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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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