CHRISTOPHER MICHAEL WATERS

Total number of appointments 5, 2 active appointments

ATTLEBOROUGH ECO ELECTRIC LIMITED

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
15 October 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

SOMERSET FARM (EAST ANGLIA) LTD

Correspondence address
SOMERSET FARM CANTS DROVE, WISBECH, PE13 4HN
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
20 May 2016
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY SECRETARY

Average house price in the postcode PE13 4HN £406,000


HOLTON RENEWABLE POWER LTD

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
15 October 2019
Resigned on
22 December 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

ROBOPA LTD

Correspondence address
122 RISEGATE ROAD, GOSBERTON, SPALDING, ENGLAND, PE11 4EY
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
15 January 2008
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE11 4EY £250,000

VISCRIBE LTD

Correspondence address
9 HOLYROOD CLOSE, DONINGTON, SPALDING, ENGLAND, PE11 4SP
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
29 September 2005
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE11 4SP £270,000