CHRISTOPHER JAMES SATTERTHWAITE

Total number of appointments 19, 2 active appointments

PULSAR GROUP PLC

Correspondence address
THE JOHNSON BUILDING 79 HATTON GARDEN, LONDON, ENGLAND, EC1N 8AW
Role ACTIVE
Director
Date of birth
May 1956
Appointed on
1 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPACEHIVE LTD

Correspondence address
Chime Communications 62 Buckingham Gate, London, England, SW1E 6AJ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
10 July 2018
Resigned on
31 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6AJ £1,776,000


SPACEHIVE LTD

Correspondence address
CHIME COMMUNICATIONS BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6AJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
28 June 2018
Resigned on
20 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 6AJ £1,776,000

14 CURZON STREET 2 LIMITED

Correspondence address
PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/ADVERTISING EXECUTIVE

VCCP HOLDINGS LIMITED

Correspondence address
PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 January 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR/ADVERTISING EXECUTIVE

CHIME GROUP LIMITED

Correspondence address
PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 October 2015
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHIME GROUP HOLDINGS LIMITED

Correspondence address
62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1E 6AJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
22 October 2015
Resigned on
29 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 6AJ £1,776,000

BUSINESS IN THE COMMUNITY

Correspondence address
137 SHEPHERDESS WALK, LONDON, N1 7RQ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
2 November 2011
Resigned on
23 July 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WATTS GALLERY TRUST

Correspondence address
TUESLEY MANOR TUESLEY LANE, GODALMING, SURREY, UNITED KINGDOM, GU7 1UD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 February 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 1UD £2,357,000

THE ROUNDHOUSE TRUST

Correspondence address
14 CURZON STREET, LONDON, UNITED KINGDOM, W1J 5HN
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
19 November 2010
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF CHIME COMMUNICATIONS PLC

CENTAUR MEDIA PLC

Correspondence address
WELLS POINT 79 WELLS STREET, LONDON, UNITED KINGDOM, W1T 3QN
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
1 July 2007
Resigned on
27 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR ADVERTISING E

HERESY IMS GROUP LIMITED

Correspondence address
TUESLEY MANOR, TUESLEY LANE, GODALMING, SURREY, GU7 1UD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
17 May 2006
Resigned on
19 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR ADVERTISING

Average house price in the postcode GU7 1UD £2,357,000

THE BRITISH SPORTS TRUST

Correspondence address
TUESLEY MANOR, TUESLEY LANE, GODALMING, SURREY, GU7 1UD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
13 October 2004
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR MEDIA COMPANY

Average house price in the postcode GU7 1UD £2,357,000

FLIPSIDE TELEVISION LIMITED

Correspondence address
TUESLEY MANOR, TUESLEY LANE, GODALMING, SURREY, GU7 1UD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
16 July 2004
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR ADVERTISING

Average house price in the postcode GU7 1UD £2,357,000

CHIME COMMUNICATIONS LIMITED

Correspondence address
62 BUCKINGHAM GATE, LONDON, ENGLAND, ENGLAND, SW1E 6AJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
6 December 2002
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR ADVERTSING

Average house price in the postcode SW1E 6AJ £1,776,000

ROOSE AND PARTNERS ADVERTISING LIMITED

Correspondence address
TUESLEY MANOR, TUESLEY LANE, GODALMING, SURREY, GU7 1UD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 November 2000
Resigned on
19 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1UD £2,357,000

ROOSE HOLDINGS LIMITED

Correspondence address
TUESLEY MANOR, TUESLEY LANE, GODALMING, SURREY, GU7 1UD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 November 2000
Resigned on
19 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR ADVERTISING E

Average house price in the postcode GU7 1UD £2,357,000

HHCL GROUP LIMITED

Correspondence address
MARKHAM TILFORD ROAD, TILFORD, FARNHAM, SURREY, GU10 2DE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
11 December 1995
Resigned on
30 December 1999
Nationality
BRITISH
Occupation
ADVERTISING EXECUTIVE

Average house price in the postcode GU10 2DE £1,626,000

ARC INTEGRATED MARKETING LTD

Correspondence address
75 BALHAM PARK ROAD, LONDON, SW12 8DZ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
6 September 1992
Resigned on
16 July 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW12 8DZ £1,955,000