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

Mr Christopher Jonathan Booth

British – Born 48 years ago (September 1975)

Mr Christopher Jonathan Booth
Regent Court 68 Caroline Street
Jewellery Quarter
Birmingham
West Midlands
B3 1UG

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameRegent E C Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment Duration9 years, 1 month (Resigned 27 September 2018)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
30 Mayfair Drive
Fazeley
Tamworth
West Midlands
B78 3TG
Registered Company Address
1st Floor 48 Fentham Road
Hampton-In-Arden
Solihull
B92 0AY
Company NameThe Jewellery Quarter Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 17 April 2012)
Assigned Occupation Commercial Property Consultancy Chartered Surveyor
Addresses
Correspondence Address
Regent Court 68 Caroline Street
Birmingham
West Midlands
B3 1UG
Registered Company Address
9-11 Vittoria Street
Birmingham
West Midlands
B1 3ND
Company NameJohn Chivers Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 High Street
Kings Heath
Birmingham
West Midlands
B14 7JT
Registered Company Address
18 High Street
Bidford On Avon
Alcester
Warwickshire
B50 4BU
Company NamePeahen Group Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2015 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 27 September 2018)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
Regent Court 68 Caroline Street
Jewellery Quarter
Birmingham
West Midlands
B3 1UG
Registered Company Address
15 Colmore Row
Birmingham
West Midlands
B3 2BH
Company NameNattyzap Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2015 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 27 September 2018)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
Unit 1, 14-20 George Street
Balsall Heath
Birmingham
B12 9RG
Registered Company Address
Office 1 17-21 George Street
Balsall Heath
Birmingham
B12 9RG
Company NameGood And Fine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (51 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 27 September 2018)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
Unit 1 14-20 George Street
Balsall Heath
Birmingham
B12 9RG
Registered Company Address
Office 1 17-21 George Street
Balsall Heath
Birmingham
B12 9RG
Company NameNb Commercial Agency Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2014 (2 months, 3 weeks after company formation)
Appointment Duration4 years (Resigned 27 September 2018)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
C/O Nattrass Booth 1st Floor
48 Fentham Road, Hampton-In-Arden
Solihull
West Midlands
B92 0AY
Registered Company Address
C/O Nattrass Booth 1st Floor
48 Fentham Road, Hampton-In-Arden
Solihull
West Midlands
B92 0AY
Company NameNattrass Booth Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2014 (same day as company formation)
Appointment Duration3 years, 12 months (Resigned 27 September 2018)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
Regent Court 68 Caroline Street
Jewellery Quarter
Birmingham
West Midlands
B3 1UG
Registered Company Address
48 Fentham Road
Hampton-In-Arden
Solihull
West Midlands
B92 0AY
Company NameGoodman And Fineman Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2016 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 27 September 2018)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
14-20 George Street
Balsall Heath
Birmingham
B12 9RG
Registered Company Address
Office 1 17-21 George Street
Balsall Heath
Birmingham
B12 9RG
Company NameWilnescote Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2016 (1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 June 2016)
Assigned Occupation Chartered Surveyor
Addresses
Correspondence Address
48 Fentham Road
Hampton-In-Arden
Solihull
West Midlands
B92 0AY
Registered Company Address
6 Hedgeley Woodford Avenue
Ilford
IG4 5NW

Appointment Timeline

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