Aubone Christopher TENNANT

Total number of appointments 21, 21 active appointments

SL5 VENTURES LIMITED

Correspondence address
86 Kennel Ride, Ascot, England, SL5 7NW
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SL5 7NW £695,000

STONEHARBOUR PROPERTY LTD

Correspondence address
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England, RH12 1ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 April 2025
Nationality
British
Occupation
Company Director

178 MITCHAM ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
178 Mitcham Road, London, United Kingdom, SW17 9NJ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW17 9NJ £436,000

ELMSWOOD HOLDINGS LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 December 2024
Nationality
British
Occupation
Company Director

STONEHARBOUR PROPCO 2 LTD

Correspondence address
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England, RH12 1ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 May 2024
Nationality
British
Occupation
Company Director

STONEHARBOUR PROPCO 1 LTD

Correspondence address
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England, RH12 1ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
20 February 2024
Nationality
British
Occupation
Company Director

STONEHARBOUR DEVELOPMENTS LTD

Correspondence address
Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England, RH12 1ER
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 January 2024
Nationality
British
Occupation
Company Director

ENVIDA BID CO 3 LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
22 December 2023
Nationality
British
Occupation
Company Director

LIVING PLANET HOMES WHS LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
20 January 2023
Resigned on
6 February 2025
Nationality
British
Occupation
Company Director

LIVING PLANET HOMES LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 December 2022
Nationality
British
Occupation
Company Director

ENVIDA HOMES LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
14 December 2022
Nationality
British
Occupation
Company Director

KAILUA PARTNERSHIP LLP

Correspondence address
St Johns Court Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
30 March 2022

KONA HOLDINGS LTD

Correspondence address
St Johns Court Wiltell Road, Lichfield, Staffordshire, United Kingdom, WS14 9DS
Role ACTIVE
director
Date of birth
May 1969
Appointed on
29 March 2022
Nationality
British
Occupation
Director

FCLS RM 19 LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

FCLS RM 20 LIMITED

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

APP LOCKER LTD

Correspondence address
36 Westminster Drive, London, England, N13 4NU
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N13 4NU £821,000

WIFINITY LIMITED

Correspondence address
Unit 1 Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 November 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Director

ALDENHAM VENTURES LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 March 2020
Resigned on
20 August 2024
Nationality
British
Occupation
Company Director

THE CITY ZIP COMPANY LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 March 2018
Resigned on
10 October 2024
Nationality
British
Occupation
Company Director

ELMSWOOD CAPITAL

Correspondence address
Elmswood House Stokesheath Road, Oxshott, United Kingdom, KT22 0PN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT22 0PN £5,627,000

WIFINITY NETWORKS LIMITED

Correspondence address
Unit 1 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, England, KT1 3GZ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 May 2010
Resigned on
8 September 2021
Nationality
British
Occupation
Director