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