CHRISTOPHER DAVID OUTRAM

Total number of appointments 17, 3 active appointments

LUSTRE SKIN LTD

Correspondence address
ALBA INNOVATION CENTRE ALBA CAMPUS, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH54 7GA
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
1 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE GLOBAL BUSINESS SCHOOL FOR HEALTHCARE LIMITED

Correspondence address
C/O OC&C 6 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3AT
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LCIP 2007 LLP

Correspondence address
22 YEOMANS ROW, LONDON, SW3 2AH
Role ACTIVE
LLPMEM
Date of birth
April 1949
Appointed on
11 September 2007
Nationality
BRITISH

Average house price in the postcode SW3 2AH £7,875,000


IPULSE DIRECT LIMITED

Correspondence address
OFFICE BLOCK A BAY STUDIOS BUSINESS PARK, FABIAN WAY, SWANSEA, UNITED KINGDOM, SA1 8QB
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
23 July 2014
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SA1 8QB £572,000

IPULSE LIMITED

Correspondence address
TECHNIUM 2 KINGS ROAD, SWANSEA, SA1 8PJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 September 2013
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
COAMPNY DIRECTOR

MC500 LIMITED

Correspondence address
OFFICE BLOCK A BAY STUDIOS BUSINESS PARK, FABIAN WAY, SWANSEA, WALES, SA1 8QB
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 June 2010
Resigned on
26 September 2018
Nationality
BRITISH
Occupation
PARTNER & CHAIRMAN EMERITUS

Average house price in the postcode SA1 8QB £572,000

CYDEN LIMITED

Correspondence address
TECHNIUM 2 KINGS ROAD, SWANSEA, UNITED KINGDOM, SA1 8PJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
25 May 2010
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
PARTNER & CHAIRMAN

BEAT (FORMERLY EATING DISORDERS ASSOCIATION)

Correspondence address
6 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3AT
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
7 December 2009
Resigned on
11 December 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

THE KING OF SHAVES HOLDING COMPANY LIMITED

Correspondence address
22 YEOMAN'S ROW, LONDON, SW3 2AH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
27 April 2009
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW3 2AH £7,875,000

THE KING OF SHAVES COMPANY LIMITED

Correspondence address
22 YEOMAN'S ROW, LONDON, SW3 2AH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
17 April 2009
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW3 2AH £7,875,000

KNOWLEDGE & MERCHANDISING INC. LTD

Correspondence address
22 YEOMAN'S ROW, LONDON, SW3 2AH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
17 April 2009
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW3 2AH £7,875,000

LONGBOW CAPITAL LLP

Correspondence address
BARNHAM BROOM GOLF CLUB HONINGHAM ROAD, BARNHAM BROOM, NORWICH, NORFOLK, UNITED KINGDOM, NR9 4DD
Role RESIGNED
LLPMEM
Date of birth
April 1949
Appointed on
1 August 2007
Resigned on
1 December 2017
Nationality
BRITISH

CELLO HEALTH LIMITED

Correspondence address
22 YEOMAN'S ROW, LONDON, SW3 2AH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
28 June 2007
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2AH £7,875,000

OC&C STRATEGY CONSULTANTS LLP

Correspondence address
6 NEW STREET SQUARE, LONDON, EC4A 3AT
Role RESIGNED
LLPDMEM
Date of birth
April 1949
Appointed on
21 December 2006
Resigned on
30 April 2020
Nationality
BRITISH

UNITED ENERGY LIMITED

Correspondence address
22 YEOMAN'S ROW, LONDON, SW3 2AH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 January 2003
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW3 2AH £7,875,000

WEB-ANGEL LIMITED

Correspondence address
22 YEOMAN'S ROW, LONDON, SW3 2AH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
8 June 2000
Resigned on
22 July 2003
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW3 2AH £7,875,000

WILLIS GROUP LIMITED

Correspondence address
22 YEOMAN'S ROW, LONDON, SW3 2AH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
9 June 1998
Resigned on
30 October 1998
Nationality
BRITISH
Occupation
STRATEGY CONSULTANT

Average house price in the postcode SW3 2AH £7,875,000