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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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