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

Christopher Geoffrey White

British – Born 77 years ago (February 1947)

Christopher Geoffrey White
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales

Current appointments

Resigned appointments

70

Closed appointments

Companies

Company NameSolside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
97 The Esplanade
Weymouth
Dorset
DT4 7AT
Company NameSolside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
97 The Esplanade
Weymouth
Dorset
DT4 7AT
Company NameChadmarks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
35 Dennis Road
Padstow
Cornwall
PL28 8DF
Company NameChadmarks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
35 Dennis Road
Padstow
Cornwall
PL28 8DF
Company NameMagee,Marshall And Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
8 Rushlake Drive
Halliwell
Bolton
Lancashire
BL1 3RL
Company NameMottram Hall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameLimewood Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
17 Portland Place
London
W1B 1PU
Company NameMartmade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Bishop Fleming Llp 2nd Floor Stratus House
Emperor Way, Exeter Business Park
Exeter
EX1 3QS
Company NameCartvein Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Wilderspool House
Greenalls Avenue
Warrington
WA4 6RH
Company NameLegdale Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameLindblade Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
16 Gwealwartha
Helston
Cornwall
TR13 0SN
Company NameChadforth Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (Resigned 28 June 2000)
Assigned Occupation Secretary
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
St Austell Brewery Company Limited
63 Trevarthian Road
St Austell
Cornwall
PL45 4BY
Company NamePlimvale Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Purnells, Suite 4, Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Company NamePlimvale Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Purnells, Suite 4, Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Company NameMartmade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Bishop Fleming Llp 2nd Floor Stratus House
Emperor Way, Exeter Business Park
Exeter
EX1 3QS
Company NameWrightross Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Shipwrights Arms
Helford
Helston
Cornwall
TR12 6JX
Company NameHardread Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Company NameCartdown Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Henforth
St Martin
Helston
Cornwall
TR12 6BX
Company NameHardread Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Company NameLegdown Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Company NameWrightross Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Shipwrights Arms
Helford
Helston
Cornwall
TR12 6JX
Company NameSt. Aubyn Arms Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Purnells Trewoon
Poldhu Cove, Mullion
Near Helston
Cornwall
TR12 7JB
Company NameSt. Aubyn Arms Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Purnells Trewoon
Poldhu Cove, Mullion
Near Helston
Cornwall
TR12 7JB
Company NameLegtide Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Wilderspool House
Greenalls Avenue
Warrington
WA4 6RH
Company NameShellvein Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (6 years after company formation)
Appointment Duration2 years, 10 months (Resigned 12 November 1996)
Assigned Occupation Secretary
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameFreehouse Business Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameSweepscan Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameDaygem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameVauxhall Taverns Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (12 years after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameKeystrong Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameCartmist Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameJointchime Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameInn Leisure (South West) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
17 Portland Place
London
W1B 1PU
Company NameCanonbury Wine Co Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameHarddean Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NamePlaymaster Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (20 years, 2 months after company formation)
Appointment Duration3 months (Resigned 31 July 1998)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Castle Brewery
Cockermouth
Cumbria
CA13 9NE
Company NameDREW & Co,(Wine Cellars)Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (44 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameJ.M. Wholesale Wines Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameRedcoral Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameCornish Brewery Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameChester Northgate Brewery Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (35 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
17 Portland Place
London
W1B 1PU
Company NameCanonbury Wine Co (Portsmouth) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameSage Midlands Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameDavenports Brewery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameGroves & Whitnall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameDevenish Brewery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (61 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameInn Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (40 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameHey (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1G 0PW
Company NameThe Boddington Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Peter House
St Peters Square
Manchester
M1 5AB
Company NameSage Number 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameJames Shipstone & Sons Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameShrewsbury And Wem Brewery Company,Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameInn Leisure Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameGatedeck Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameJ.H.Measures & Sons Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (51 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameEllesmere Super Cinema Limited(The)
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (62 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameSeligman & Co.,Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (67 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshireon
WA4 4BP
Company NameDavenports Brewery (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (68 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameDares Brewery Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (70 years, 8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
Company NameWrekin Brewery Company Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (75 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameOldtop Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameHarvey Prince & Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (24 years, 5 months after company formation)
Appointment Duration1 year, 9 months (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
33 Cavendish Square
London
W1B 0PW
Company NameShellvein Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (11 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameLegdown Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Company NameLegtide Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (12 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
Wilderspool House
Greenalls Avenue
Warrington
WA4 6RH
Company NameModcross Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (11 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
51 Lanyon Road
Playing Place
Truro
Cornwall
TR3 6HF
Company NameModcross Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (11 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (Resigned 28 June 2000)
Assigned Occupation Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
51 Lanyon Road
Playing Place
Truro
Cornwall
TR3 6HF
Company NameSlaley Hall Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameDunston Hall Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameSlaley Hall Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 12 November 1996)
Assigned Occupation Chief Property Manager
Addresses
Correspondence Address
Woodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Registered Company Address
14 Bonhill Street
London
EC2A 4BX

Appointment Timeline

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