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

Christopher John Brocksom

British – Born 88 years ago (April 1936)

Christopher John Brocksom
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameFriends Aelris Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (90 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
Aviva
Wellington Row
York
YO90 1WR
Company NameFriends Ael Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
Aviva
Wellington Row
York
YO90 1WR
Company NameFriends Aellas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1992 (90 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
Aviva
Wellington Row
York
YO90 1WR
Company NameAXA Equity & Law Unit Trust Managers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
5 Old Broad Street
London
EC2N 1AD
Company NameAXA Equity & Law Home Loans Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
5 Old Broad Street
London
EC2N 1AD
Company NameFriends Alf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 29 April 1993)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameNewgate One Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAXA Equity & Law Nominees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (Resigned 12 June 1996)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
7 Newgate Street
London
EC1A 7NX
Company NameAXA Equity & Law Commercial Loans Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (1 year, 12 months after company formation)
Appointment Duration4 years, 10 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
The Quay 30 Channel Way
Ocean Village
Southampton
SO14 3QG
Company NameAXA Equity & Law Home Loans No 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 06 July 1994)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
BN11 1RY
Company NameEquity & Law Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 29 April 1993)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing West Sussex
BN11 1RY
Company NameOld Mutual Services Company (Isle Of Man) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (3 years, 6 months after company formation)
Appointment Duration1 year (Resigned 29 April 1993)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
One Bow Churchyard
London
EC4M 9HH
Company NameAXA Equity & Law Home Loans No 3 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 06 July 1994)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens Worthing
BN11 1RY
Company NameAXA Equity & Law Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1992 (5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
20 Gracechurch Street
London
EC3V 0BG
Company NameFriends Aelem Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 02 February 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Company NameNewgate Two Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 24 October 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Elbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

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