CHRISTOPHER LUKE MAYHEW

Total number of appointments 13, 3 active appointments

NATIONAL YOUTH ORCHESTRA OF GREAT BRITAIN(THE)

Correspondence address
10 GREAT TURNSTILE, LONDON, ENGLAND, WC1V 7JU
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
21 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1V 7JU £12,100,000

DFS FURNITURE PLC

Correspondence address
1 ROCKINGHAM WAY REDHOUSE INTERCHANGE, ADWICK-LE-STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7NA
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
3 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INTERCONTINENTAL HOTELS GROUP PLC

Correspondence address
BROADWATER PARK, DENHAM, BUCKINGHAMSHIRE, UB9 5HR
Role ACTIVE
Director
Date of birth
June 1953
Appointed on
1 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB9 5HR £40,562,000


DFS FURNITURE HOLDINGS PLC

Correspondence address
1 ROCKINGHAM WAY REDHOUSE INTERCHANGE, ADWICK LE STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7NA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 October 2014
Resigned on
11 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRITISH RETAIL CONSORTIUM

Correspondence address
PETS AT HOME, EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 May 2009
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SK9 3RN £2,111,000

TATE ENTERPRISES LTD

Correspondence address
TATE, MILLBANK, LONDON, SW1P 4RG
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 August 2006
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

WH SMITH PLC

Correspondence address
PETS AT HOME EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
26 June 2006
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 3RN £2,111,000

BIP INDUSTRIES LIMITED

Correspondence address
PETS AT HOME, EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 August 2005
Resigned on
4 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 3RN £2,111,000

TG JONES RETAIL HOLDINGS LIMITED

Correspondence address
PETS AT HOME, EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
25 July 2005
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 3RN £2,111,000

PINK SODA LIMITED

Correspondence address
PETS AT HOME, EPSOM AVENUE, STANLEY GREEN TRADING ESTATE, HANDFORTH, CHESHIRE, SK9 3RN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 May 2005
Resigned on
7 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 3RN £2,111,000

JOHN LEWIS PROPERTIES PLC

Correspondence address
171 VICTORIA STREET, LONDON, SW1E 5NN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
9 September 1993
Resigned on
26 November 2004
Nationality
BRITISH AND NEW ZEAL
Occupation
DIRECTOR

JOHN LEWIS PLC

Correspondence address
171 VICTORIA STREET, LONDON, SW1E 5NN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
22 July 1993
Resigned on
24 December 2004
Nationality
BRITISH AND NEW ZEAL
Occupation
DIRECTOR

JOHN LEWIS PARTNERSHIP PLC

Correspondence address
171 VICTORIA STREET, LONDON, SW1E 5NN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 February 1993
Resigned on
24 December 2004
Nationality
BRITISH AND NEW ZEAL
Occupation
DIRECTOR