CHRISTOPHER MICHAEL WARNES
Total number of appointments 31, 14 active appointments
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
MPG FINCO LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
MAX OFFICE (SKD) GENERAL PARTNER LTD
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
CAROLIA MIDCO LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
CAROLIA BIDCO II LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
CARBON ATRIUM LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
BROOMCO (4102) LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
MPG ARTEMIS GP LIMITED
- Correspondence address
- 6TH FLOOR 125 LONDON WALL, LONDON, ENGLAND, EC2Y 5AS
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAX INDUSTRIAL GP LIMITED
- Correspondence address
- 6TH FLOOR 125 LONDON WALL, LONDON, ENGLAND, EC2Y 5AS
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAX INDUSTRIAL GENERAL PARTNER LIMITED
- Correspondence address
- 6TH FLOOR 125 LONDON WALL, LONDON, ENGLAND, EC2Y 5AS
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COTMAN RESIDENTIAL HOMES LIMITED
- Correspondence address
- C/O BDO LLP 55 BAKER STREET, LONDON, W1U 7EU
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 6 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CONISTON CARE CENTRE LIMITED
- Correspondence address
- C/O BDO LLP 55 BAKER STREET, LONDON, W1U 7EU
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 6 February 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ADRIATIC LAND 1 (GR1) LIMITED
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 27 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ADRIATIC LAND 2 (GR1) LIMITED
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
- Role ACTIVE
- Director
- Date of birth
- February 1977
- Appointed on
- 27 January 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAX PROPERTY GROUP LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE NOMINEE TWO LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
INDUSTRIOUS MANAGEMENT LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE NOMINEE LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY 2 LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY 1 LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
SKD MARINA LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE GP LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
KENSINGTON UK REAL ESTATE TRADING LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
BRE/CARBON VHCUK LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
125 OBS GP LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 25 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
ELDON BUSINESS PARK LIMITED
- Correspondence address
- 12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 31 January 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4LB £3,510,000
125 OBS (NOMINEES 2) LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 25 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
125 OBS (NOMINEES 1) LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 28 February 2017
- Resigned on
- 25 October 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0AD £108,867,000
RETAIL PLUS GENERAL PARTNER LIMITED
- Correspondence address
- 41-42 EASTCASTLE STREET, LONDON, ENGLAND, W1W 8DU
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 10 January 2017
- Resigned on
- 1 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
RETAIL PLUS NOMINEE LIMITED
- Correspondence address
- 41-42 EASTCASTLE STREET, LONDON, ENGLAND, W1W 8DU
- Role RESIGNED
- Director
- Date of birth
- February 1977
- Appointed on
- 10 January 2017
- Resigned on
- 1 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR