Christopher Mark MCCLUNE
Total number of appointments 11, 5 active appointments
INTERTOLL HIGHWAYS OPERATIONS LIMITED
- Correspondence address
- Barham Court Teston, Maidstone, Kent, United Kingdom, ME18 5BZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 19 October 2016
INTERTOLL LIMITED
- Correspondence address
- Barham Court Teston, Maidstone, Kent, United Kingdom, ME18 5BZ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 2 December 2013
INTERTOLL-EUROPE TANACSADO ZARTKORUEN MUKODO RESZVENYTARSASAG
- Correspondence address
- 190 HIGH STREET, TONBRIDGE, KENT, ENGLAND, TN9 1BE
- Role ACTIVE
- Director
- Date of birth
- June 1969
- Appointed on
- 1 October 2012
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode TN9 1BE £1,790,000
MCCLUNE LIMITED
- Correspondence address
- DENNINGS MAIDSTONE ROAD, MATFIELD, TONBRIDGE, KENT, ENGLAND, TN12 7JP
- Role ACTIVE
- Director
- Date of birth
- June 1969
- Appointed on
- 22 February 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TN12 7JP £792,000
AM FINANCE & HUMAN RESOURCE SOLUTIONS LIMITED
- Correspondence address
- DENNINGS MAIDSTONE ROAD, MATFIELD, TONBRIDGE, KENT, ENGLAND, TN12 7JP
- Role ACTIVE
- Director
- Date of birth
- June 1969
- Appointed on
- 19 March 2003
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TN12 7JP £792,000
360 DEGREE BREWING COMPANY LTD
- Correspondence address
- UNIT 24B BLUEBELL BUSINESS ESTATE, SHEFFIELD PARK, UCKFIELD, EAST SUSSEX, ENGLAND, TN22 3HQ
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 24 October 2015
- Resigned on
- 6 April 2020
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode TN22 3HQ £266,000
HUNTRESS HOLDINGS LIMITED
- Correspondence address
- VILLACH, PARK ROAD SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0NU
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 20 July 2005
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- COMAPNY DIRECTOR
Average house price in the postcode TN4 0NU £451,000
HUNTRESS SEARCH LIMITED
- Correspondence address
- VILLACH, PARK ROAD SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0NU
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 4 February 2005
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN4 0NU £451,000
HUNTRESS I.T. LIMITED
- Correspondence address
- VILLACH, PARK ROAD SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0NU
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 4 February 2005
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN4 0NU £451,000
HUNTRESS (BROMLEY) LIMITED
- Correspondence address
- VILLACH, PARK ROAD SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0NU
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 4 February 2005
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN4 0NU £451,000
HUNTRESS LTD
- Correspondence address
- VILLACH, PARK ROAD SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0NU
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 4 February 2005
- Resigned on
- 30 September 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode TN4 0NU £451,000