CHRISTOPHER JAMES BRAITHWAITE

Total number of appointments 9, no active appointments


SIGNUM TECHNOLOGY LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE, COMMERCE C, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
29 May 2012
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

YOUNG ENTERPRISE

Correspondence address
PETERLEY HOUSE, PETERLEY ROAD, COWLEY, OXFORD, OXFORDSHIRE, OX4 2TZ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 August 2011
Resigned on
26 October 2012
Nationality
BRITISH
Occupation
NON EXEC DIRECTOR

Average house price in the postcode OX4 2TZ £1,274,000

AMAZON GROUP LIMITED

Correspondence address
20 OLD QUEEN STREET, LONDON, UNITED KINGDOM, SW1H 9HP
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 June 2011
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9HP £12,300,000

NOF ENERGY LTD

Correspondence address
PARK HOUSE, MELLERSH HILL ROAD WONERSH PARK, GUILDFORD, SURREY, GU5 0QJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
31 January 2007
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU5 0QJ £1,956,000

WELLSTREAM HOLDINGS LIMITED

Correspondence address
29 HARTSIDE GARDENS, NEWCASTLE UPON TYNE, NE2 2JR
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
27 August 2004
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
CHEIF OPERATING OFFICER AND DI

Average house price in the postcode NE2 2JR £535,000

WELLSTREAM FINANCE LIMITED

Correspondence address
29 HARTSIDE GARDENS, NEWCASTLE UPON TYNE, NE2 2JR
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
27 August 2004
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
CHEIF OPERATING OFFICER AND DI

Average house price in the postcode NE2 2JR £535,000

WELLSTREAM INTERNATIONAL LIMITED

Correspondence address
29 HARTSIDE GARDENS, NEWCASTLE UPON TYNE, NE2 2JR
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
27 August 2004
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
CHEIF OPERATING OFFICER AND DI

Average house price in the postcode NE2 2JR £535,000

ROCKWATER HOLDINGS LIMITED

Correspondence address
PARK HOUSE, MELLERSH HILL ROAD WONERSH PARK, GUILDFORD, SURREY, GU5 0QJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 January 1998
Resigned on
18 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QJ £1,956,000

ROCKWATER LIMITED

Correspondence address
PARK HOUSE, MELLERSH HILL ROAD WONERSH PARK, GUILDFORD, SURREY, GU5 0QJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
21 January 1998
Resigned on
18 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0QJ £1,956,000