016 | Ativa | Company Director | Diretor | Hackington Close St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
PAUL ROBERTS DEVELOPMENT (ST PETERS) LIMITED | 16/08/2016 | Ativa | Building Surveyor & Property Innovator | Diretor | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | |
ABBOTT ROBERTS PROPERTIES LIMITED | 30/11/2015 | Ativa | Architect | Diretor | Blean CT2 9JJ Canterbury Broadlands United Kingdom | United Kingdom | British | |
CITYSCAPE (OLD DOVER ROAD) LTD | 13/08/2015 | Ativa | Company Director | Diretor | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | |
TOWNSCAPE LTD | 10/08/2015 | Ativa | Property Developer | Diretor | Marlowe Business Centre 4-6 Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
PETTMAN ROBERTS PROJECTS LIMITED | 26/05/2015 | Ativa | Property Developer | Diretor | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
TOWNSCAPE TANNERY SQUARE LTD | 23/07/2014 | Ativa | Property Developer | Diretor | Marlowe Business Centre Orange Street CT1 2JA Canterbury Suite 14 United Kingdom | United Kingdom | British | |
CITYSCAPE (CANTERBURY) LIMITED | 11/02/2014 | Ativa | Company Director | Diretor | Hackington Close, St Stephens CT2 7BB Canterbury Mayfield House Kent United Kingdom | United Kingdom | British | |
AALENKEY LIMITED | 08/09/2008 | Dissolvida | Architect | Diretor | Mayfield House Hackington Close St Stephens CT2 7BB Canterbury Kent | United Kingdom | British | |
PAVILION (TYLER HILL) LIMITED | 12/09/2006 | Ativa | Building Surveyor & Property Innovator | Diretor | Mayfield House Hackington Close St Stephens CT2 7BB Canterbury Kent | United Kingdom | British |
Fonte de Dados
- Companies House do Reino Unido
O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros. - Licença: CC0