Christopher John WILKS

Total number of appointments 16, 2 active appointments

ECO ANIMAL HEALTH GROUP PLC

Correspondence address
The Grange 100 High Street, London, United Kingdom, N14 6BN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
3 September 2019
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode N14 6BN £3,745,000

KROMEK GROUP PLC

Correspondence address
NET PARK THOMAS WRIGHT WAY, SEDGEFIELD, TS21 3FD
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

GALL THOMSON INTERNATIONAL LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE COMMERCE CL, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
12 June 2017
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode BA13 4LS £1,506,000

FILTRATION & VALVES LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE WEST WILTSH, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 March 2017
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

VEE BEE FILTRATION UK LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE COMMERCE CL, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 March 2017
Resigned on
8 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

VEE BEE LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE COMMERCE CL, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
27 March 2017
Resigned on
8 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

COPPER MIDCO 1 LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 March 2012
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

SIGNUM TECHNOLOGY LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE, COMMERCE C, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 March 2012
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

COPPER MIDCO 2 LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 March 2012
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

TRELLEBORG WESTBURY LIMITED

Correspondence address
COMMERCE BUSINESS CENTRE WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 March 2012
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

COPPER BIDCO LIMITED

Correspondence address
KLAW PRODUCTS COMMERCE BUSINESS CENTRE, COMMERCE C, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 March 2012
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

GALL THOMSON ENVIRONMENTAL LIMITED

Correspondence address
C/O KLAW PRODUCTS COMMERCE BUSINESS CENTRE,, WEST WILTS TRADING ESTATE, WESTBURY, WILTSHIRE, ENGLAND, BA13 4LS
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
13 March 2012
Resigned on
12 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA13 4LS £1,506,000

GEOLINK INTERNATIONAL

Correspondence address
THE WELL HOUSE, CUFAUDE LANE, BRAMLEY, HAMPSHIRE, RG26 5DL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
24 June 2004
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5DL £442,000

SONDEX WIRELINE ABERDEEN LIMITED

Correspondence address
THE WELL HOUSE, CUFAUDE LANE, BRAMLEY, HAMPSHIRE, RG26 5DL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
24 June 2004
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5DL £442,000

SONDEX LIMITED

Correspondence address
THE WELL HOUSE, CUFAUDE LANE, BRAMLEY, HAMPSHIRE, RG26 5DL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
9 May 2003
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG26 5DL £442,000

SONDEX WIRELINE LIMITED

Correspondence address
THE WELL HOUSE, CUFAUDE LANE, BRAMLEY, HAMPSHIRE, RG26 5DL
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
22 December 1998
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUTANT

Average house price in the postcode RG26 5DL £442,000