Christopher Martyn WINDASS

Total number of appointments 10, 8 active appointments

INCENTIVE TEC FIRE & SECURITY SYSTEMS LIMITED

Correspondence address
4 - 6 Dudley Road, Tunbridge Wells, England, TN1 1LF
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 September 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TN1 1LF £246,000

WESTON ELECTRICAL SERVICES LIMITED

Correspondence address
4 - 6 DUDLEY ROAD, TUNBRIDGE WELLS, ENGLAND, TN1 1LF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 1LF £246,000

WESTON ELECTRICAL & MECHANICAL SERVICES LIMITED

Correspondence address
4 - 6 DUDLEY ROAD, TUNBRIDGE WELLS, ENGLAND, TN1 1LF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 1LF £246,000

WES (HOLDINGS) LIMITED

Correspondence address
4 - 6 DUDLEY ROAD, TUNBRIDGE WELLS, ENGLAND, TN1 1LF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
1 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 1LF £246,000

ACE ENVIRONMENTAL ENGINEERING LIMITED

Correspondence address
C/O MARTIN ATHEY 4-6 DUDLEY ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1LF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode TN1 1LF £246,000

AIR CONDITIONING ECONOMICS (HOLDINGS) LIMITED

Correspondence address
4 - 6 DUDLEY ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1LF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN1 1LF £246,000

INCENTIVE TEC LIMITED

Correspondence address
Vicon House 2 Western Way, Bury St. Edmunds, Suffolk, England, IP33 3SP
Role ACTIVE
director
Date of birth
December 1961
Appointed on
31 July 2015
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IP33 3SP £6,750,000

HOLLY BANK PROPERTY DEVELOPMENTS LIMITED

Correspondence address
HOLLY BANK HOUSE, OLD COACH ROAD, KELSALL, CHESHIRE, CW6 0QJ
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
20 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW6 0QJ £688,000


GEORGE BIRCHALL SERVICE LIMITED

Correspondence address
ENVIRONMENT HOUSE, TURNER CRESCENT, LOOMER ROAD, CHESTERTON, NEWCASTLE -UNDER-LYME, ST5 7JZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
4 January 2010
Resigned on
11 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST5 7JZ £706,000

CERVINIA LLP

Correspondence address
2 CHURCH STREET NORTH, KELSALL, CW6 0QH
Role RESIGNED
LLPMEM
Date of birth
December 1961
Appointed on
1 May 2002
Resigned on
31 July 2003
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CW6 0QH £672,000