CHRISTOPHER NEAL BATEMAN

Total number of appointments 11, 1 active appointments

PRIMUS CARE PLC

Correspondence address
142/148 MAIN ROAD, SIDCUP, ENGLAND, DA14 6NZ
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
14 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DA14 6NZ £327,000


CRYSTAL CARE PROPERTIES LIMITED

Correspondence address
13 DAVID MEWS, LONDON, UNITED KINGDOM, W1U 6EQ
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
15 May 2017
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

KCR RESIDENTIAL REIT PLC

Correspondence address
82 ST JOHN STREET, LONDON, EC1M 4JN
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 April 2017
Resigned on
29 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

ESSENTIAL LEARNING COMPANY LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, ENGLAND, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 April 2017
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

CRYSTAL CARE HOLDINGS LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, UNITED KINGDOM, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
27 February 2017
Resigned on
10 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV1 2EL £715,000

CRYSTAL CARE HOLDINGS LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, UNITED KINGDOM, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
14 December 2016
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

PRIMUS EDUCATION & TRAINING LTD

Correspondence address
5 THE QUADRANT, COVENTRY, ENGLAND, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 November 2016
Resigned on
2 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV1 2EL £715,000

PRIMUS CARE PLC

Correspondence address
200 STRAND, LONDON, WC2R 1DJ
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
27 March 2015
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

CRYSTAL CARE HOLDINGS LIMITED

Correspondence address
5 THE QUADRANT, COVENTRY, UNITED KINGDOM, CV1 2EL
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
29 August 2014
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV1 2EL £715,000

GCC MANAGEMENT LTD

Correspondence address
SUITE 2 FIRST FLOOR WIRA HOUSE, RING ROAD WEST PARK, LEEDS, ENGLAND, LS16 6EB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
2 January 2013
Resigned on
2 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 6EB £13,281,000

AMEK SOLUTIONS LTD

Correspondence address
SUITE 2, FIRST FLOOR WIRA HOUSE, WEST PARK RING ROAD, LEEDS, ENGLAND, LS16 6EB
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
23 October 2009
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS16 6EB £13,281,000