CHRISTOPHER ADRIAN JEWELL

Total number of appointments 31, 3 active appointments

TT ASIA HOLDINGS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

CICOR UK PROPERTIES LTD

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

RODCO LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role ACTIVE
Director
Date of birth
July 1964
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000


MIDLAND ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 September 2018
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TTE TRUSTEES LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 September 2018
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TTG NOMINEES LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 September 2018
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT ELECTRONICS HOLDCO LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 September 2018
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

CONTROLS DIRECT LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
11 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

BI TECHNOLOGIES LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

DALE ELECTRIC INTERNATIONAL LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

A.B. ELECTRONIC COMPONENTS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

CRYSTALATE ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT ELECTRONICS GROUP HOLDINGS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

WOLSEY COMCARE LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

WELWYN ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

LINTON AND HIRST GROUP LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

DELTIGHT WASHERS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

COMMENDSHAW LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT POWER SOLUTIONS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT GROUP LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT ELECTRONICS EUROPE LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

TT AUTOMOTIVE ELECTRONICS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

THE BREARLEY GROUP LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

SENSIT LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

NULECTROHMS LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

MMG LINTON AND HIRST LIMITED

Correspondence address
FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
7 January 2016
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 6EB £15,279,000

CHELTON LIMITED

Correspondence address
14A WOODLAND WAY, MARLOW, BUCKINGHAMSHIRE, SL7 3LD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
29 November 2006
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL7 3LD £699,000

HORIZON TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
1 NORWICH STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1ND
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
2 February 2004
Resigned on
24 November 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CB2 1ND £691,000

ROXEL (UK ROCKET MOTORS) LIMITED

Correspondence address
1 NORWICH STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1ND
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
24 September 2002
Resigned on
18 February 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CB2 1ND £691,000

MBDA UK LIMITED

Correspondence address
1 NORWICH STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1ND
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
1 November 2001
Resigned on
24 November 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CB2 1ND £691,000