CHRISTOPHER JAMES PARKES

Total number of appointments 20, 18 active appointments

LONGFORD MIDLANDS LIMITED

Correspondence address
WHITEWOOD BARN WHITEWOOD BARN, YOXALL, BURTON-ON-TRENT, UNITED KINGDOM, DE13 8NS
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
28 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 8NS £854,000

ROBERT PARKES (HOLDINGS) LIMITED

Correspondence address
LOWER FARM TAYNTON, BURFORD, OXFORDSHIRE, OX18 4UH
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
26 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX18 4UH £2,309,000

GABRIEL POWER & CO.LIMITED

Correspondence address
ARBOR HOUSE BROADWAY NORTH, WALSALL, WEST MIDLANDS, ENGLAND, WS1 2AN
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

FIRST STOP PACKAGING LIMITED

Correspondence address
WHITEWOOD BARN WHITEWOOD, YOXALL, BURTON-ON-TRENT, UNITED KINGDOM, DE13 8NS
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
20 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 8NS £854,000

THE WEST BROMWICH SPRING LIMITED

Correspondence address
WHITEWOOD BARN SICH LANE, YOXALL, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE13 8NS
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 8NS £854,000

IMCO (19710) LIMITED

Correspondence address
2 SELBORNE STREET, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS1 2JN
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
25 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS1 2JN £161,000

JAMES COTTERELL & SONS LIMITED

Correspondence address
Presco House, 2 Selborne Street, Walsall Presco House, 2 Selborne Street, Walsall, England, WS1 2JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 2JN £161,000

EYLAND & SONS LIMITED

Correspondence address
PRESCO HOUSE SELBORNE STREET, WALSALL, ENGLAND, WS1 2JN
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
16 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS1 2JN £161,000

JUST SEW WORKWEAR LIMITED

Correspondence address
Presco House Presco House, 2 Selborne Street, Walsall, England, WS1 2JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
28 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WS1 2JN £161,000

ARMALINES LIMITED

Correspondence address
UNIT 1 ELDONWOOD, ELDON STREET, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS1 2JP
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
13 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS1 2JP £199,000

LONGFORD GROUP LIMITED

Correspondence address
2 SELBORNE STREET, WALSALL, WEST MIDLANDS, ENGLAND, WS1 2JN
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
29 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS1 2JN £161,000

CASTLE PACKAGING LIMITED

Correspondence address
2 Presco House, Selborne Street, Walsall, England, WS1 2JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 February 2004
Nationality
British
Occupation
Director

Average house price in the postcode WS1 2JN £161,000

G.F. HAYNES & CO. LIMITED

Correspondence address
2 Presco House, 2 Selborne Street, Walsall, England, WS1 2JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 February 2004
Nationality
British
Occupation
Director

Average house price in the postcode WS1 2JN £161,000

CASTLE TAPES (HOLDINGS) LIMITED

Correspondence address
UNIT 1 ELDONWOOD, ELDON STREET, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS1 2JP
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
11 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS1 2JP £199,000

MACHINED FABRICATIONS LTD

Correspondence address
ASPINALL STREET, HEYWOOD, LANCASHIRE, OL10 4HR
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
26 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUTUAL MILLS LIMITED

Correspondence address
PRESCO HOUSE SELBORNE STREET, WALSALL, ENGLAND, WS1 2JN
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
26 April 2001
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WS1 2JN £161,000

02018206 LIMITED

Correspondence address
THE MALT HOUSE, MANOR YARD, BLITHBURY ROAD, HAMSTALL RIDWARE, STAFFORDSHIRE, WS15 3RS
Role ACTIVE
Secretary
Date of birth
September 1971
Appointed on
28 September 2000
Nationality
BRITISH

Average house price in the postcode WS15 3RS £599,000

ADELAIDE ENGINEERING COMPANY LIMITED

Correspondence address
PRESCO HOUSE SELBORNE STREET, WALSALL, ENGLAND, WS1 2JN
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
15 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS1 2JN £161,000


CASTLE CORPORATION LIMITED

Correspondence address
THE MALT HOUSE, MANOR YARD, BLITHBURY ROAD, HAMSTALL RIDWARE, STAFFORDSHIRE, WS15 3RS
Role
Director
Date of birth
September 1971
Appointed on
11 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS15 3RS £599,000

F.H. TOMKINS BUCKLE COMPANY LIMITED

Correspondence address
THE MALT HOUSE, MANOR YARD, BLITHBURY ROAD, HAMSTALL RIDWARE, STAFFORDSHIRE, WS15 3RS
Role
Secretary
Date of birth
September 1971
Appointed on
2 November 1998
Nationality
BRITISH

Average house price in the postcode WS15 3RS £599,000