CHRISTOPHER NORMAN WRIGHT

Total number of appointments 36, 7 active appointments

COTSWOLD COLN VALLEY COTTAGES LLP

Correspondence address
FIRST FLOOR SUITE 181B KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W8 6SH
Role ACTIVE
LLPDMEM
Date of birth
September 1944
Appointed on
5 August 2020
Nationality
BRITISH

Average house price in the postcode W8 6SH £199,000

BLUE RAINCOAT CHRYSALIS GROUP LIMITED

Correspondence address
CHARLES HOUSE 5-11 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
16 November 2018
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

BLUE RAINCOAT ENTERPRISES LTD

Correspondence address
CHARLES HOUSE 5-11 REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
7 July 2017
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

JESSOP AVENUE (NO 3) LIMITED

Correspondence address
FIRST FLOOR SUITE 181B KENSINGTON HIGH STREET, LONDON, UNITED KINGDOM, W8 6SH
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
28 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6SH £199,000

RIGHT TRACKS MUSIC LIMITED

Correspondence address
1ST FLOOR SUITE 181B KENSINGTON HIGH STREET, LONDON, W8 6SH
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
12 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 6SH £199,000

NAMECO (NO. 1022) LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
20 October 2011
Nationality
BRITISH
Occupation
CONSULTANT

87 HOLLAND PARK LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role ACTIVE
Director
Date of birth
September 1944
Appointed on
20 May 1999
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000


BLUE RAINCOAT MUSIC LIMITED

Correspondence address
CHARLES HOUSE 5 - 11 REGENT STREET, LONDON, ENGLAND, SW1Y 4LR
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
21 September 2015
Resigned on
5 June 2019
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

OWNER BREEDER MEDIA GROUP LIMITED

Correspondence address
13 BRAMLEY ROAD, LONDON, UK, W10 6SP
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 November 2011
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
MUSIC CONSULTANT, BLOODSTOCK BREEDER

THE THOROUGHBRED BREEDERS' ASSOCIATION

Correspondence address
THE CHRYSALIS BUILDING 13 BRAMLEY ROAD, LONDON, UNITED KINGDOM, NW10 6SP
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
1 July 2011
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LASGO CHRYSALIS LIMITED

Correspondence address
UNITS 2 & 3 CHAPMANS PARK INDUSTRIAL ESTATE 378 HI, WILLESDEN, LONDON, NW10 2DY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
16 March 2011
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW10 2DY £342,000

DIGITAL RIGHTS GROUP LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
9 January 2007
Resigned on
12 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3RZ £3,675,000

PORTMAN FILM AND TELEVISION LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
25 October 2004
Resigned on
9 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3RZ £3,675,000

PREMIER RUGBY LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
21 November 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

WASPS HOLDINGS LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
26 March 2001
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

FANFARE MUSIC COMPANY LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 March 1999
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

TIN PAN ALLEY MUSIC LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 March 1999
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

GLOBAL CHRYSALIS MUSIC PUBLISHING COMPANY LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
10 March 1999
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

QUEENS PARK RANGERS FOOTBALL & ATHLETIC CLUB,LIMITED,(THE)

Correspondence address
ARCHWAY STUDIO, 30A HOLLAND PARK ROAD, LONDON, W14 8LZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
5 August 1996
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode W14 8LZ £4,038,000

QPR HOLDINGS LIMITED

Correspondence address
19C SHEFFIELD TERRACE, LONDON, W8 7NQ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
21 June 1996
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
CO CHAIRMAN

Average house price in the postcode W8 7NQ £1,747,000

THE HIT RECORD COMPANY LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
20 May 1995
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

19 SHEFFIELD TERRACE LIMITED

Correspondence address
19C SHEFFIELD TERRACE, LONDON, W8 7NQ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
14 March 1995
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7NQ £1,747,000

WHO AM I? MUSIC LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
26 May 1994
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

AIR STUDIOS (LYNDHURST) LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
31 December 1993
Resigned on
7 February 2006
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

DELUXE 142 LIMITED

Correspondence address
17 YORK HOUSE, YORK HOUSE PLACE, LONDON, W8 4EY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 May 1993
Resigned on
16 March 1995
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 4EY £2,812,000

ENSIGN RECORDS LIMITED

Correspondence address
17 YORK HOUSE, YORK HOUSE PLACE, LONDON, W8 4EY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 January 1993
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 4EY £2,812,000

WMG GLOBAL VENTURES LIMITED

Correspondence address
17 YORK HOUSE, YORK HOUSE PLACE, LONDON, W8 4EY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 January 1993
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 4EY £2,812,000

CHRYSALIS RECORDS LIMITED

Correspondence address
17 YORK HOUSE, YORK HOUSE PLACE, LONDON, W8 4EY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 January 1993
Resigned on
1 March 1993
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 4EY £2,812,000

IFPI SECRETARIAT

Correspondence address
17 YORK HOUSE, YORK HOUSE PLACE, LONDON, W8 4EY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
26 September 1992
Resigned on
16 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 4EY £2,812,000

THE ECHO LABEL LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
11 May 1992
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
14 March 1992
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

CHRYS-A-LEE MUSIC LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 January 1992
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

CHRYSALIS MUSIC LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 January 1992
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

IAN ANDERSON MUSIC LIMITED

Correspondence address
17 YORK HOUSE, YORK HOUSE PLACE, LONDON, W8 4EY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 January 1992
Resigned on
22 June 1995
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W8 4EY £2,812,000

AIR RECORDS LIMITED

Correspondence address
FLAT 2 87 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
12 January 1992
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W11 3RZ £3,675,000

VIDEO PERFORMANCE LIMITED

Correspondence address
17 YORK HOUSE, YORK HOUSE PLACE, LONDON, W8 4EY
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
11 March 1991
Resigned on
20 March 1991
Nationality
BRITISH
Occupation
CHAIRMAN - CHRYSALIS GROUP

Average house price in the postcode W8 4EY £2,812,000