CHRISTOPHER JOHN YATES
Total number of appointments 37, 28 active appointments
INCE CONSULTING SERVICES UK LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 6 August 2019
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
GORDON DADDS GROUP LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 30 July 2019
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
GORDON DADDS GP LLP
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- LLPDMEM
- Date of birth
- May 1954
- Appointed on
- 20 May 2019
- Nationality
- BRITISH
Average house price in the postcode NW2 3RE £1,123,000
IGD INTERNATIONAL LLP
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- LLPDMEM
- Date of birth
- May 1954
- Appointed on
- 20 February 2019
- Nationality
- BRITISH
Average house price in the postcode NW2 3RE £1,123,000
GDGS (METCALFES) LIMITED
- Correspondence address
- 60 Minster Road, London, United Kingdom, NW2 3RE
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 21 June 2018
- Resigned on
- 10 March 2022
Average house price in the postcode NW2 3RE £1,123,000
METCALFES SECRETARIAL LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 23 January 2018
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
METCALFES TRUSTEES LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 23 January 2018
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
METCALFES LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 23 January 2018
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
WAB SECRETARIES LIMITED
- Correspondence address
- HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 15 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WHITE & BLACK LIMITED
- Correspondence address
- HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 15 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FACTUALLY LIMITED
- Correspondence address
- HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 15 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WAB DIRECTORS LIMITED
- Correspondence address
- HOME PARK GROVE ROAD, BLADON, OXFORDSHIRE, ENGLAND, OX20 1FX
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 15 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TECH-ENABLED LAW LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, ENGLAND, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 15 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW2 3RE £1,123,000
INCE GORDON DADDS MAP LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
INCE CONSULTING HOLDINGS LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 9 February 2017
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
HANOVER PENSIONS LIMITED
- Correspondence address
- 13 Hanover Square, Mayfair, London, United Kingdom, W1S 1HN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 19 January 2017
HANOVER TRUSTEE COMPANY LIMITED(THE)
- Correspondence address
- 13 Hanover Square, Mayfair, London, United Kingdom, W1S 1HN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 19 January 2017
CEB TRUSTEES LIMITED
- Correspondence address
- 60 Minster Road, London, England, NW2 3RE
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 7 December 2016
Average house price in the postcode NW2 3RE £1,123,000
E.LEGAL TECHNOLOGY SOLUTIONS LIMITED
- Correspondence address
- 60 Minster Road, London, United Kingdom, NW2 3RE
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 14 November 2016
- Resigned on
- 10 March 2022
Average house price in the postcode NW2 3RE £1,123,000
IGD SERVICES REALISATIONS LIMITED
- Correspondence address
- 60 Minster Road, London, United Kingdom, NW2 3RE
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 14 November 2016
- Resigned on
- 28 April 2023
Average house price in the postcode NW2 3RE £1,123,000
HANOVER EMPLOYEE BENEFITS LIMITED
- Correspondence address
- 13 Hanover Square, Mayfair, London, United Kingdom, W1S 1HN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 4 July 2016
HANOVER FINANCIAL MANAGEMENT LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 4 July 2016
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
CMY SERVICES LLP
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- LLPDMEM
- Date of birth
- May 1954
- Appointed on
- 30 June 2016
- Nationality
- BRITISH
Average house price in the postcode NW2 3RE £1,123,000
CULVER FINANCIAL MANAGEMENT LIMITED
- Correspondence address
- 13 Hanover Square, Mayfair, London, United Kingdom, W1S 1HN
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 9 February 2016
INCE CORPORATE FINANCE LIMITED
- Correspondence address
- C/O Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, United Kingdom, BN1 4EA
- Role ACTIVE
- director
- Date of birth
- May 1954
- Appointed on
- 27 October 2015
Average house price in the postcode BN1 4EA £787,000
CULVER VENTURES LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 1 April 2015
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
CULVER LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 21 September 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW2 3RE £1,123,000
INCE WEALTH LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, NW2 3RE
- Role ACTIVE
- Director
- Date of birth
- May 1954
- Appointed on
- 1 March 2007
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
ALLIUM LAW LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 17 February 2018
- Resigned on
- 24 January 2020
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
THE INCE GROUP PLC
- Correspondence address
- 60 MINSTER ROAD, LONDON, UNITED KINGDOM, NW2 3RE
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 4 August 2017
- Resigned on
- 1 April 2020
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCE
Average house price in the postcode NW2 3RE £1,123,000
KAZERA GLOBAL PLC
- Correspondence address
- LAKESIDE FOUNTAIN LANE, ST. MELLONS, CARDIFF, WALES, CF3 0FB
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 25 May 2012
- Resigned on
- 15 December 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CF3 0FB £2,412,000
TIME AFLOAT LIMITED
- Correspondence address
- 38 SOUTH MOLTON STREET, LONDON, ENGLAND, W1K 5RL
- Role
- Director
- Date of birth
- May 1954
- Appointed on
- 9 March 2011
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCIER
HISPANO HERITAGE LIMITED
- Correspondence address
- 49 AUSTHORPE ROAD, CROSSGATES, LEEDS, UNITED KINGDOM, LS15 8BA
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 9 March 2011
- Resigned on
- 8 May 2012
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCIER
Average house price in the postcode LS15 8BA £300,000
YORKSHIRE ENTERTAINMENT SENSATION LTD
- Correspondence address
- 38 SOUTH MOLTON STREET, LONDON, ENGLAND, W1K 5RL
- Role
- Director
- Date of birth
- May 1954
- Appointed on
- 9 March 2011
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCIER
OAK VENTURES LIMITED
- Correspondence address
- 38 SOUTH MOLTON STREET, LONDON, ENGLAND, W1K 5RL
- Role
- Director
- Date of birth
- May 1954
- Appointed on
- 9 March 2011
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCIER
MINDFLAIR PLC
- Correspondence address
- CITYPOINT ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AW
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 11 October 2010
- Resigned on
- 18 December 2014
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCIER
APEX FUND ADMINISTRATION SERVICES (UK) LIMITED
- Correspondence address
- 60 MINSTER ROAD, LONDON, NW2 3RE
- Role RESIGNED
- Director
- Date of birth
- May 1954
- Appointed on
- 31 March 2005
- Resigned on
- 23 July 2013
- Nationality
- BRITISH
- Occupation
- CORPORATE FINANCIER
Average house price in the postcode NW2 3RE £1,123,000