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

Mr Christopher John Cornthwaite

British – Born 66 years ago (June 1958)

Mr Christopher John Cornthwaite
24 The Drive
Sevenoaks
Kent
TN13 3AE

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameVestey Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (90 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 30 June 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
3rd Floor 7 Howick Place
London
SW1P 1BB
Company NameSIEM Shipowning Roro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 30 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
40 Brighton Road
Sutton
SM2 5BN
Company NameMnopf Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (56 years, 9 months after company formation)
Appointment Duration5 years, 10 months (Resigned 25 May 2000)
Assigned Occupation Finance Director
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
280 Bishopsgate
London
EC2M 4RB
Company NameSIEM Shipping UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1995 (1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (Resigned 30 March 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
40 Brighton Road
Sutton
SM2 5BN
Company NameGemini Applications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (7 years, 1 month after company formation)
Appointment Duration10 years, 4 months (Resigned 12 September 2014)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
Albert Buildings
49 Queen Victoria Street
London
EC4N 4SA
Company NameRail Settlement Plan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (10 years after company formation)
Appointment Duration1 year, 3 months (Resigned 21 September 2006)
Assigned Occupation Ctrd Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
First Floor North
1 Puddle Dock
London
EC4V 3DS
Company NameBritship Four Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1991 (6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
1 Dorset Street
Southampton
SO15 2DP
Company NameLeyland Finance Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
Beagle House
Braham Street
London
E1 8EP
Company NameRobert Barrow Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (70 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Resigned 08 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameRuntemp Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 08 November 1995)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
10 Crispin Street
London
E1 6HQ
Company NameBlue Star Line Agencies (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (20 years, 3 months after company formation)
Appointment Duration6 years (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
Beagle House
Braham Street
London
E1 8EP
Company NameNew Holding & Finance Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (92 years, 5 months after company formation)
Appointment Duration6 years (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
Company NameAnglo Carioca Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (81 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 July 1997)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
Fairview
12 Greystones Drive
Reigate
Surrey
RH2 0HA
Company NameLiner Shipping Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (75 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
1 Dorset Street
Southampton
SO15 2DP
Company NameNewco Shipping Agencies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 25 May 2000)
Assigned Occupation Chartered Accountants
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameOverseas Containers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
No 1
Dorset Street
Southampton
SO15 2DP
Company NameSetfair.com Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 07 November 2001)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
K P M G
8 Salisbury Square
London
EC4Y 8BB
Company NameMerasis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 07 November 2001)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company Name3946306 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2000 (6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 October 2001)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
99 City Road
London
EC1Y 1AX
Company NameMerasis Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration10 months (Resigned 07 November 2001)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
99 City Road
London
EC1Y 1AX
Company NameSetfair Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2001 (same day as company formation)
Appointment Duration10 months (Resigned 07 November 2001)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
8 Salisbury Square
London
EC1Y 1AX
Company NameSouth Eastern Trains Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2003 (4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (Resigned 01 April 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
One
Kemble Street
London
WC2B 4AN
Company NameBritship One Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (72 years, 7 months after company formation)
Appointment Duration5 years, 5 months (Resigned 01 April 1998)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBritship Three Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (20 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameLamport & Holt Line Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (94 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 25 May 2000)
Assigned Occupation Ch
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBooth Steamship Company Limited(The)
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (94 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Resigned 25 May 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
24 The Drive
Sevenoaks
Kent
TN13 3AE
Registered Company Address
30 Finsbury Square
London
EC2A 1AG

Appointment Timeline

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

Companies Viewed

Directors Viewed