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

Robert Angus Clark

British – Born 89 years ago (October 1934)

Robert Angus Clark
3 Kingston House North
London
SW7 1LW

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameFreight Transport Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1992 (47 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 31 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
Hermes Hse.
St. John'S Road.
Tunbridge Wells
Kent
TN4 9UZ
Company NameJ Sainsbury Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1992 (69 years, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameJ Sainsbury Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameJ Sainsbury Pension Scheme Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameR.N.L.I. (Sales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Resigned 31 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
West Quay Road
Poole
Dorset
BH15 1HZ
Company NameJ Sainsbury Common Investment Fund Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (4 years after company formation)
Appointment Duration6 years, 4 months (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
33 Holborn
London
EC1N 2HT
Company NameAddsecure Smart Transport UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1999 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
36 Queensbridge
Northampton
NN4 7BF
Company NameKingston House Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2004 (14 years, 10 months after company formation)
Appointment Duration19 years (Resigned 30 October 2023)
Assigned Occupation Retired Director
Addresses
Correspondence Address
Flat 4, Kingston House North Prince'S Gate
London
SW7 1LN
Registered Company Address
Flat 4, Kingston House North
Prince'S Gate
London
SW7 1LN
Company NameKingston House Maintenance Fund Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (1 week, 3 days after company formation)
Appointment Duration17 years, 7 months (Resigned 30 October 2023)
Assigned Occupation Retired Co Director
Addresses
Correspondence Address
Flat 4, Kingston House North Prince'S Gate
London
SW7 1LN
Registered Company Address
Flat 4, Kingston House North
Prince'S Gate
London
SW7 1LN
Company NameJ Sainsbury Trustees (No. 2) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
Anchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
Company NameMerlin Distribution (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 21 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
Kpmg Corporate Recovery
Arlington Business Park
Theale
Reading
RG7 4SD
Company NameFirst Base For The Homeless (South West Surrey)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment Duration5 years (Resigned 28 February 2003)
Assigned Occupation Company Chairman
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
The Little House
Tilford
Farnham
Surrey
GU10 2DA
Company NameBritish Road Federation
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1998 (65 years, 3 months after company formation)
Appointment Duration3 years, 4 months (Resigned 13 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
157 St Johns Road
Tunbridge Wells
Kent
TN4 9UZ
Company NameHTG Bideawhile Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 10 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
16 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Company NameFiege Merlin (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 31 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
Kpmg Corporate Recovery
Arlington Business Park
Theale
Reading
RG7 4SD
Company NameIsotrak Trustees Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (8 months after company formation)
Appointment Duration12 months (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
2 Eskan Court
Campbell Park
Milton Keynes
Buckinghamshire
MK9 4AN
Company NameGrampian Country Pork Suffolk Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (32 years, 9 months after company formation)
Appointment Duration5 years, 5 months (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSapphire Dco Twelve Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (71 years, 5 months after company formation)
Appointment Duration7 months (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Kingston House North
London
SW7 1LW
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA

Appointment Timeline

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