CHRISTOPHER JOHN HOLLAND

Total number of appointments 12, 6 active appointments

CORNERSTONE LAND LTD

Correspondence address
FLAT 2 SPRING HILL ROAD, BEGBROKE, KIDLINGTON, UNITED KINGDOM, OX5 1SH
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1SH £481,000

ASHMORE PARK LIMITED

Correspondence address
FLAT 2, BEGBROKE MANOR SPRING HILL ROAD, BEGBROKE, KIDLINGTON, UNITED KINGDOM, OX5 1SH
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
26 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1SH £481,000

LOXWOOD AVIATION LIMITED

Correspondence address
FLAT 2 BEGBROKE MANOR, SPRING HILL ROAD BEGBROKE, KIDLINGTON, OX5 1SH
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
3 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1SH £481,000

DELTA 3 LIMITED

Correspondence address
FLAT 2, BEGBROKE MANOR SPRING HILL ROAD, BEGBROKE, KIDLINGTON, ENGLAND, OX5 1SH
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
25 October 2007
Nationality
BRITISH
Occupation
SENIOR CONSULTANT

Average house price in the postcode OX5 1SH £481,000

LOXWOOD HOLDINGS LIMITED

Correspondence address
2 BEGBROKE MANOR, SPRING HILL ROAD BEGBROKE, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 1SH
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
17 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1SH £481,000

TOURE INTERNATIONAL LIMITED

Correspondence address
2 BEGBROKE MANOR, SPRING HILL ROAD BEGBROKE, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 1SH
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
29 March 1995
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode OX5 1SH £481,000


ACURA OIL AND GAS LIMITED

Correspondence address
2 BEGBROKE MANOR SPRING HILL ROAD, BEGBROKE, KIDLINGTON, OXFORDSHIRE, ENGLAND, OX5 1SH
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 April 2014
Resigned on
21 June 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX5 1SH £481,000

GRANTHAM HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
226 BANBURY ROAD, OXFORD, ENGLAND, OX2 7BY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
23 May 2013
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 7BY £598,000

WE ARE FORGE LTD

Correspondence address
10 GLYME COURT, LANGFORD LANE, KIDLINGTON, OXFORDSHIRE, ENGLAND, OX5 1LQ
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 June 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1LQ £643,000

LIGHTHOUSE (BENTHAM) LTD

Correspondence address
BROOKFIELD HOUSE WOTTON END, LUDGERSHALL, AYLESBURY, UNITED KINGDOM, HP18 9NT
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
9 September 2010
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP18 9NT £681,000

61 CUMNOR HILL (OXFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
BROOKFIELD HOUSE WOOTTON EDGE, LUDGERSHALL, AYLESBURY, BUCKS, UNITED KINGDOM, HP18 9TE
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
4 January 2010
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HP18 9TE £558,000

OTMOOR MANAGEMENT COMPANY LIMITED

Correspondence address
CLARIS HOUSE, BECKLEY, OXFORD, OX3 9TG
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
6 May 2009
Resigned on
19 August 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX3 9TG £3,842,000