CHRISTOPHER JOHN YATES

Total number of appointments 28, 19 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

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

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 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

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

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

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

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

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

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 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 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