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

Robert Eric Codling

British – Born 76 years ago (May 1948)

Robert Eric Codling
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ

Current appointments

Resigned appointments

36

Closed appointments

Companies

Company NameBernard Sunley & Sons Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (28 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameBlackpool Operating Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1991 (8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Number One Bickerstaffe Square
Talbot Road
Blackpool
FY1 3AH
Company NameLonrho Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (Resigned 30 July 1997)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameLovell Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (11 years after company formation)
Appointment Duration10 years (Resigned 31 May 2010)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Company NameLovell Partnerships (Northern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2000 (16 years, 10 months after company formation)
Appointment Duration9 years, 5 months (Resigned 31 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Company NameJeeves Yard Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2002 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 22 July 2005)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Chequers House
162 High Street
Stevenage
SG1 3LL
Company NameThe Compendium Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Company NameCompendium Regeneration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Company NameLovell Plus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (Resigned 31 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House 14-17
Market Place
London
W1W 8AJ
Company NameLovell Bow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House
14-17 Market Place
London
W1W 8AJ
Company NameMorgan Sindall Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House
14-17 Market Place
London
W1W 8AJ
Company NameLovell Property Rental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2009 (1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (Resigned 31 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
Kent House
14-17 Market Place
London
W1W 8AJ
Company NameBuylap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 November 1991)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
4 Grosvenor Place
London
SW1X 7YL
Company NameLeisure Management Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (10 years after company formation)
Appointment Duration7 years, 5 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameSunley Leisure Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (3 years after company formation)
Appointment Duration6 years, 7 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameTurriff Scotland Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameSunley Turriff Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (7 years after company formation)
Appointment Duration6 years, 1 month (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameTurriff Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1992 (1 year after company formation)
Appointment Duration6 years, 1 month (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NamePhoenix Pakistan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameLonrho Hotels Mozambique Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (Resigned 26 July 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QH
Wales
Company NameLilley Tunnelling Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameLilley Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (1 month after company formation)
Appointment Duration5 years, 6 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameLilley Ventures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameAlbuild UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (Resigned 12 December 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Lloyds Bank Chambers
19 Seaview Road
Wallasey
Merseyside
CH45 4QN
Wales
Company NameLonrho Africa Properties And Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (4 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (Resigned 05 August 1996)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
First Floor Lancaster House
Mercury Court
Tithebarn Street
Liverpool Merseyside
L2 2RG
Company NameLilley Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameZantander Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (3 weeks after company formation)
Appointment Duration5 years, 2 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameLilley Projects Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (3 weeks after company formation)
Appointment Duration5 years, 2 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameFarrho Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Ernst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
Company NameKeyspire Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (1 year after company formation)
Appointment Duration4 years, 9 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameSunley Turriff Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1994 (1 year after company formation)
Appointment Duration4 years, 8 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameSunley Turriff Projects Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 20 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
100 Barbirolli Square
Manchester
M2 3EY
Company NameLilley Civil Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (Resigned 21 November 1998)
Assigned Occupation Accountant
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Targeting House
Gadbrook Park
Northwich
Cheshire
CW9 7UY
Company NameBuckingham Gate Residence Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 07 November 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameChairborough Road Residents Association Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2003 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 18 December 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Marble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Registered Company Address
Marlborough House
7-9 Church Street
Slough
Berkshire
SL1 1PQ
Company NameCompendium Housing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Marston Park
Tamworth
Staffordshire
B78 3HN
Registered Company Address
C/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD

Appointment Timeline

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