CHRISTOPHER NORMAN LYNCH

Total number of appointments 24, 5 active appointments

STANDARD GLOBAL LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDIA PLAYERS ADVISORY LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
17 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDIA PLAYERS SPORTS LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
7 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEDIA PLAYERS (UK) LIMITED

Correspondence address
FIRST FLOOR THAVIES INN HOUSE / 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
7 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENERGY 10 GREENWICH LTD

Correspondence address
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET, LONDON, W1G 0AH
Role ACTIVE
Director
Date of birth
April 1969
Appointed on
20 November 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

QWERTY MINING (UK) LIMITED

Correspondence address
3 WESTERN AVENUE, BRENTWOOD, UNITED KINGDOM, CM14 4XR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
21 February 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM14 4XR £630,000

ECONDATA LIMITED

Correspondence address
FIRST FLOOR, THAVIES INN HOUSE 3-4 HOLBORN CIRCUS, LONDON, UNITED KINGDOM, EC1N 2HA
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
10 November 2016
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

STANDARD GAS TECHNOLOGIES LIMITED

Correspondence address
3 WESTERN AVENUE, BRENTWOOD, ESSEX, ENGLAND, CM14 4XR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
12 April 2016
Resigned on
27 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM14 4XR £630,000

MAJANGO LTD

Correspondence address
3 WESTERN AVENUE, BRENTWOOD, UNITED KINGDOM, CM14 4XR
Role
Director
Date of birth
April 1969
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM14 4XR £630,000

GAUSS RENEWABLES GERMANY LIMITED

Correspondence address
STUDIO 2, 2 DOWNSHIRE HILL, HAMPSTEAD, LONDON, UNITED KINGDOM, NW3 1NR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
16 December 2015
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode NW3 1NR £4,663,000

ENERGY 10 (UK) LIMITED

Correspondence address
49 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AZ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 November 2015
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

GAUSS RENEWABLES LTD

Correspondence address
3 WESTERN AVENUE, BRENTWOOD, ESSEX, UNITED KINGDOM, CM14 4XR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
13 May 2015
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM14 4XR £630,000

GAUSS HOLDINGS LIMITED

Correspondence address
STUDIO 2 2 DOWNSHIRE HILL, LONDON, ENGLAND, NW3 1NR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
12 September 2014
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1NR £4,663,000

ALTURA CAPITAL LIMITED

Correspondence address
STUDIO 2 2 DOWNSHIRE HILL, LONDON, ENGLAND, NW3 1NR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
31 March 2014
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1NR £4,663,000

EVOIA CAPITAL LLP

Correspondence address
14 DEVONSHIRE SQUARE, LONDON, UNITED KINGDOM, EC2M 4YT
Role RESIGNED
LLPMEM
Date of birth
April 1969
Appointed on
11 May 2012
Resigned on
7 July 2013
Nationality
BRITISH

Average house price in the postcode EC2M 4YT £18,000

EURUS INVESTMENTS LIMITED

Correspondence address
11 EVELYN TERRACE, RICHMOND, SURREY, TW9 2TQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 September 2009
Resigned on
16 January 2011
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW9 2TQ £904,000

CARE HOMES 3 LIMITED

Correspondence address
11 EVELYN TERRACE, RICHMOND, SURREY, TW9 2TQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
7 July 2009
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW9 2TQ £904,000

CARE HOMES 2 LIMITED

Correspondence address
11 EVELYN TERRACE, RICHMOND, SURREY, TW9 2TQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
7 July 2009
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW9 2TQ £904,000

CARE HOMES 1 LIMITED

Correspondence address
11 EVELYN TERRACE, RICHMOND, SURREY, TW9 2TQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
7 July 2009
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW9 2TQ £904,000

CARE HOMES HOLDINGS LIMITED

Correspondence address
11 EVELYN TERRACE, RICHMOND, SURREY, TW9 2TQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
7 July 2009
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW9 2TQ £904,000

RBS (WINTERLAKE) INVESTMENTS N.V.

Correspondence address
11 EVELYN TERRACE, RICHMOND, SURREY, TW9 2TQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
4 March 2008
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW9 2TQ £904,000

NATWEST (BRIDGEWATER) INVESTMENTS LIMITED

Correspondence address
11 EVELYN TERRACE, RICHMOND, SURREY, TW9 2TQ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
4 March 2008
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TW9 2TQ £904,000

COMMERZBANK LEASING HOLDINGS LIMITED

Correspondence address
2 LIME PARK, THORNE GROVE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5LZ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
20 July 2005
Resigned on
10 July 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CM23 5LZ £1,978,000

HERRADURA LIMITED

Correspondence address
2 LIME PARK, THORNE GROVE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5LZ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
18 July 2005
Resigned on
10 July 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CM23 5LZ £1,978,000