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

Mr Robert Bryan Collier

British – Born 84 years ago (December 1939)

Mr Robert Bryan Collier
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameHotel Inter-Continental London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (20 years, 8 months after company formation)
Appointment Duration5 years, 11 months (Resigned 10 September 1998)
Assigned Occupation Business Executive
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
1 Windsor Dials
Arthur Road
Windsor
Berkshire
SL4 1RS
Company NameIntercontinental Hotels Group Services Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (38 years, 3 months after company formation)
Appointment Duration2 years (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
1 Windsor Dials
Arthur Road
Windsor
Berkshire
SL4 1RS
Company NameQPR Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (Resigned 09 February 2002)
Assigned Occupation Hotelier
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
Matrade Loftus Road Stadium
South Africa Road
London
W12 7PJ
Company NameGreen Globe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1999 (3 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months (Resigned 01 September 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
Wallace Llp, 27
Mortimer Street
London
W1T 3JF
Company NameMy Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2000 (3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
25 London Street
Paddington
London
W2 1HH
Registered Company Address
Regina House 124
Finchley Road
London
NW3 5JS
Company NameLaser Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
3rd Floor, 1
Church Road
Richmond
Surrey
TW9 2QE
Company NameDaniel Thwaites Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (100 years after company formation)
Appointment Duration5 years, 5 months (Resigned 01 June 2007)
Assigned Occupation Consultant
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
Myerscough Road
Mellor Brook
Blackburn
Lancashire
BB2 7LB
Company NameWasps Community Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment Duration7 years, 1 month (Resigned 13 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
Coventry Building Society Arena Judds Lane
Longford
Coventry
CV6 6AQ
Company NameInspired Dwellings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Northfields Prospect Putney Bridge Road
London
Greater London
SW18 1PE
Registered Company Address
Unit 10 &11 The Old Power Station
125 Mortlake High Street
London
SW14 8SN
Company NameOGG
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1996 (1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (Resigned 22 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
1-2 Queen Victoria Terrace
Sovereign Close
London
E1W 3HA
Company NameWasps Rugby Football Club Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (Resigned 23 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
Adams Park Hillbottom Road
Sands Industrial Estate
High Wycombe
Buckinghamshire
HP12 4HJ
Company NameAll-Hotels Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (7 years after company formation)
Appointment Duration3 years, 9 months (Resigned 23 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameHarleyford Golf Club Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
3rd Floor Temple Point
1 Temple Row
Birmingham
B2 5LG
Company NameHarleyford Golf Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 31 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
Harleyford Estate
Henley Road
Marlow
Buckinghamshire
SL7 2SP
Company NameThe Hospitality Hub Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5BJ
Registered Company Address
Pear Tree Farm
West Chiltington Lane
Billingshurst
West Sussex
RH14 9DP
Company NameS. Sutherland Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Registered Company Address
77 Langthorne Street
London
SW6 6JU
Company NameWasps Holdings Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (5 months after company formation)
Appointment Duration6 years, 3 months (Resigned 19 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Company NameLast Minute Network Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1998 (7 months after company formation)
Appointment Duration3 years, 4 months (Resigned 21 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameChristmas Common Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment Duration4 years (Resigned 04 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Northfields Prospect Putney Bridge Road
London
SW18 1PE
Registered Company Address
21 Highfield Road
Dartford
Kent
DA1 2JS

Appointment Timeline

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