CHRISTOPHER JOHN WILSON

Total number of appointments 11, 6 active appointments

TRANS ROTOR LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, GREATER LONDON, UNITED KINGDOM, EC2R 8DU
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

ROCKWOOD INITIAL PARTNER LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
21 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

ROCKWOOD PRIVATE EQUITY LLP

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role ACTIVE
LLPDMEM
Date of birth
January 1962
Appointed on
17 January 2019
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £28,091,000

CI FCL FUNDING 2 HOLDING LIMITED

Correspondence address
5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 December 2018
Nationality
British
Occupation
Director

CI FCL FUNDING 2 PLC

Correspondence address
5th Floor 20, Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 December 2018
Nationality
British
Occupation
None

ALJUBARROTA LIMITED

Correspondence address
11 OLD JEWRY, LONDON, GREATER LONDON, ENGLAND, EC2R 8DU
Role ACTIVE
Director
Date of birth
January 1962
Appointed on
11 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000


CITICORP TRUSTEE COMPANY LIMITED

Correspondence address
CHIKONDI, SHELLEY ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 2SE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
7 April 2000
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode CM13 2SE £631,000

MGTB NOMINEES LIMITED

Correspondence address
76 BERNARDS CLOSE, HAINAULT, ESSEX, IG6 2SR
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
21 April 1995
Resigned on
15 October 1998
Nationality
BRITISH
Occupation
BANK EMPLOYEE

Average house price in the postcode IG6 2SR £328,000

JPM NOMINEES LIMITED

Correspondence address
76 BERNARDS CLOSE, HAINAULT, ESSEX, IG6 2SR
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 August 1992
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
BANK EMLOYEE

Average house price in the postcode IG6 2SR £328,000

GUARANTY NOMINEES LIMITED

Correspondence address
76 BERNARDS CLOSE, HAINAULT, ESSEX, IG6 2SR
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 August 1992
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
BANK EMPLOYEE

Average house price in the postcode IG6 2SR £328,000

MGTB NOMINEES LIMITED

Correspondence address
76 BERNARDS CLOSE, HAINAULT, ESSEX, IG6 2SR
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 August 1991
Resigned on
18 October 1994
Nationality
BRITISH
Occupation
BANK EMPLOYEE

Average house price in the postcode IG6 2SR £328,000