CHRISTOPHER JOHN WADE

Total number of appointments 12, 4 active appointments

FFC LAND LLP

Correspondence address
5 ATHOLL CRESCENT, EDINBURGH, MIDLOTHIAN, UNITED KINGDOM, EH3 8EJ
Role ACTIVE
LLPDMEM
Date of birth
November 1957
Appointed on
2 November 2020
Nationality
BRITISH

CALASTONE LIMITED

Correspondence address
BIRCHIN COURT 20 BIRCHIN LANE, LONDON, EC3V 9DU
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

MIRACL LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

TUDOR FILMS LLP

Correspondence address
THE COTTAGE, MANOR ROAD TOWERSEY, THAME, OX9 3QR
Role ACTIVE
LLPMEM
Date of birth
November 1957
Appointed on
2 April 2003
Nationality
BRITISH

Average house price in the postcode OX9 3QR £921,000


ENTREPRENEURS FIRST INVESTMENT MANAGER LLP

Correspondence address
L BLOCK THE BISCUIT FACTORY 100 CLEMENTS ROAD, LONDON, UNITED KINGDOM, SE16 4DG
Role RESIGNED
LLPMEM
Date of birth
November 1957
Appointed on
15 March 2016
Resigned on
25 September 2017
Nationality
BRITISH

Average house price in the postcode SE16 4DG £15,890,000

ULTRASOC TECHNOLOGIES LIMITED

Correspondence address
101 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0FY
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
29 January 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB4 0FY £55,067,000

2XIT LIMITED

Correspondence address
THE COTTAGE MANOR ROAD, TOWERSEY, THAME, OXON, UNITED KINGDOM, OX9 3QR
Role
Director
Date of birth
November 1957
Appointed on
29 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX9 3QR £921,000

MOBILE ACUITY LIMITED

Correspondence address
THE COTTAGE MANOR ROAD, TOWERSEY, OXFORDSHIRE, OX9 3QR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
23 September 2008
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode OX9 3QR £921,000

SEEKER WIRELESS LIMITED

Correspondence address
THE COTTAGE MANOR ROAD, TOWERSEY, OXFORDSHIRE, OX9 3QR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
21 August 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX9 3QR £921,000

INTRALINK LIMITED

Correspondence address
THE COTTAGE MANOR ROAD, TOWERSEY, OXFORDSHIRE, OX9 3QR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
2 April 2007
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode OX9 3QR £921,000

THE INVICTA FILM PARTNERSHIP NO.4, LLP

Correspondence address
THE COTTAGE, MANOR ROAD, TOWERSEY, OX9 3QR
Role RESIGNED
LLPMEM
Date of birth
November 1957
Appointed on
26 February 2002
Resigned on
11 April 2019
Nationality
BRITISH

Average house price in the postcode OX9 3QR £921,000

CAMBRIDGE POSITIONING SYSTEMS LIMITED

Correspondence address
THE COTTAGE MANOR ROAD, TOWERSEY, OXFORDSHIRE, OX9 3QR
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 December 1998
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode OX9 3QR £921,000