CHRISTOPHER JOHN MCPHERSON

Total number of appointments 19, 9 active appointments

ABSTRACT MID-TECH LIMITED

Correspondence address
10 ROSE AND CROWN YARD, LONDON, UNITED KINGDOM, SW1Y 6RE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
20 April 2021
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1Y 6RE £1,259,000

BRE-BMR CITP DEVELOPMENT SERVICES LIMITED

Correspondence address
10 ROSE AND CROWN YARD, LONDON, UNITED KINGDOM, SW1Y 6RE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
15 April 2021
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW1Y 6RE £1,259,000

ABSTRACT INTEGRATED HEALTHCARE LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT DEVELOPMENT SERVICES LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, ENGLAND, LS1 2DE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
29 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT HEALTHCARE SERVICES LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON, STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
6 January 2012
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT CONSULTANCY SERVICES LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UK, LS1 2DE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
4 November 2011
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT SECURITIES LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
4 November 2011
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

CAVENDISH QUARTER PROPERTIES LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, YORKSHIRE, ENGLAND, LS1 2DE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
20 December 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS1 2DE £1,333,000

ABSTRACT HEALTHCARE MANAGEMENT LIMITED

Correspondence address
QUEENS HOUSE, 34 WELLINGTON, STREET, LEEDS, WEST YORKSHIRE, LS1 2DE
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
10 August 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000


FLORENCE BUILDING (BASINGSTOKE) LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, ENGLAND, EC2R 5AA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 April 2016
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CRAWLEY HOLDINGS LIMITED

Correspondence address
BEAUREGARD PEMBROKE ROAD, WOKING, SURREY, UNITED KINGDOM, GU22 7DP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 February 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU22 7DP £1,668,000

COLLIER & MADGE HOLDINGS LIMITED

Correspondence address
1 GREAT CUMBERLAND PLACE, LONDON, W1H 7AL
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
19 July 2013
Resigned on
19 May 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ABSTRACT (ABERDEEN 2) LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
29 October 2012
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

OLD CORNWALL LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
4 October 2012
Resigned on
17 December 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LS1 2DE £1,333,000

VINCENT GLASGOW 2017 LIMITED

Correspondence address
QUEENS HOUSE 34 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2DE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
4 November 2011
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode LS1 2DE £1,333,000

CHURSTON HEARD PROPERTY MANAGEMENT LIMITED

Correspondence address
BEAUREGARD, PENBROKE ROAD, WOKING, SURREY, GU22 7DP
Role
Director
Date of birth
June 1963
Appointed on
16 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU22 7DP £1,668,000

ALLSOP COMMERCIAL MANAGEMENT LIMITED

Correspondence address
BEAUREGARD, PENBROKE ROAD, WOKING, SURREY, GU22 7DP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
31 October 2001
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU22 7DP £1,668,000

COLLIER & MADGE BUILDING SERVICES LIMITED

Correspondence address
BEAUREGARD, PENBROKE ROAD, WOKING, SURREY, GU22 7DP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
17 April 2000
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU22 7DP £1,668,000

COLLIER & MADGE PLC

Correspondence address
BEAUREGARD, PENBROKE ROAD, WOKING, SURREY, GU22 7DP
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
16 September 1998
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU22 7DP £1,668,000