CHRISTOPHER JOHN HOUGHTON

Total number of appointments 13, no active appointments


STARBUCKS COFFEE WAITROSE LIMITED

Correspondence address
OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 June 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

STARBUCKS COFFEE MCDONALD'S LIMITED

Correspondence address
OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NORTHAMPTON, NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

STARBUCKS COFFEE BURGER KING LIMITED

Correspondence address
OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

CHALK PIT DEVELOPMENTS LIMITED

Correspondence address
OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NORTHAMPTON, NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
16 June 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

STARBUCKS COFFEE KFC LIMITED

Correspondence address
OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
9 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

NORTHAMPTONSHIRE COMMUNITY FOUNDATION

Correspondence address
OXFORD HOUSE CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
27 April 2010
Resigned on
27 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

WELCOME BREAK WAITROSE KFC LIMITED

Correspondence address
4 LODGE CLOSE, GRANGE PARK, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 5AJ
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
4 September 2009
Resigned on
7 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NN4 5AJ £344,000

HP SECRETARIAL SERVICES LIMITED

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
19 February 2009
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

HP DIRECTORS LIMITED

Correspondence address
4 LODGE CLOSE, GRANGE PARK, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 5AJ
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
19 February 2009
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NN4 5AJ £344,000

HP NOMINEES LIMITED

Correspondence address
OXFORD HOUSE,, CLIFTONVILLE,, NORTHAMPTON., NN1 5PN
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
19 February 2009
Resigned on
8 November 2012
Nationality
BRITISH
Occupation
SOLICITOR

HOWES PERCIVAL LLP

Correspondence address
OXFORD HOUSE, CLIFTONVILLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PN
Role RESIGNED
LLPMEM
Date of birth
January 1976
Appointed on
2 February 2009
Resigned on
9 November 2012
Nationality
BRITISH

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
11 CHARLES AVENUE, SCARTHO, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN33 2DA
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
9 February 2000
Resigned on
29 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DN33 2DA £253,000

WILCHAP NOMINEES LIMITED

Correspondence address
1 WATERLOO DRIVE, SCARTHO TOP, GRIMSBY, EAST LINCOLNSHIRE, DN33 3SQ
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
9 February 2000
Resigned on
29 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode DN33 3SQ £323,000