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