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

Christopher French

British – Born 73 years ago (July 1950)

Christopher French
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ

Current appointments

Resigned appointments

41

Closed appointments

Companies

Company NameParagon Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameParagon Banking Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 05 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameParagon Options Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameParagon Second Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameF.C.S. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
Fcs Laser Mail Wood Lane
Erdington
Birmingham
West Midlands
B24 9QL
Company NameParagon Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (4 years, 11 months after company formation)
Appointment Duration4 weeks (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameKML Mortgage Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameKensington Mortgage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
Ascot House
Maidenhead Office Park
Maidenhead
SL6 3QQ
Company NameConversion Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1st Floor Dominion House
Sibson Road
Sale
Cheshire
M33 7PP
Company NameParagon Credit Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (4 years after company formation)
Appointment Duration11 months, 1 week (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameHomeloans (No.3) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
St.Catherine'S Court
Herbert Road
Solihull
West Midlands
B91 3QE
Company NameHomeloans (No.2) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
St.Catherine'S Court
Herbert Road
Solihull
West Midlands
B91 3QE
Company NameHomeloans (No.1) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
St.Catherine'S Court
Herbert Road
Solihull
West Midlands
B91 3QE
Company NameNHL (3) Securities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameHomer Finance (No 2) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration2 months (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
51 Homer Road
Solihull
West Midlands
B91 3QJ
Company NameHomer Finance (No 3) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (1 year, 9 months after company formation)
Appointment Duration8 months (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
St Catherine'S Court, Herbert
Road, Solihull
West Midlands
B91 3QE
Company NameHYDE Park Mortgage Funding Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGreen Park Mortgage Funding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameThe Northview Group Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameResidential Mortgage Securities I Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (Resigned 14 August 1998)
Assigned Occupation Chief Executive Mortgage Compa
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS Options X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 14 August 1998)
Assigned Occupation Chief Ex Mortg Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameSt. James's Park Mortgage Funding Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameResidential Mortgage Securities 2 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameNorland Dacs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1997 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 14 August 1998)
Assigned Occupation Chief Exec. Mtge. Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS X Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (1 year, 2 months after company formation)
Appointment Duration10 months (Resigned 14 August 1998)
Assigned Occupation Chief Exec Mtg Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
Phoenix House
18 King William Street
London
EC4N 7HE
Company NameRMS 3 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (3 weeks after company formation)
Appointment Duration10 months (Resigned 14 August 1998)
Assigned Occupation Chief Executive Mtg Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 3 Plc.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (3 weeks, 3 days after company formation)
Appointment Duration10 months (Resigned 14 August 1998)
Assigned Occupation Chief Executive Mtg Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 3 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (2 months, 1 week after company formation)
Appointment Duration10 months (Resigned 14 August 1998)
Assigned Occupation Chief Exec Mtg Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameFinsbury Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameBattersea Park Mortgage Funding Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS
Company NameKensington Mortgage Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (2 weeks after company formation)
Appointment Duration3 months (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Company NameHolland Park Investment Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1998 (2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameRMS 2 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (1 year, 2 months after company formation)
Appointment Duration3 months (Resigned 14 August 1998)
Assigned Occupation Chief Exec Mtg Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1998 (1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 August 1998)
Assigned Occupation Chief Exec Mtg Co
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 4 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 14 August 1998)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameResidential Mortgage Securities 4 Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (6 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 14 August 1998)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameRMS 4 Options Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (Resigned 14 August 1998)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
1 Sheldon Square
London
W2 6PU
Company NameFacility Trading Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2000 (1 year after company formation)
Appointment Duration1 year, 5 months (Resigned 19 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameCotswold Mortgage Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2000 (4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (Resigned 31 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
The Ridings Foss Cross
Chedworth
Cheltenham
Gloucestershire
GL54 4NP
Wales
Company NameFinesse Mortgages Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2002 (3 years after company formation)
Appointment Duration9 months (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
Suite 74 Prospect Quay
98 Point Pleasant
Near Putney
London
SW18 1PR
Company NameMortgage Broking Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2008 (5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (Resigned 26 March 2009)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Tudor Cottage
The Green
East Hanney
Oxfordshire
OX12 0HQ
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

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