Christopher John RUSSELL
Total number of appointments 20, 19 active appointments
TAMAR TELECOMMUNICATIONS LTD
- Correspondence address
- Hillcot Hillcot,, Hazeley Bottom, Hook, Hampshire, United Kingdom, RG27 8LU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 21 January 2021
Average house price in the postcode RG27 8LU £1,267,000
INDEXSECOND LIMITED
- Correspondence address
- Hillcot Hazeley Bottom, Hartley Wintney, Hook, England, RG27 8LU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 21 January 2021
Average house price in the postcode RG27 8LU £1,267,000
KALNET LTD.
- Correspondence address
- Hillcot Hazeley Bottom, Hartley Wintney, Hook, England, RG27 8LU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 21 January 2021
Average house price in the postcode RG27 8LU £1,267,000
ARROW COMMUNICATIONS HOLDINGS LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 15 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
EUROPEAN UTILITY MANAGEMENT LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 31 December 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PCR IT LIMITED
- Correspondence address
- LUMINA BUILDING 40 AINSLIE ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4RU
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 13 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ABICA LIMITED
- Correspondence address
- LUMINA BUILDING 40 AINSLIE ROAD, HILLINGTON PARK, GLASGOW, SCOTLAND, G52 4RU
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 13 December 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
360 (II) LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 7 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
3SIXT HOLDINGS LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 7 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
360 SOLUTIONS (UK) LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 7 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WORKSMART TECHNOLOGY LIMITED
- Correspondence address
- THE WHARF ABBEY MIILL BUSINESS PARK LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 12 July 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ARROW BUSINESS COMMUNICATIONS TRUSTEE LIMITED
- Correspondence address
- Kilby House Liverpool Innovation Park, Liverpool, England, L7 9NJ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 30 March 2017
Average house price in the postcode L7 9NJ £11,421,000
PULSE BUSINESS ENERGY LIMITED
- Correspondence address
- Kilby House Liverpool Innovation Park, Liverpool, England, L7 9NJ
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 March 2017
Average house price in the postcode L7 9NJ £11,421,000
PULSE BUSINESS WATER LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 3 March 2017
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
PULSE BUSINESS HOLDINGS LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 3 March 2017
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 19 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ARROW BUSINESS COMMUNICATIONS GROUP LIMITED
- Correspondence address
- THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 19 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ARROW BUSINESS COMMUNICATIONS (SCOTLAND) LIMITED
- Correspondence address
- 1ST FLOOR, THE WHARF ABBEY MILL BUSINESS PARK, LOWER EASHING, GODALMING, SURREY, ENGLAND, GU7 2QN
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 14 August 2015
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
SERIOUS SPORT GROUP LIMITED
- Correspondence address
- THE COTTAGE COCKSHOTT LANE, FROXFIELD, PETERSFIELD, HAMPSHIRE, GU32 1BB
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 24 June 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode GU32 1BB £2,387,000
INDEXFIRST LIMITED
- Correspondence address
- 22 BARHAM ROAD, PETERSFIELD, HAMPSHIRE, GU32 3EX
- Role RESIGNED
- Director
- Date of birth
- July 1971
- Appointed on
- 8 August 2003
- Resigned on
- 4 December 2007
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode GU32 3EX £575,000