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

Mr Christopher Guy Johnson

British – Born 60 years ago (January 1964)

Mr Christopher Guy Johnson
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameLegal & General Home Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (3 months after company formation)
Appointment Duration11 years, 3 months (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
One
Coleman Street
London
EC2R 5AA
Company NameRagleth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (Resigned 05 July 2023)
Assigned Occupation Property Developer
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Company NameAnglia Maltings (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2005 (103 years, 9 months after company formation)
Appointment Duration17 years, 10 months (Resigned 05 July 2023)
Assigned Occupation Businessman
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Company NameSuccession Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 07 April 2014)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House Ladham Road
Goudhurst
Cranbrook
TN17 1DB
Registered Company Address
The Apex, Brest Road Derriford Business Park
Derriford
Plymouth
PL6 5FL
Company NameLegal & General Home Finance Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2013 (5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Warwick House 737 Warwick Road
Solihull
West Midlands
B91 3DG
Registered Company Address
One
Coleman Street
London
EC2R 5AA
Company NameSuccession Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 20 June 2018)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Drake Building 15 Davy Road
Plymouth Science Park, Derriford
Plymouth
Devon
PL6 8BY
Registered Company Address
The Apex, Brest Road Derriford Business Park
Derriford
Plymouth
PL6 5FL
Company NameNew Life Mortgage Funding Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (1 year after company formation)
Appointment Duration10 years, 6 months (Resigned 01 April 2015)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMonro Upper Fant Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 02 May 2007)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
29 Harcourt Street
London
W1H 4HS
Company NameAMPS International Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (4 years after company formation)
Appointment Duration7 months, 2 weeks (Resigned 15 February 2007)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
Level 14 The Shard
32 London Bridge Street
London
SE1 9SG
Company NameMonro Charing Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (11 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (Resigned 26 November 2012)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
29 Harcourt Street
London
W1H 4HS
Company NameGoldway Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (Resigned 04 August 2014)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
29 Harcourt Street
London
W1H 4HS
Company NameBapco Closures Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (2 years after company formation)
Appointment Duration12 years (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Leeds
Yorkshire
LS27 0LL
Company NameKitchtown Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 25 January 2010)
Assigned Occupation Company Director
Country of ResidenceNon-Executive Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
Office 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameEasternrise Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (Resigned 04 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ladham House
Ladham Road
Goudhurst
Kent
TN17 1DB
Registered Company Address
Office 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS

Appointment Timeline

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