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