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

Robert William Carlton Porter

British – Born 79 years ago (November 1944)

Robert William Carlton Porter
47 Goose Street
Beckington
Bath
BA3 6SS

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameSouth West Investment Group (Capital) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1992 (3 years after company formation)
Appointment Duration1 week, 1 day (Resigned 22 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
Lowena House Glenthorne Court
Truro Business Park, Threemilestone
Truro
Cornwall
TR4 9NY
Company NameWheal Martyn Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1992 (18 years, 3 months after company formation)
Appointment Duration2 months (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
Wheal Martyn
Carthew
St. Austell
Cornwall
PL26 8XG
Company Name25 Grosvenor Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1997 (10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 01 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
141 Englishcombe Lane
Bath
BA2 2EL
Company NameARAM Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 11 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
6210 Bishops Court
Birmingham Business Park, Solihull
Birmingham
B37 7YB
Company NameUnite Integrated Solutions Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 30 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
South Quay
Temple Back
Bristol
BS1 6FL
Company NameEnglish China Clays
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (72 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 30 June 1992)
Assigned Occupation Finance Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
Par Moor Centre
Par Moor Road
Par
Cornwall
PL24 2SQ
Company NameWestern Trust & Savings Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1992 (18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWestern Trust & Savings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1992 (26 years after company formation)
Appointment Duration3 years, 5 months (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
Tim Knowles
Birmingham Midshires Pendeford Business Park Wobaston Road
Wolverhampton
West Midlands
WV9 5HZ
Company NameAct 2013 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (12 years, 6 months after company formation)
Appointment Duration10 months, 1 week (Resigned 31 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
69 Leadenhall Street
London
EC3A 2BG
Company NameQueensbury International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
One Colmore Row
Birmingham
B3 2DB
Company NameToucanplay Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
Queensbury House
Fitzherbert Road
Farlington Portsmouth
Hampshire
PO6 1SE
Company NameForest Industrial Supplies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 18 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
26 East Hill
St Austell
Cornwall
PL25 4TR
Company NameTidy Tray Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
C/O Barry Smeath And Co
26 East Hill
St Austell
Cornwall
PL25 4TR
Company NameQueensbury Structures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 01 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
One Colmore Row
Birmingham
B3 2DB
Company NameEqualite Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration3 years (Resigned 15 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
Fitzherbert Road Farlington
Portsmouth
Hants.
PO6 1SE
Company NameRobinsons Construction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Goose Street
Beckington
Bath
BA3 6SS
Registered Company Address
Highland House
Mayflower Close, Chandlers Ford
Eastleigh
Hampshire
SO53 4AR

Appointment Timeline

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