CHRISTOPHER MICHAEL IVES
Total number of appointments 26, 5 active appointments
DOVE HOUSE CONSULTANTS LTD
- Correspondence address
- DOVE HOUSE, SKYREHOLME, NORTH YORKSHIRE, ENGLAND, BD23 6DE
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 26 March 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BD23 6DE £932,000
THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED
- Correspondence address
- CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
- Role ACTIVE
- Director
- Date of birth
- February 1968
- Appointed on
- 10 June 2016
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode WV3 0SR £450,000
THE LAND GROUP (BARROW) LLP
- Correspondence address
- 4 EATON ROAD, ILLKELEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 9PO
- Role ACTIVE
- LLPDMEM
- Date of birth
- February 1968
- Appointed on
- 28 June 2010
- Nationality
- BRITISH
LAND GROUP CONSULTANCY NORTH LLP
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 9PU
- Role ACTIVE
- LLPDMEM
- Date of birth
- February 1968
- Appointed on
- 15 January 2010
- Nationality
- BRITISH
Average house price in the postcode LS29 9PU £803,000
PHDS INVESTMENTS LLP
- Correspondence address
- 4 EATON ROAD, ILKLEY, LS29 9PU
- Role ACTIVE
- LLPDMEM
- Date of birth
- February 1968
- Appointed on
- 13 April 2006
- Nationality
- BRITISH
Average house price in the postcode LS29 9PU £803,000
QUALIS LIVING LTD
- Correspondence address
- CIVIC OFFICE HIGH STREET, EPPING, ENGLAND, CM16 4BZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 6 February 2020
- Resigned on
- 29 October 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
QUALIS COMMERCIAL LTD
- Correspondence address
- CIVIC CENTRE HIGH STREET, EPPING, ENGLAND, CM16 4BZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 6 February 2020
- Resigned on
- 29 October 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
QUALIS GROUP LTD
- Correspondence address
- CIVIC OFFICES HIGH STREET, EPPING, ENGLAND, CM16 4BZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 6 February 2020
- Resigned on
- 29 October 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
QUALIS PROPERTY SOLUTIONS LTD
- Correspondence address
- CIVIC CENTRE HIGH STREET, EPPING, ENGLAND, CM16 4BZ
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 6 February 2020
- Resigned on
- 29 October 2020
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
OTTERBECK DISTILLERY LIMITED
- Correspondence address
- DOVE HOUSE SKYREHOLME, SKIPTON, NORTH YORKSHIRE, ENGLAND, BD23 6DE
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 17 May 2019
- Resigned on
- 24 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BD23 6DE £932,000
VAUX MANAGEMENT COMPANY LIMITED
- Correspondence address
- CARILLION PLC DURHAMGATE DEVELOPMENT CENTRE, GREEN LANE, SPENNYMOOR, DURHAM, UNITED KINGDOM, DL16 6FY
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 8 March 2017
- Resigned on
- 8 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- C/O BUCCLEUCH ESTATE OFFICE WEEKLEY, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN16 9UP
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 6 January 2017
- Resigned on
- 22 December 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SIGLION NOMINEE LIMITED
- Correspondence address
- DURHAMGATE DEVELOPMENT CENTRE GREEN LANE, SPENNYMOOR, CO. DURHAM, ENGLAND, DL16 6FY
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 30 June 2016
- Resigned on
- 8 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED
- Correspondence address
- CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 10 June 2016
- Resigned on
- 13 July 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode WV3 0SR £450,000
CARILLION AM DEVELOPMENTS LIMITED
- Correspondence address
- CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 10 June 2016
- Resigned on
- 12 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode WV3 0SR £450,000
CARILLION REGENERATION LIMITED
- Correspondence address
- CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 10 June 2016
- Resigned on
- 12 April 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode WV3 0SR £450,000
CEDAR (MAPLE OAK) LTD
- Correspondence address
- CARILLION HOUSE 84 SALOP STREET, WOLVERHAMPTON, UNITED KINGDOM, WV3 0SR
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 10 June 2016
- Resigned on
- 12 December 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode WV3 0SR £450,000
THE ILKLEY BREWERY COMPANY LIMITED
- Correspondence address
- 8 WELLS PROMENADE, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 9LF
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 26 January 2009
- Resigned on
- 23 July 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS29 9LF £467,000
BALTIC VENTURES LTD
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 9 January 2009
- Resigned on
- 22 December 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS29 9PU £803,000
PRINCIPLE DESIGN LLP
- Correspondence address
- 4 EATON ROAD, ILKLEY, LS29 9PU
- Role RESIGNED
- LLPDMEM
- Date of birth
- February 1968
- Appointed on
- 17 March 2007
- Resigned on
- 19 September 2007
- Nationality
- BRITISH
Average house price in the postcode LS29 9PU £803,000
CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 22 December 2005
- Resigned on
- 3 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS29 9PU £803,000
THE BAYLEY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 27 July 2004
- Resigned on
- 3 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS29 9PU £803,000
MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 27 July 2004
- Resigned on
- 3 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS29 9PU £803,000
STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 27 July 2004
- Resigned on
- 3 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS29 9PU £803,000
188 LORD STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 27 July 2004
- Resigned on
- 3 November 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS29 9PU £803,000
MARO DEVELOPMENTS LIMITED
- Correspondence address
- 4 EATON ROAD, ILKLEY, WEST YORKSHIRE, LS29 9PU
- Role RESIGNED
- Director
- Date of birth
- February 1968
- Appointed on
- 1 October 2002
- Resigned on
- 3 November 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode LS29 9PU £803,000