CHRISTOPH OLIVER RUEDIG

Total number of appointments 20, 12 active appointments

CHAORACH HYDRO LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
1 August 2018
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode EC1M 5QL £1,216,000

ACC WEST MANAGEMENT SERVICES LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
24 November 2017
Nationality
GERMAN
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

ACC MANAGEMENT SERVICES LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
11 August 2016
Nationality
GERMAN
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

LIATRIE BURN HYDRO LTD

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8UL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
9 December 2015
Nationality
GERMAN
Occupation
INVESTOR

GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8UL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
28 July 2015
Nationality
GERMAN
Occupation
INVESTOR

CHAORACH HOLDINGS LTD

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8UL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
7 May 2015
Nationality
GERMAN
Occupation
INVESTOR

CHONAIS RIVER HYDRO LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
4 November 2014
Nationality
GERMAN
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

GHARAGAIN RIVER HYDRO LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
4 November 2014
Nationality
GERMAN
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED

Correspondence address
1 KINGS ARMS YARD, LONDON, ENGLAND, EC2R 7AF
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
29 November 2013
Nationality
GERMAN
Occupation
INVESTMENT PROFESSIONAL

CHONAIS HYDRO LIMITED

Correspondence address
1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
11 October 2013
Nationality
GERMAN
Occupation
INVESTOR

CISIV LIMITED

Correspondence address
1 King's Arms Yard,, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
April 1976
Appointed on
2 October 2013
Resigned on
27 January 2023
Nationality
German
Occupation
Investment Director

CHONAIS HOLDINGS LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
26 June 2013
Nationality
GERMAN
Occupation
NONE

Average house price in the postcode EC1M 5QL £1,216,000


BRUACHAIG HYDRO LIMITED

Correspondence address
1 EXCHANGE CRESCENT, CONFERENCE, EDINBURGH, SCOTLAND, EH3 8UL
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
28 January 2016
Resigned on
23 July 2020
Nationality
GERMAN
Occupation
INVESTOR

LARCHFIELD CLOSE MANAGEMENT LIMITED

Correspondence address
5 LARCHFIELD CLOSE, WEYBRIDGE, ENGLAND, KT13 9DD
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
28 November 2013
Resigned on
29 August 2019
Nationality
GERMAN
Occupation
INVESTOR

Average house price in the postcode KT13 9DD £1,691,000

KENSINGTON HEALTH CLUBS LIMITED

Correspondence address
UNIT A BROOK PARK EAST ROAD, SHIREBROOK, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG20 8RY
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
6 September 2013
Resigned on
7 December 2015
Nationality
GERMAN
Occupation
DIRECTOR

TWCL LIMITED

Correspondence address
WALTON LANE WALTON LANE, WEYBRIDGE, SURREY, ENGLAND, KT13 8QA
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
6 September 2013
Resigned on
28 January 2016
Nationality
GERMAN
Occupation
DIRECTOR

TOWER BRIDGE HEALTH CLUBS LIMITED

Correspondence address
10 BEACONSFIELD TERRACE ROAD, LONDON, W14 0PP
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
6 September 2013
Resigned on
7 November 2014
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode W14 0PP £42,076,000

LE COCON LIMITED

Correspondence address
5 LARCHFIELD CLOSE, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 9DD
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
18 June 2013
Resigned on
24 June 2016
Nationality
GERMAN
Occupation
INVESTOR

Average house price in the postcode KT13 9DD £1,691,000

HAEMOSTATIX LIMITED

Correspondence address
1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
6 June 2012
Resigned on
24 May 2016
Nationality
GERMAN
Occupation
INVESTMENT MANAGER

RYEFIELD COURT CARE LIMITED

Correspondence address
125 DISCOVERY DOCK EAST, 3 SOUTH QUAY SQUARE, LONDON, LONDON, UNITED KINGDOM, E14 9RZ
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
4 April 2012
Resigned on
8 April 2014
Nationality
GERMAN
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode E14 9RZ £956,000