CHRISTOPHER PAUL BRITTON

Total number of appointments 47, 4 active appointments

OCEANSAVER LTD

Correspondence address
3 PARK SQUARE EAST, LEEDS, ENGLAND, LS1 2NE
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
10 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS1 2NE £777,000

NATAL ANGELS LIMITED

Correspondence address
UNIT 4 STONEACRE, GRIMBALD CRAG CLOSE, KNARESBOROUGH, ENGLAND, HG5 8PJ
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
21 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

MAVERICK MAKERS SNACKS LIMITED

Correspondence address
30 OVAL ROAD, LONDON, UNITED KINGDOM, NW1 7DE
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 7DE £1,214,000

GREEN PARK BRANDS LIMITED

Correspondence address
PARK GRANGE MAIN STREET, SICKLINGHALL, WETHERBY, ENGLAND, LS22 4AP
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
20 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000


UGLY BRANDS LIMITED

Correspondence address
UNIT 1 PELICAN HOUSE 138 CAMBRIDGE HEATH ROAD, LONDON, UNITED KINGDOM, E1 5QJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
27 February 2017
Resigned on
6 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 5QJ £366,000

TPW ACQUISITION BIDCO LIMITED

Correspondence address
20 - 22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
15 July 2015
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1R 4JS £15,990,000

TPW ACQUISITION MIDCO LIMITED

Correspondence address
20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
15 July 2015
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1R 4JS £15,990,000

PHD ACQUISITION MIDCO LIMITED

Correspondence address
55 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7HW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 October 2014
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
INVESTOR

PHD ACQUISITION BIDCO LIMITED

Correspondence address
55 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7HW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 October 2014
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
INVESTOR

SPORTSPLATFORM MIDCO LIMITED

Correspondence address
55 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7HW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 October 2014
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
INVESTOR

SPORTSPLATFORM HOLDCO LIMITED

Correspondence address
55 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7HW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
28 October 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
INVESTOR

BOUNCE FOODS LIMITED

Correspondence address
LEVEL 1 NO 2 THE BILLINGS, WALNUT TREE CLOSE, GUILDFORD, SURREY, ENGLAND, GU1 4UL
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
7 February 2014
Resigned on
11 March 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU1 4UL £1,670,000

AROMATHERAPY INVESTMENTS LIMITED

Correspondence address
55 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7HW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
20 January 2014
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
INVESTOR

AROMATHERAPY INVESTMENTS HOLDING LIMITED

Correspondence address
55 BLANDFORD STREET, LONDON, UNITED KINGDOM, W1U 7HW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 January 2014
Resigned on
31 August 2016
Nationality
BRITISH
Occupation
INVESTOR

ND1T LIMITED

Correspondence address
PALM COURT 4 HERON SQUARE, RICHMOND, SURREY, ENGLAND, TW9 1EW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
12 April 2013
Resigned on
5 May 2019
Nationality
BRITISH
Occupation
NONE

B&B INVESTMENT PARTNERS LLP

Correspondence address
SEDLEY PLACE, 4TH FLOOR 361 OXFORD STREET, LONDON, ENGLAND, W1C 2JL
Role RESIGNED
LLPDMEM
Date of birth
December 1957
Appointed on
9 April 2013
Resigned on
31 August 2016
Nationality
BRITISH

B MIDGLEY SEAFOODS LIMITED

Correspondence address
ROSS HOUSE WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, UNITED KINGDOM, DN31 3SW
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
18 May 2010
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

ELLA'S KITCHEN (BRANDS) LIMITED

Correspondence address
PARK GRANGE MAIN STREET, SICKLINGHALL, WETHERBY, YORKSHIRE, ENGLAND, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
18 September 2009
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

ENGLISH SEAFOODS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

ANCHOR SEAFOODS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

THE SEAFOOD COMPANY LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

JUNELLA FOODS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role
Director
Date of birth
December 1957
Appointed on
17 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

BLUECREST FOODS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

LIGHTHOUSE UKCO 4 (GROUP) LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

LIGHTHOUSE UKCO 3 LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

LIGHTHOUSE UKCO 2 LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

LIGHTHOUSE UKCO 1 LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

YOUNG'S SEAFOOD LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

LIGHTHOUSE EBT TRUSTEES LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

THE SPEY VALLEY SMOKEHOUSE LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

THE CROMER CRAB COMPANY LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

STRATHAIRD SALMON LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

SCOTTISH SEAFOODS LIMITED

Correspondence address
PARK GRANGE MAIN STREET, SICKLINGHALL, WETHERBY, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

POLARFROST SEAFOODS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

PINNEYS OF SCOTLAND LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

MACRAE FOODS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

MACRAE EDINBURGH LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

LIGHTHOUSE UKCO 7 LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

FRASERBURGH SMOKEHOUSE LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

P M L (COLD STORE) LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role
Director
Date of birth
December 1957
Appointed on
17 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

MACRAE FRASERBURGH LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

MERSON AND GERRY, LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 August 2009
Resigned on
18 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

J.B. SIM

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role
Director
Date of birth
December 1957
Appointed on
17 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

SCOTPAK SEAFOODS LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role
Director
Date of birth
December 1957
Appointed on
17 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

ELLA'S KITCHEN GROUP LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 July 2009
Resigned on
2 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS22 4AP £1,610,000

UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED

Correspondence address
PARK GRANGE, MAIN STREET, SICKLINGHALL, WEST YORKSHIRE, LS22 4AP
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
15 December 2005
Resigned on
30 November 2007
Nationality
BRITISH
Occupation
PRESIDENT BABYFOOD OF ROYAL NU

Average house price in the postcode LS22 4AP £1,610,000