CHRISTOPHER GEORGE MASTERS

Total number of appointments 26, 7 active appointments

SESCO RENEWABLES LIMITED

Correspondence address
THE POST HOUSE ADELAIDE STREET, SWANSEA, WALES, SA1 1SB
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
11 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESCO LTD

Correspondence address
THE POST HOUSE ADELAIDE STREET, SWANSEA, WALES, SA1 1SB
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
11 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SESCO LED LIMITED

Correspondence address
THE POST HOUSE ADELAIDE STREET, SWANSEA, WALES, SA1 1SB
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

SESCO BIOMASS LIMITED

Correspondence address
28 IMPERIAL PARK, RAWRETH LANE, RAYLEIGH, ENGLAND, SS6 9RS
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
29 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SS6 9RS £174,000

ENERGY REDUCTION THIRTY LIMITED

Correspondence address
THE POST HOUSE ADELAIDE STREET, SWANSEA, WALES, SA1 1SB
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

SESCO VENTURES LIMITED

Correspondence address
THE POST HOUSE ADELAIDE STREET, SWANSEA, WALES, SA1 1SB
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
29 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GENERAL RENEWABLE ONE LIMITED

Correspondence address
THE POST HOUSE ADELAIDE STREET, SWANSEA, WALES, SA1 1SB
Role ACTIVE
Director
Date of birth
July 1951
Appointed on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

ALGAE FUEL PRODUCTION LIMITED

Correspondence address
UNIT 2 QUERNS BUSINESS CENTRE WHITWORTH ROAD, CIRENCESTER, ENGLAND, GL7 1RT
Role
Director
Date of birth
July 1951
Appointed on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

GENERAL RENEWABLE TEN LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role
Director
Date of birth
July 1951
Appointed on
4 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

GENERAL RENEWABLE FIVE LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLE HAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role
Director
Date of birth
July 1951
Appointed on
4 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

GENERAL RENEWABLE TEN (2) LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role
Director
Date of birth
July 1951
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

ENERGY REDUCTION FIVE LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role
Director
Date of birth
July 1951
Appointed on
3 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

HARTLAND HARROW LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 September 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

CARALDANE 2 LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 September 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

ASHFORD BICESTER LIMITED

Correspondence address
11 SOUTH TERRACE, WEST SUSSEX, LITTLEHAMPTON, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 September 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

DUDLEY DRONFIELD LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 September 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

CAMFORTH COLBURN LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
22 September 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

BAWTRY BOLTON LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
11 September 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

HALIFAX LUTON LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLE HAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 May 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

CALLINGTON DARWEN LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
10 March 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

ETON GLASTONBURY LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

FILEY FLITWICK LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

HAXBY HUNGERFORD LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

ELLESMERE GATESHEAD LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

BENTHAM BRADING LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN17 5NZ £329,000

KIMBERLEY LOUTH LIMITED

Correspondence address
11 SOUTH TERRACE, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN17 5NZ
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 March 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN17 5NZ £329,000