CHRISTOPHER MURRAY CAMERON YOUNG
Total number of appointments 13, 6 active appointments
25 ST JAMES'S PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- MOUNT MANOR HOUSE 16 THE MOUNT, GUILDFORD, ENGLAND, GU2 4HN
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 4 September 2019
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode GU2 4HN £907,000
HART RETIREMENT DEVELOPMENTS (THAMESNORTH) LIMITED
- Correspondence address
- C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 2-3 Tunsgate, Guildford, Surrey, England, GU1 3QT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 17 June 2013
HART RETIREMENT DEVELOPMENTS (SOUTHERN) LIMITED
- Correspondence address
- C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom, GU1 3QT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 17 June 2013
HART RETIREMENT HOLDINGS LIMITED
- Correspondence address
- C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom, GU1 3QT
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 17 June 2013
WATERSCAN LIMITED
- Correspondence address
- Dominican House St John's Street, Chichester, England, PO19 1TU
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 7 February 2008
- Resigned on
- 24 June 2024
KAYE ENTERPRISES LIMITED
- Correspondence address
- Ashcombe Court Woolsack Way, Godalming, Surrey, United Kingdom, GU7 1LQ
- Role ACTIVE
- director
- Date of birth
- January 1962
- Appointed on
- 17 March 2003
BREWHOUSE LANE PROPERTIES LIMITED
- Correspondence address
- C/O WSM MBI COAKLEY LLP 2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3QT
- Role
- Director
- Date of birth
- January 1962
- Appointed on
- 26 July 2010
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
METALOGIC HOLDINGS LIMITED
- Correspondence address
- 27 LITTLE PARK CATTLE LANE, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7DR
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 19 December 2007
- Resigned on
- 3 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SP11 7DR £1,318,000
METASPHERE LIMITED
- Correspondence address
- OAKLEIGH HOUSE, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE, RG27 8PE
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 12 January 2006
- Resigned on
- 22 August 2018
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode RG27 8PE £590,000
ADRIATIC LAND 4 (GR2) LIMITED
- Correspondence address
- ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 25 July 2005
- Resigned on
- 15 August 2016
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SW1H 0AD £108,867,000
STOCKMASTER METALS LIMITED
- Correspondence address
- 27 LITTLE PARK CATTLE LANE, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7DR
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 8 January 2001
- Resigned on
- 3 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SP11 7DR £1,318,000
ALBURY MILL PROPERTIES LIMITED
- Correspondence address
- 27 LITTLE PARK CATTLE LANE, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7DR
- Role
- Director
- Date of birth
- January 1962
- Appointed on
- 15 November 2000
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SP11 7DR £1,318,000
JONAS METALS SOFTWARE LIMITED
- Correspondence address
- 27 LITTLE PARK CATTLE LANE, ABBOTTS ANN, ANDOVER, HAMPSHIRE, SP11 7DR
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 1 November 2000
- Resigned on
- 3 May 2013
- Nationality
- BRITISH
- Occupation
- COMPANY EXECUTIVE
Average house price in the postcode SP11 7DR £1,318,000