CHRISTOPHER HENRY COURTAULD FORDHAM

Total number of appointments 40, 1 active appointments

ODSEY PROPERTIES LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
31 March 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG7 6SP £690,000


STEEL FIRST LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 December 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

EUROMONEY INSTITUTIONAL INVESTOR LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 December 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

GLENPRINT LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 December 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

EUROMONEY GUARANTEE LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 December 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

SITE SEVEN MEDIA LTD

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 December 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

EUROMONEY BML LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 September 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

DELINIAN EGYPT HOLDINGS LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 August 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

LAYER123 EVENTS & TRAINING LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, ENGLAND, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
13 April 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

BROADMEDIA COMMUNICATIONS LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
30 March 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4Y 8AX £23,975,000

REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, ENGLAND, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 February 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

DELINIAN HOLDINGS LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
3 January 2017
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

FASTMARKETS LTD

Correspondence address
8 BOUVERIE STREET, LONDON, ENGLAND, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
2 September 2016
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

THE PETROLEUM ECONOMIST LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 February 2016
Resigned on
29 April 2016
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

DIAMOND TOPCO LIMITED

Correspondence address
6-8 BOUVERIE STREET, LONDON, ENGLAND, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
16 December 2015
Resigned on
21 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

CENTRE FOR INVESTOR EDUCATION (UK) LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
8 December 2015
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

TIPALL LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
11 August 2014
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

DELINIAN HOLDCO LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 March 2013
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

INSIDER PUBLISHING LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
19 March 2013
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

CAPITAL DATA LIMITED

Correspondence address
FAO DEALOGIC ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
6 November 2012
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EII (VENTURES) LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
17 February 2012
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

DELINIAN TRADING LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 September 2010
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR PUBLISHER

Average house price in the postcode EC4Y 8AX £23,975,000

INSTITUTIONAL INVESTOR NETWORKS UK LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 October 2008
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG7 6SP £690,000

FOW LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role
Director
Date of birth
March 1960
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG7 6SP £690,000

EX ARETE 2 LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role
Director
Date of birth
March 1960
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG7 6SP £690,000

EUROMONEY PUBLICATIONS (JERSEY) LIMITED

Correspondence address
27 LADBROKE GROVE, LONDON, W11 3AY
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
28 June 2007
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3AY £8,246,000

FASTMARKETS GLOBAL LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
5 October 2006
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

DELINIAN TRADING LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
14 September 2006
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG7 6SP £690,000

EII (VENTURES) LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
3 August 2006
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG7 6SP £690,000

EUROMONEY CONSORTIUM LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
26 July 2006
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

EUROMONEY CHARLES LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
26 July 2006
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

ABF1 LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
21 February 2006
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

FASTMARKETS INTERMEDIATE CO LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
27 September 2005
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

EUROHEDGE LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role
Director
Date of birth
March 1960
Appointed on
1 March 2004
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SG7 6SP £690,000

DELINIAN LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, UNITED KINGDOM, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
23 July 2003
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

BARBER PUBLISHING LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SD
Role
Director
Date of birth
March 1960
Appointed on
22 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG7 6SD £1,615,000

ABF2 LIMITED

Correspondence address
8 BOUVERIE STREET, LONDON, EC4Y 8AX
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
11 April 2001
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

PORTMAN COMMUNICATIONS LIMITED

Correspondence address
ODSEY PARK ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 6SP
Role
Director
Date of birth
March 1960
Appointed on
11 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG7 6SP £690,000

BARBER PUBLISHING LIMITED

Correspondence address
27 LADBROKE GROVE, LONDON, W11 3AY
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 November 2000
Resigned on
21 September 2001
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode W11 3AY £8,246,000

BECOME CHARITY

Correspondence address
27 LADBROKE GROVE, LONDON, W11 3AY
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
24 March 1997
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode W11 3AY £8,246,000