CHRISTOPHER LASKEY FIDLER

Total number of appointments 32, 1 active appointments

AT FIVE PLUS SIX RTM COMPANY LTD

Correspondence address
4 VALLEY BRIDGE PARADE, SCARBOROUGH, NORTH YORKSHIRE, ENGLAND, YO11 2PF
Role ACTIVE
Director
Date of birth
January 1955
Appointed on
11 March 2021
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode YO11 2PF £120,000


TECHNICA-NNC LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHEADLE, CHESHIRE, ENGLAND, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
28 November 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 September 2010
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC MANUFACTURING AND SERVICES LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 September 2010
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC INVESTMENTS EUROPE LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

WOOD AND COMPANY LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC ENGINEERING LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC BUILDING LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC OFFSHORE DEVELOPMENTS LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC USA LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC USA HOLDINGS LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC OFFSHORE LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC (F.C.G.) LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

PRESS CONSTRUCTION LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

WILLIAM ELLIS (ETCHINGHAM) LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

JAMES SCOTT ENGINEERING GROUP LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 August 2009
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC SPARECO (13) LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC MANAGEMENT COMPANY LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

CARLINIAN (COMMERCIAL) LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

BPE ENGINEERING LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

PRESS INTERNATIONAL CONSTRUCTION LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
31 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC (MH1992) LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 July 2007
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

ALMONDVALE DEVELOPMENTS LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

SOUTH KENSINGTON DEVELOPMENTS LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 July 2007
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

PRIMEQUOTA (DUDLEY) LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

RAMBECS (MILL) LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role
Director
Date of birth
January 1955
Appointed on
29 June 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

VATTENFALL WIND POWER LTD

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 April 2007
Resigned on
10 September 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC BRAVO LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
10 April 2007
Resigned on
28 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
7 July 2005
Resigned on
18 October 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

CLASHINDARROCH WIND FARM LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
9 February 2005
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC NOMINEES LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 March 2000
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SK8 7AW £556,000

AMEC TRUSTEES LIMITED

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
7 July 1993
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK8 7AW £556,000