Christopher James WISE
Total number of appointments 45, 29 active appointments
TUDELEY FARM MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Cider Press Park Farm, Tudeley, Tonbridge, England, TN11 0NL
- Role ACTIVE
- secretary
- Appointed on
- 3 November 2021
Average house price in the postcode TN11 0NL £703,000
TUTTLE AND SON LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
SANTANDER GUARANTEE COMPANY
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ALLIANCE & LEICESTER LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ABBEY NATIONAL NOMINEES LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
LIQUIDITY LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
FIRST NATIONAL MOTOR LEASING LIMITED
- Correspondence address
- 2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
- Role ACTIVE
- Director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
FIRST NATIONAL MOTOR FINANCE LIMITED
- Correspondence address
- 2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
- Role ACTIVE
- Director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
FIRST NATIONAL MOTOR CONTRACTS LIMITED
- Correspondence address
- 2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
- Role ACTIVE
- Director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
FIRST NATIONAL MOTOR BUSINESS LIMITED
- Correspondence address
- 2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
- Role ACTIVE
- Director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
ANITCO LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ALLIANCE & LEICESTER INVESTMENTS LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED.
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
THE ALLIANCE & LEICESTER CORPORATION LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ABBEY NATIONAL TREASURY SERVICES OVERSEAS HOLDINGS
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
SHEPPARDS MONEYBROKERS LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
SANTANDER FINANCIAL EXCHANGES LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
FIRST NATIONAL TRICITY FINANCE LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
CATER ALLEN HOLDINGS LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
ABBEY NATIONAL PLP (UK) LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
2 & 3 TRITON LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 16 April 2020
- Resigned on
- 30 September 2022
SANTANDER UK INVESTMENTS
- Correspondence address
- 2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
- Role ACTIVE
- Director
- Date of birth
- July 1964
- Appointed on
- 15 April 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SANTANDER SECRETARIAT SERVICES LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 23 March 2020
- Resigned on
- 30 September 2022
ABBEY STOCKBROKERS (NOMINEES) LIMITED
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 23 March 2020
- Resigned on
- 30 September 2022
SYNTHEO LIMITED
- Correspondence address
- 2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN
- Role ACTIVE
- Director
- Date of birth
- July 1964
- Appointed on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
FIRST NATIONAL MOTOR PLC
- Correspondence address
- 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN
- Role ACTIVE
- director
- Date of birth
- July 1964
- Appointed on
- 24 May 2018
- Resigned on
- 30 September 2022
CLASSIC SPRING THEATRE COMPANY LIMITED
- Correspondence address
- 10 LENNOX GARDENS MEWS, LONDON, UNITED KINGDOM, SW1X 0DP
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 10 July 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1X 0DP £4,917,000
UNDERCLIFFE FILMS LIMITED
- Correspondence address
- 10 LENNOX GARDENS MEWS, LONDON, SW1X 0DP
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 13 June 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1X 0DP £4,917,000
TEMPLECO 672 LIMITED
- Correspondence address
- THE CIDER PRESS PARK FARM, TUDELEY, TONBRIDGE, KENT, UNITED KINGDOM, TN11 0NL
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 24 February 2017
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode TN11 0NL £703,000
DG LEASE LIMITED
- Correspondence address
- THE CIDER PRESS PARK FARM, TUDELEY, TONBRIDGE, UNITED KINGDOM, TN11 0NL
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 22 August 2016
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode TN11 0NL £703,000
ASHMORE PARTNERS LIMITED
- Correspondence address
- 10 LENNOX GARDENS MEWS, LONDON, UNITED KINGDOM, SW1X 0DP
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 16 August 2016
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1X 0DP £4,917,000
MAKING NOISE QUIETLY LIMITED
- Correspondence address
- THE CIDER PRESS PARK FARM, TUDELEY, TONBRIDGE, UNITED KINGDOM, TN11 0NL
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 3 August 2016
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode TN11 0NL £703,000
OPEN PALM FILMS LIMITED
- Correspondence address
- 10 LENNOX GARDENS MEWS, LONDON, UNITED KINGDOM, SW1X 0DP
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 8 July 2016
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1X 0DP £4,917,000
AISMARE LIMITED
- Correspondence address
- 10 LENNOX GARDENS MEWS, LONDON, SW1X 0DP
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 29 June 2016
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1X 0DP £4,917,000
TYROLESE (789) LIMITED
- Correspondence address
- 10 LENNOX GARDENS MEWS, LONDON, SW1X 0DP
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 29 June 2016
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1X 0DP £4,917,000
TYROLESE (773) LIMITED
- Correspondence address
- 10 LENNOX GARDENS MEWS, LONDON, SW1X 0DP
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 29 June 2016
- Resigned on
- 21 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1X 0DP £4,917,000
RIT INVESTMENTS GP LIMITED
- Correspondence address
- 27 ST. JAMES'S PLACE, LONDON, ENGLAND, SW1A 1NR
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 28 March 2012
- Resigned on
- 12 May 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode SW1A 1NR £2,514,000
RIT CAPITAL PARTNERS PLC
- Correspondence address
- 57 CHIPSTEAD LANE, SEVENOAKS, KENT, TN13 2AJ
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 10 September 2003
- Resigned on
- 22 November 2011
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode TN13 2AJ £1,129,000
SPENCER HOUSE LIMITED
- Correspondence address
- THE CIDER PRESS PARK FARM, TUDELEY, KENT, UNITED KINGDOM, TN11 0NL
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 18 August 2003
- Resigned on
- 12 May 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode TN11 0NL £703,000
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED
- Correspondence address
- 57 CHIPSTEAD LANE, SEVENOAKS, KENT, TN13 2AJ
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 18 August 2003
- Resigned on
- 24 November 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode TN13 2AJ £1,129,000
RIT CAPITAL PARTNERS ASSOCIATES LIMITED
- Correspondence address
- THE CIDER PRESS PARK FARM, TUDELEY, KENT, UNITED KINGDOM, TN11 0NL
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 18 August 2003
- Resigned on
- 12 May 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode TN11 0NL £703,000
RIT CAPITAL PARTNERS TRADING LIMITED
- Correspondence address
- THE CIDER PRESS PARK FARM, TUDELEY, KENT, UNITED KINGDOM, TN11 0NL
- Role RESIGNED
- Director
- Date of birth
- July 1964
- Appointed on
- 18 August 2003
- Resigned on
- 12 May 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode TN11 0NL £703,000