CHRISTOPHER GREGORY
Total number of appointments 11, 3 active appointments
COVENTRY RUGBY COMMUNITY FOUNDATION LIMITED
- Correspondence address
- THE BUTTS ARENA BUTTS, COVENTRY, WEST MIDLANDS, CV1 3GE
- Role ACTIVE
- Director
- Date of birth
- January 1957
- Appointed on
- 3 September 2018
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
INTRINSIC (HOMEBUY) LIMITED
- Correspondence address
- ONE ELEVEN EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
- Role ACTIVE
- Director
- Date of birth
- January 1957
- Appointed on
- 28 July 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INTRINSIC EQUITY LIMITED
- Correspondence address
- 35 NEWHALL STREET, BIRMINGHAM, ENGLAND, B3 3PU
- Role ACTIVE
- Director
- Date of birth
- January 1957
- Appointed on
- 28 November 2002
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode B3 3PU £4,728,000
BLACHFORD UK LTD
- Correspondence address
- 134 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2EJ
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 2 November 2010
- Resigned on
- 26 October 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COVENTRY RUGBY COMMUNITY FOUNDATION LIMITED
- Correspondence address
- THE BUTTS ARENA BUTTS, COVENTRY, WEST MIDLANDS, CV1 3GE
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 6 September 2010
- Resigned on
- 4 November 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COVENTRY RUGBY LIMITED
- Correspondence address
- BUTTS PARK ARENA, BUTTS, COVENTRY, W MIDLANDS, ENGLAND, CV1 3GE
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 30 December 2009
- Resigned on
- 20 December 2016
- Nationality
- BRITISH
- Occupation
- NONE
SONTAY LIMITED
- Correspondence address
- 2 SWALEDALE, IVY FARM LANE, COVENTRY, CV4 7JS
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 17 September 2009
- Resigned on
- 21 January 2014
- Nationality
- BRITISH
- Occupation
- PARNTER
Average house price in the postcode CV4 7JS £877,000
SANGAMO LIMITED
- Correspondence address
- 61-67 KING STREET PALL MALL COURT, MANCHESTER, M2 4PD
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 1 April 2008
- Resigned on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode M2 4PD £14,413,000
EITG REALISATIONS LIMITED
- Correspondence address
- 2 SWALEDALE, IVY FARM LANE, COVENTRY, CV4 7JS
- Role
- Director
- Date of birth
- January 1957
- Appointed on
- 23 February 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CV4 7JS £877,000
ALIXPARTNERS CORPORATE FINANCE LTD
- Correspondence address
- 2 SWALEDALE, IVY FARM LANE, COVENTRY, CV4 7JS
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 26 January 1999
- Resigned on
- 28 November 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CV4 7JS £877,000
RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED
- Correspondence address
- 2 GREENSIDE CLOSE, WHITESTONE, NUNEATON, WARWICKSHIRE, CV11 6PB
- Role RESIGNED
- Director
- Date of birth
- January 1957
- Appointed on
- 21 May 1997
- Resigned on
- 1 January 1999
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode CV11 6PB £508,000