Download leads from Nexok and grow your business. Find out more

Robin Alexander MacDonald Baillie

British – Born 90 years ago (August 1933)

Robin Alexander MacDonald Baillie
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB

Current appointments

Resigned appointments

36

Closed appointments

Companies

Company Name159/163 Gloucester Place (Flats) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1991 (17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
161 Gloucester Place
London
NW1 6DX
Company NameStandard Chartered Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1992 (22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 05 May 1994)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
1 Basinghall Avenue
London
EC2V 5DD
Company NameHenderson Global Investors (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (9 years, 2 months after company formation)
Appointment Duration12 years, 8 months (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
201 Bishopsgate
London
EC2M 3AE
Company NameMobius Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 27 March 1998)
Assigned Occupation Banker And Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
3rd Floor, 20 Gresham Street
London
EC2V 7JE
Company NameGracechurch Utg No. 108 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (2 days after company formation)
Appointment Duration5 years, 10 months (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 107 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (2 days after company formation)
Appointment Duration5 years, 10 months (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 110 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (2 days after company formation)
Appointment Duration5 years, 10 months (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 109 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (2 days after company formation)
Appointment Duration5 years, 10 months (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameGracechurch Utg No. 106 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (2 days after company formation)
Appointment Duration5 years, 10 months (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameMarsteller Advertising Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (9 years, 4 months after company formation)
Appointment Duration1 year (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
7-12 Tavistock Square
London
WC1H 9LT
Company NameBurson-Marsteller Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1992 (33 years, 9 months after company formation)
Appointment Duration12 months (Resigned 31 December 1992)
Assigned Occupation Company Director / Chairman
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
Rose Court
2 Southwark Bridge Road
London
SE1 9HS
Company NameLiberty International Financial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (68 years after company formation)
Appointment Duration1 year, 5 months (Resigned 28 October 1993)
Assigned Occupation Banker And Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameTc Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (Resigned 20 April 1998)
Assigned Occupation Banker & Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
The Broadway
London
SW1H 0BT
Company NameTransatlantic Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (Resigned 20 April 1998)
Assigned Occupation Banker & Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameTransol Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (Resigned 20 April 1998)
Assigned Occupation Banker & Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameTai Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (Resigned 30 July 1999)
Assigned Occupation Banker And Director Of Compani
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameAF Dc Administration Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (Resigned 20 April 1998)
Assigned Occupation Banker And Director Of Compani
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
Resolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Company NameCapital & Counties Asset Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (7 years, 3 months after company formation)
Appointment Duration9 years, 1 month (Resigned 04 July 2001)
Assigned Occupation Banker & Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameRunic Nominees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (43 years, 8 months after company formation)
Appointment Duration5 years, 11 months (Resigned 20 April 1998)
Assigned Occupation Banker And Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameBullfinch Company Limited(The)
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (53 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameBoustead P.L.C.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1992 (82 years after company formation)
Appointment Duration5 years, 4 months (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
1 Garrick House
Carrington Street
London
W1J 7AF
Company NameSun Life Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (1 year after company formation)
Appointment Duration2 years, 12 months (Resigned 31 August 1995)
Assigned Occupation Banker & Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
5 Old Broad Street
London
EC2N 1AD
Company NameGartmore 1990 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
Gartmore House
8 Fenchurch Place
London
EC3M 4PB
Company NameGartmore Indosuez UK Recovery Fund (G.P.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (6 months after company formation)
Appointment Duration5 years, 1 month (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
Gartmore House
8 Fenchurch Place
London
EC3M 4PB
Company NameFinsbury Underwriting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (2 days after company formation)
Appointment Duration5 years, 10 months (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
55 Bishopsgate
London
EC2N 3AS
Company NameWren Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (1 month after company formation)
Appointment Duration5 years, 10 months (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
55 Bishopsgate
London
EC2N 3AS
Company NameDelta Ventures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
45/49 Mortimer Street
London
W1N 7TD
Company NameGracechurch Utg No. 122 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1994 (2 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 03 August 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
Brit Run-Off Services Limited
85 Gracechurch Street
London
EC3V 0AA
Company NameThe Emerging Markets Country Investment Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (1 month after company formation)
Appointment Duration2 years, 6 months (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameLiberty International Financial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (71 years, 7 months after company formation)
Appointment Duration3 years, 10 months (Resigned 05 October 1999)
Assigned Occupation Banker And Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameFundquest UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 14 September 1998)
Assigned Occupation Banker And Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameOldco 3147461 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (1 month after company formation)
Appointment Duration4 months (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
39b Leyborne Avenue
London
W13 9RA
Company NameMasthead Insurance Underwriting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1999 (5 years, 3 months after company formation)
Appointment Duration6 months (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
92 London Street
Reading
Berkshire
RG1 4SJ
Company NameHenderson Technology Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1999 (11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 31 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameLiberty International Holdings Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (Resigned 30 July 1999)
Assigned Occupation Banker And Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameLiberty International Group Treasury Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (Resigned 05 February 2002)
Assigned Occupation Banker & Director Of Companies
Addresses
Correspondence Address
13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Registered Company Address
10 Fleet Place
London
EC4M 7RB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing