Christa Iris ECHTLE

Total number of appointments 13, no active appointments


ARMADA TOPCO LIMITED

Correspondence address
Unit 1411 Charlton Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AE
Role RESIGNED
director
Date of birth
December 1957
Appointed on
27 January 2021
Resigned on
7 April 2021
Nationality
German,British
Occupation
Director

Average house price in the postcode GL3 4AE £11,029,000

COMPASS FOSTERING EASTERN LIMITED

Correspondence address
Mountfields House Off Squirrel Way Epinal Way, Loughborough, Leicestershire, England, LE11 3GE
Role RESIGNED
director
Date of birth
December 1957
Appointed on
4 August 2017
Resigned on
1 December 2017
Nationality
German,British
Occupation
Director

COMPASS FOSTERING EAST LIMITED

Correspondence address
Mountfields House Off Squirrel Way Epinal Way, Loughborough, Leicestershire, England, LE11 3GE
Role RESIGNED
director
Date of birth
December 1957
Appointed on
4 August 2017
Resigned on
1 December 2017
Nationality
German,British
Occupation
Director

COMPASS FOSTERING WALES LIMITED

Correspondence address
MOUNTFIELDS HOUSE OFF SQUIRREL WAY EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 3GE
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 October 2016
Resigned on
1 December 2017
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

COMPASS FOSTERING WALES LIMITED

Correspondence address
FRIEND & GRANT LTD CHARTERED, ACCOUNTANTS BRYANT HOUSE, BRYANT ROAD STROOD ROCHESTER, KENT, ME2 3EW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 October 2016
Resigned on
28 October 2016
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME2 3EW £218,000

COMPASS COMMUNITY LTD

Correspondence address
Mountfields House Off Squirrel Way, Epinal Way, Loughborough, Leicestershire, LE11 3GE
Role RESIGNED
director
Date of birth
December 1957
Appointed on
16 April 2012
Resigned on
1 December 2017
Nationality
German,British
Occupation
None

COMPASS HOLDCO LIMITED

Correspondence address
Mountfields House Off Squirrel Way Epinal Way, Loughborough, Leicestershire, LE11 3GE
Role RESIGNED
director
Date of birth
December 1957
Appointed on
16 April 2012
Resigned on
1 December 2017
Nationality
German,British
Occupation
None

COMPASS ACQUISITIONS LIMITED

Correspondence address
Mountfields House Off Squirrel Way, Epinal Way, Loughborough, Leicestershire, LE11 3GE
Role RESIGNED
director
Date of birth
December 1957
Appointed on
16 April 2012
Resigned on
1 December 2017
Nationality
German,British
Occupation
None

CARETECH HOLDINGS LIMITED

Correspondence address
5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Role RESIGNED
director
Date of birth
December 1957
Appointed on
15 October 2008
Resigned on
5 April 2012
Nationality
German,British
Occupation
Director

Average house price in the postcode EN6 1AG £1,649,000

DATIX (HOLDINGS) LIMITED

Correspondence address
Duns, Hook House Lane,, Dunsfold, Surrey, GU8 4LR
Role RESIGNED
director
Date of birth
December 1957
Appointed on
15 September 2008
Resigned on
31 July 2013
Nationality
German,British
Occupation
Director

Average house price in the postcode GU8 4LR £1,962,000

CAMBIAN CHILDCARE PROPERTIES LIMITED

Correspondence address
Duns Hook House Lane, Dunsfold, Surrey, United Kingdom, GU8 4LR
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 September 2006
Resigned on
17 March 2011
Nationality
German,British
Occupation
Director

Average house price in the postcode GU8 4LR £1,962,000

REED HEALTHCARE LIMITED

Correspondence address
9 OLD PALACE LANE, RICHMOND, SURREY, TW9 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
8 June 2001
Resigned on
26 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000

REED EMPLOYMENT LIMITED

Correspondence address
9 OLD PALACE LANE, RICHMOND, SURREY, TW9 1PG
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
1 June 1998
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1PG £1,999,000