CHRISTOPHER JOHN ALLINGTON

Total number of appointments 12, 3 active appointments

THE CODE ZONE LTD

Correspondence address
73 BARNHAM ROAD BARNHAM, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO22 0EP
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO22 0EP £468,000

IRED LIMITED

Correspondence address
Unit 6 The Old Flour Mill Queen Street, Emsworth, England, PO10 7BT
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 August 2018
Resigned on
28 October 2022
Nationality
British
Occupation
Management Consultant

INNOVATION ENVIRONMENTS LIMITED

Correspondence address
9 DONNINGTON PARK 85 BIRDHAM ROAD, CHICHESTER, UNITED KINGDOM, PO20 7AJ
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
3 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED

Correspondence address
HERON HOUSE 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 January 2019
Resigned on
26 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
OXFORD CENTRE FOR INNOVATION NEW ROAD, OXFORD, OXFORDSHIRE, UK, OX1 1BY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
3 May 2011
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

OXFORD INNOVATION LIMITED

Correspondence address
OXFORD CENTRE FOR INNOVATION NEW ROAD, OXFORD, OXFORDSHIRE, ENGLAND, OX1 1BY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 March 2010
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

THE PARTNERSHIP FOUNDATION

Correspondence address
73 BARNHAM ROAD, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0EP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
29 June 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO22 0EP £468,000

FASSET LIMITED

Correspondence address
LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1SA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
12 April 2005
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO9 1SA £1,038,000

LANGSTONE ESTATES LIMITED

Correspondence address
73 BARNHAM ROAD, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0EP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
11 April 2005
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO22 0EP £468,000

FASSET FACILITIES MANAGEMENT LIMITED

Correspondence address
73 BARNHAM ROAD, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0EP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
11 April 2005
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PO22 0EP £468,000

WOOD HAVEN ASSOCIATES LIMITED

Correspondence address
73 BARNHAM ROAD, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0EP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 February 2005
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO22 0EP £468,000

HAVANT INTERNATIONAL LIMITED

Correspondence address
73 BARNHAM ROAD, BARNHAM, BOGNOR REGIS, WEST SUSSEX, PO22 0EP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 September 2000
Resigned on
9 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO22 0EP £468,000