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

Mr Robert John Locker

British – Born 65 years ago (November 1958)

Mr Robert John Locker
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN

Current appointments

39

Resigned appointments

Closed appointments

10

Companies

Company NameCNC Property Fund Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 October 1991 (86 years, 10 months after company formation)
Appointment Duration32 years, 7 months
Assigned Occupation Estates & Property Manager
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameCNC Property Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 September 2007 (1 month, 4 weeks after company formation)
Appointment Duration16 years, 9 months
Assigned Occupation Managing Director
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameLMN Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 October 2010 (10 years, 2 months after company formation)
Appointment Duration13 years, 7 months
Assigned Occupation Surveyor
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameDeanhill Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 October 2010 (10 years, 1 month after company formation)
Appointment Duration13 years, 7 months
Assigned Occupation Surveyor
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameLMN One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 October 2010 (10 years, 2 months after company formation)
Appointment Duration13 years, 7 months
Assigned Occupation Surveyor
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameDraig Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 March 2017 (5 years, 9 months after company formation)
Appointment Duration7 years, 2 months
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameSideriver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 May 2022 (same day as company formation)
Appointment Duration2 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameSunningdale House Developments (st Nicolas) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameHeritage Farm Three Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (2 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Bluebell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (High Halden) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Ashford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameBisley Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Stanhope Gate
Camberley
Surrey
GU15 3DW
Registered Company Address
8 Stanhope Gate
Camberley
Surrey
GU15 3DW
Company NameSunningdale House (Heritage Farm Two) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Ascot) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Larkey Wood Farm) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Tuckingmill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Ascot Three) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Baxter Farm) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Minster) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Bisley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company Name1-7 Station Parade Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 December 2023 (7 years, 8 months after company formation)
Appointment Duration6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Offices 189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
1st Floor Offices
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Pp Hythe) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (1 year after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Walmer Management Company) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Etchinghill) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameHeritage Farm Two Management Company Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (5 years after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameClarkenco Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 2011 (same day as company formation)
Appointment Duration12 years, 7 months (Closed 19 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Registered Company Address
Bromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Company NameSunningdale House Developments (Ascot Two) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (4 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (Closed 16 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (North Foreland) Management Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (2 years, 9 months after company formation)
Appointment Duration9 months (Closed 23 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Maidstone) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (6 years, 4 months after company formation)
Appointment Duration9 months (Closed 23 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House (Heritage Farm) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (6 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (Closed 16 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Eastry) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (4 years, 4 months after company formation)
Appointment Duration9 months (Closed 23 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House (Cliffside Drive) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (6 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (Closed 16 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameSunningdale House Developments (Dartford) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (Closed 16 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
189-193 Earls Court Road
London
SW5 9AN
Registered Company Address
189-193 Earls Court Road
London
SW5 9AN
Company NameWrecclesham Hill (Ancient Forest) Management Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (5 years, 11 months after company formation)
Appointment Duration6 months (Closed 23 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Plover Road) Management Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2023 (2 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (Closed 16 April 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 June 2023 (8 years, 7 months after company formation)
Appointment Duration11 months, 1 week
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Registered Company Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Company NameSunningdale House (Heritage Farm Three) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (5 years after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Registered Company Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameSunningdale House Developments (Tw One) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameSunningdale House Developments (Sandgate) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Registered Company Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Company NameSunningdale House Developments (Plover Road) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Registered Company Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Company NameSunningdale House Developments (North Foreland) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Registered Company Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Company NameSunningdale House Developments (Evans Fields) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Registered Company Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Company NameSunningdale House Developments (Walmer) Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Registered Company Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Company NameSunningdale House Developments (Dover Road Walmer) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Baxter Farm) Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Foxwood) Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments  (st Nicolas) Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Company NameSunningdale House Developments (Minster) Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 2023 (4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
Assigned Occupation Company Director
Addresses
Correspondence Address
Camburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Registered Company Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN

Appointment Timeline

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