CHRISTOPHER CHARLES PILLING

Total number of appointments 15, 7 active appointments

IVXS UK LIMITED

Correspondence address
90 LONG ACRE, 4TH FLOOR, LONDON, ENGLAND, WC2E 9RA
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode WC2E 9RA £417,000

VIPR DIGITAL LIMITED

Correspondence address
35 CATHERINE PLACE, LONDON, UNITED KINGDOM, SW1E 6DY
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6DY £3,671,000

PULSAR GROUP PLC

Correspondence address
THE JOHNSON BUILDING 79 HATTON GARDEN, LONDON, ENGLAND, EC1N 8AW
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
24 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZORAL SERVICES LIMITED

Correspondence address
ALEXANDRA HOUSE ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
10 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP1 2SB £661,000

ERALIAN LIMITED

Correspondence address
ALEXANDRA HOUSE ST. JOHNS STREET, SALISBURY, WILTSHIRE, ENGLAND, SP1 2SB
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
10 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP1 2SB £661,000

THE PERSONAL WEB COMPANY LTD

Correspondence address
7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, ENGLAND, NW7 2DQ
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
20 October 2011
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode NW7 2DQ £541,000

MATCHDECK LIMITED

Correspondence address
ALEXANDRA HOUSE ST. JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2SB £661,000


THE CONTENT GROUP (TCG) LIMITED

Correspondence address
130 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 6DL
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
20 March 2017
Resigned on
11 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FLEXEYE LTD

Correspondence address
HAYS HOUSE MILLMEAD, GUILDFORD, SURREY, ENGLAND, GU2 4HJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
29 October 2015
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU2 4HJ £7,993,000

COMPLINET GROUP LIMITED

Correspondence address
BURNTWOOD HOUSE WATER LANE, ENTON, GODALMING, SURREY, GU8 5AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 April 2008
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 5AG £1,787,000

IRONMAN 2 LIMITED

Correspondence address
BURNTWOOD HOUSE WATER LANE, ENTON, GODALMING, SURREY, GU8 5AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 April 2008
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU8 5AG £1,787,000

COMPLINET USA HOLDINGS LIMITED

Correspondence address
VINTNERS PLACE, 68 UPPER THAMES STREET, LONDON, EC4V 3BJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
2 October 2000
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4V 3BJ £1,055,000

COMPLINET LIMITED

Correspondence address
BURNTWOOD HOUSE WATER LANE, ENTON, GODALMING, SURREY, GU8 5AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
18 January 2000
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU8 5AG £1,787,000

COMPLINET UK LIMITED

Correspondence address
BURNTWOOD HOUSE WATER LANE, ENTON, GODALMING, SURREY, GU8 5AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 December 1999
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU8 5AG £1,787,000

COMPLINET UK LIMITED

Correspondence address
FLAT A 168 OSWARD ROAD, WANDSWORTH, LONDON, SW17 7SS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
13 March 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW17 7SS £1,297,000