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

Robin Ian Eyres

British – Born 86 years ago (May 1938)

Robin Ian Eyres
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameVerson International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (10 years after company formation)
Appointment Duration3 years (Resigned 18 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
4th Floor 399-401 Strand
London
WC2R 0LT
Company NameServon International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
24 Grosvenor Gardens
London
SW1W 0DH
Company NameKellestate (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
24 Grosvenor Gardens
London
SW1W 0DH
Company NameMetaltech International Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1991 (50 years, 9 months after company formation)
Appointment Duration8 years, 9 months (Resigned 31 May 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
Company NameHeather Wine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1991 (22 years, 10 months after company formation)
Appointment Duration8 years, 9 months (Resigned 31 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameMetaltech Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1991 (5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (Resigned 31 May 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameMetaltech Technical Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (2 years after company formation)
Appointment Duration8 years, 3 months (Resigned 31 May 2000)
Assigned Occupation Company Executive
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameVerson International U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (11 years, 4 months after company formation)
Appointment Duration3 years (Resigned 18 October 1996)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
69 Kinnerton Street
London
SW1X 8ED
Company NameMetaltech Welding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn London
London
WC1R 5NR
Company NameMetaltech (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameMetaltech Presses Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameAutumnwinds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1994 (25 years, 1 month after company formation)
Appointment Duration6 years, 2 months (Resigned 31 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
Company NameWilkins & Mitchell Press Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1994 (12 years after company formation)
Appointment Duration6 years (Resigned 31 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NamePress Brake Equipment (Felbridge) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (37 years, 3 months after company formation)
Appointment Duration5 years, 2 months (Resigned 31 May 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company NameMetaltech (AI) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (10 years, 2 months after company formation)
Appointment Duration5 years (Resigned 31 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
C/O Begbies Traynor
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
Company Name01119794 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (20 years, 3 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 May 2000)
Assigned Occupation Charterd Accountant
Addresses
Correspondence Address
Beaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Registered Company Address
Chiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY

Appointment Timeline

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