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

Mr Christopher John Spires

British – Born 58 years ago (January 1966)

Mr Christopher John Spires
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameMarketaxess Post-Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1999 (13 years, 7 months after company formation)
Appointment Duration9 years (Resigned 07 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
81 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RT
Registered Company Address
5 10th Floor
Aldermanbury Square
London
EC2V 7HR
Company NameLondon Lane (HOC) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (9 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 December 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
1st Floor Kirkdale House
Kirkdale Road
Leytonstone
E11 1HP
Company NameCapital Block Management London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2019 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
Company NameTheydon Farm Units Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2020 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 30 July 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor, Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
1st Floor, Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
Company NameShoreditch Capital Investments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2020 (6 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 February 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
63 Hillfield Road
London
NW6 1QB
Company NameTrax2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2007 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 22 June 2009)
Assigned Occupation Accountant
Addresses
Correspondence Address
81 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RT
Registered Company Address
5 (10th Floor)
Aldermanbury Square
London
EC2V 7HR
Company NameBirkhill Turbines Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2017 (1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (Resigned 22 June 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
30 No 8 - Maddox Street
London
W1S 1PS

Appointment Timeline

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