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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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