CHRISTOPHER JOHN AITKEN ANDREW
Total number of appointments 12, 5 active appointments
MAW INVESTMENTS (LONDON) LIMITED
- Correspondence address
- 29 ROYAL VICTORIA PATRIOTIC BUILDING, JOHN ARCHER WAY, LONDON, UNITED KINGDOM, SW18 3SX
- Role ACTIVE
- Director
- Date of birth
- April 1974
- Appointed on
- 20 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW18 3SX £1,060,000
BRONSART HOUSE LIMITED
- Correspondence address
- FRANCIS HOUSE 2 PARK ROAD, HIGH BARNET, BARNET, ENGLAND, EN5 5RN
- Role ACTIVE
- Director
- Date of birth
- April 1974
- Appointed on
- 10 May 2016
- Nationality
- BRITISH
- Occupation
- WEALTH MANAGEMENT
SPIDERVINE INVESTMENTS LIMITED
- Correspondence address
- C/O SPENCER HYDE 272 REGENTS PARK RD, LONDON, ENGLAND, N3 3HN
- Role ACTIVE
- Director
- Date of birth
- April 1974
- Appointed on
- 11 November 2015
- Nationality
- BRITISH
- Occupation
- ASSET MANAGER
Average house price in the postcode N3 3HN £425,000
SPIDERVINE LIMITED
- Correspondence address
- 272 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 3HN
- Role ACTIVE
- Director
- Date of birth
- April 1974
- Appointed on
- 28 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode N3 3HN £425,000
34 WALTON STREET COMPANY LIMITED
- Correspondence address
- FLAT 29, ROYAL VICTORIA PATRIOTIC BUILDING, JOHN ARCHER WAY, LONDON, SW18 3SX
- Role ACTIVE
- Director
- Date of birth
- April 1974
- Appointed on
- 18 July 2006
- Nationality
- BRITISH
- Occupation
- BANKER
Average house price in the postcode SW18 3SX £1,060,000
SMALL LOAN FACTORY LIMITED
- Correspondence address
- 309 THE WORKSTATION, 15 PATERNOSTER ROW, SHEFFIELD, YORKSHIRE, S1 2BX
- Role RESIGNED
- Director
- Date of birth
- April 1974
- Appointed on
- 7 August 2015
- Resigned on
- 7 August 2015
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
BLUEBANK TECHNOLOGIES LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role RESIGNED
- Director
- Date of birth
- April 1974
- Appointed on
- 7 January 2015
- Resigned on
- 1 July 2015
- Nationality
- BRITISH
- Occupation
- BUSINESS
12 LENNOX GARDENS LIMITED
- Correspondence address
- FLAT 5, CADOGAN SQUARE, LONDON, SW1X 0HT
- Role RESIGNED
- Director
- Date of birth
- April 1974
- Appointed on
- 1 March 2007
- Resigned on
- 23 February 2011
- Nationality
- BRITISH
- Occupation
- BANKING
Average house price in the postcode SW1X 0HT £2,269,000
WHEREITS.AT MEDIA LIMITED
- Correspondence address
- FLAT 29, ROYAL VICTORIA PATRIOTIC BUILDING, JOHN ARCHER WAY, LONDON, SW18 3SX
- Role RESIGNED
- Director
- Date of birth
- April 1974
- Appointed on
- 13 February 2007
- Resigned on
- 3 November 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW18 3SX £1,060,000
SILVERWELL TECHNOLOGY LIMITED
- Correspondence address
- FLAT 5, CADOGAN SQUARE, LONDON, SW1X 0HT
- Role RESIGNED
- Director
- Date of birth
- April 1974
- Appointed on
- 28 February 2006
- Resigned on
- 3 December 2009
- Nationality
- BRITISH
- Occupation
- BANKING
Average house price in the postcode SW1X 0HT £2,269,000
34 WALTON STREET COMPANY LIMITED
- Correspondence address
- FLAT 5, CADOGAN SQUARE, LONDON, SW1X 0HT
- Role RESIGNED
- Director
- Date of birth
- April 1974
- Appointed on
- 11 February 2004
- Resigned on
- 16 September 2004
- Nationality
- BRITISH
- Occupation
- PRIVATE BANKING
Average house price in the postcode SW1X 0HT £2,269,000
EASYCARTON LIMITED
- Correspondence address
- FLAT 5, CADOGAN SQUARE, LONDON, SW1X 0HT
- Role RESIGNED
- Director
- Date of birth
- April 1974
- Appointed on
- 10 January 2001
- Resigned on
- 22 January 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1X 0HT £2,269,000