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