CHRISTOPHER MICHAEL GILES

Total number of appointments 43, 7 active appointments

PRAETURA PROPERTIES (BALGARTH) LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, M2 4WU
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
6 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4WU £34,497,000

ONEGLOBAL BROKING HOLDINGS LIMITED

Correspondence address
59 MARLOES ROAD, LONDON, ENGLAND, W8 6LE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6LE £1,804,000

ONEGLOBAL BROKING SERVICES LIMITED

Correspondence address
59 MARLOES ROAD, LONDON, ENGLAND, W8 6LE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6LE £1,804,000

ONEGLOBAL BROKING LIMITED

Correspondence address
59 MARLOES ROAD, LONDON, ENGLAND, W8 6LE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6LE £1,804,000

PIB (LEGACY EB) LIMITED

Correspondence address
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, ENGLAND, , DN22 7SW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
5 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PIB GROUP LIMITED

Correspondence address
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 7SW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
21 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN22 7SW £648,000

ACG CONSULTING SOLUTIONS LIMITED

Correspondence address
3 CLAIRMONT GARDENS, GLASGOW, SCOTLAND, G3 7LW
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
21 May 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Q UNDERWRITING SERVICES LIMITED

Correspondence address
68 LOMBARD STREET, LONDON, ENGLAND, EC3V 9LJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 November 2014
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 9LJ £22,996,000

PRAETURA ASSET FINANCE (SB) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
15 November 2013
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 November 2013
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (HOLDINGS) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 November 2013
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

EC3 BROKERS LIMITED

Correspondence address
THIRD FLOOR DUKES HOUSE, 32-38 DUKES PLACE, LONDON, UNITED KINGDOM, EC3A 7LP
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 October 2013
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

CBG INSURANCE BROKERS LIMITED

Correspondence address
BIRCHIN COURT 3RD FLOOR, 20 BIRCHIN LANE, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 September 2011
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
CEO

CARPENTER REES LIMITED

Correspondence address
SOUTHMOOR HOUSE SOUTHMOOR ROAD, MANCHESTER, M23 9XD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 September 2011
Resigned on
27 January 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode M23 9XD £15,868,000

CRJ TRUSTEES LIMITED

Correspondence address
SOUTHMOOR HOUSE SOUTHMOOR ROAD, MANCHESTER, M23 9XD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 September 2011
Resigned on
27 January 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode M23 9XD £15,868,000

CBG GROUP LIMITED

Correspondence address
BIRCHIN COURT 3RD FLOOR, 20 BIRCHIN LANE, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 September 2011
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
CEO

FLYSURE LIMITED

Correspondence address
BIRCHIN COURT 3RD FLOOR, 20 BIRCHIN LANE, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 September 2011
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
CEO

ROSSBOROUGH INSURANCE SERVICES LIMITED

Correspondence address
BIRCHIN COURT 3RD FLOOR BIRCHIN LANE, LONDON, EC3V 9DU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 November 2010
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
INSURANCE BROKER

ROSSBOROUGH INSURANCE BROKERS LIMITED

Correspondence address
3RD FLOOR BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
29 November 2010
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
CEO

WESTINSURE GROUP LIMITED

Correspondence address
BIRCHIN COURT 3RD FLOOR, 20 BIRCHIN LANE, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
3 September 2010
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETER ADAMS (INSURANCE BROKERS) LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role
Director
Date of birth
September 1964
Appointed on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

DICKSON INSURANCE BROKERS LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 October 2008
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

CARRICK NEILL & CO. LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 June 2008
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

PROFESSIONAL INDEMNITY MARKETING LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role
Director
Date of birth
September 1964
Appointed on
19 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

SHEPHARD HERRIOT LTD.

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role
Director
Date of birth
September 1964
Appointed on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

R D & P E SHEPHARD LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role
Director
Date of birth
September 1964
Appointed on
4 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

ROBINSON LESLIE LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 March 2008
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

RIO 587 LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
3 March 2008
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

RIO 588 LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
3 March 2008
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

LESTER BASHFORD & WEBB INSURANCE BROKERS LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role
Director
Date of birth
September 1964
Appointed on
13 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

INK UNDERWRITING AGENCIES LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
9 May 2007
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

GILES INSURANCE BROKERS (SOUTH) LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role
Director
Date of birth
September 1964
Appointed on
24 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

CALVERT GLOVER & CO. LIMITED

Correspondence address
10 CORSEHILL PARK, AYR, AYRSHIRE, KA7 2UG
Role
Director
Date of birth
September 1964
Appointed on
9 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUILLCO 226 LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 June 2006
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

QUILLCO 227 LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
28 June 2006
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

GILES PROJECT RISKS LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
31 May 2006
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

GILES FINANCIAL SOLUTIONS LIMITED

Correspondence address
10 CORSEHILL PARK, AYR, AYRSHIRE, KA7 2UG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
10 March 2006
Resigned on
13 March 2007
Nationality
BRITISH
Occupation
OWNER OF GENERAL INSURANCE BRO

GILES PLUS SERVICES LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
7 July 2004
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 January 2004
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2NJ £2,966,000

GILES HOLDINGS LIMITED

Correspondence address
18 THE BARTON, COBHAM, SURREY, KT11 2NJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 October 2003
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
C.E.O.

Average house price in the postcode KT11 2NJ £2,966,000

GILES FINANCIAL SERVICES LIMITED

Correspondence address
10 CORSEHILL PARK, AYR, AYRSHIRE, KA7 2UG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 October 2001
Resigned on
13 March 2007
Nationality
BRITISH
Occupation
INS.BROKER

THE AYRSHIRE CHAMBER OF COMMERCE AND INDUSTRY

Correspondence address
10 CORSEHILL PARK, AYR, AYRSHIRE, KA7 2UG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 September 1998
Resigned on
28 August 2001
Nationality
BRITISH
Occupation
INSURANCE

ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED

Correspondence address
10 CORSEHILL PARK, AYR, AYRSHIRE, KA7 2UG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
1 September 1995
Resigned on
31 August 2002
Nationality
BRITISH
Occupation
INSURANCE BROKER