CHRISTOPHER ARTHUR CARLISLE

Total number of appointments 11, 2 active appointments

ALBION (1896) LTD

Correspondence address
LEVEL ONE PATON HOUSE, VICTORIA VIADUCT, CARLISLE, ENGLAND, CA3 8AN
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
4 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LCI BRANDS LIMITED

Correspondence address
PATON HOUSE LEVEL ONE, VICTORIA VIADUCT, CARLISLE, ENGLAND, CA3 8AN
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
4 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ELLIS RUGBY 2017 LIMITED

Correspondence address
PATON HOUSE LEVEL ONE, VICTORIA VIADUCT, CARLISLE, ENGLAND, CA3 8AN
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 October 2014
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

P5 GARMENTS LTD

Correspondence address
PATON HOUSE LEVEL ONE, VICTORIA VIADUCT, CARLISLE, ENGLAND, CA3 8AN
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 April 2014
Resigned on
29 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

ALBION LIMITED

Correspondence address
PATON HOUSE LEVEL ONE, VICTORIA VIADUCT, CARLISLE, ENGLAND, CA3 8AN
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 December 2013
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LOWE CLOTHING INTERNATIONAL LIMITED

Correspondence address
PATON HOUSE LEVEL ONE, VICTORIA VIADUCT, CARLISLE, ENGLAND, CA3 8AN
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 November 2013
Resigned on
4 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RODEX OF LONDON LIMITED

Correspondence address
5 GRIGGS WAY, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8HW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 March 2008
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 8HW £618,000

AQUASCUTUM (MANUFACTURERS) LIMITED

Correspondence address
5 GRIGGS WAY, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8HW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 March 2008
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 8HW £618,000

AQUASCUTUM LIMITED

Correspondence address
5 GRIGGS WAY, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8HW
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 September 2001
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 8HW £618,000

ACORN (PAISLEY) LIMITED

Correspondence address
25 FIELDHEAD ROAD, WILMSLOW, CHESHIRE, SK9 2NJ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
19 August 1998
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK9 2NJ £479,000

PATONS & BALDWINS,LIMITED

Correspondence address
5 HORNBY CLOSE, HURWORTH, DARLINGTON, COUNTY DURHAM, DL2 2EL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
8 September 1991
Resigned on
2 February 1996
Nationality
BRITISH
Occupation
FINANCIAL DIRETOR

Average house price in the postcode DL2 2EL £269,000