CHRISTOPHER RAYMOND RILEY

Total number of appointments 13, 2 active appointments

GOLDMEX RESOURCES LIMITED

Correspondence address
24 INTERNATIONAL HOUSE HOLBORN VIADUCT, LONDON, ENGLAND, EC1A 2BN
Role ACTIVE
Director
Date of birth
February 1979
Appointed on
5 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

CHARISMA IT SOLUTIONS LTD

Correspondence address
CROWN HOUSE 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
Role ACTIVE
Director
Date of birth
February 1979
Appointed on
1 April 2017
Nationality
BRITISH
Occupation
MANAGER

GOLDMEX RESOURCES LIMITED

Correspondence address
SUITE 10, WINSOR & NEWTON BUILDING, WHITEFRIARS AV, HARROW, UNITED KINGDOM, ENGLAND, HA3 5RN
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
25 March 2019
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA3 5RN £453,000

CELTIC DATENWERK CONSULTING LTD

Correspondence address
WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE, HARROW, ENGLAND, HA3 5RN
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
25 October 2018
Resigned on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA3 5RN £453,000

POSEIDON IT LTD

Correspondence address
THE APEX 2 SHERIFFS ORCHARD, COVENTRY, ENGLAND, CV1 3PP
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
14 September 2018
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

XPRO-LINE CONSULTANCY LTD

Correspondence address
25 WINSOR & NEWTON BUILDING, WHITEFRIARS AVENUE, HARROW, ENGLAND, HA3 5RN
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
7 August 2018
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HA3 5RN £453,000

LASO GROUP LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
17 July 2018
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

KEXSTAR LIMITED

Correspondence address
THE APEX 2 SHERIFFS ORCHARD, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV1 3PP
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
30 August 2017
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
IT CONSULTANT

ON-TEMPUS SUPPORT LTD

Correspondence address
AMBA HOUSE 15 COLLEGE ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1BA
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
6 April 2017
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HA1 1BA £221,000

CAPFERRA LTD

Correspondence address
AMBA HOUSE AMBA HOUSE, 15 COLLEGE ROAD, HARROW, UNITED KINGDOM, HA1 1BA
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
24 March 2017
Resigned on
17 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BA £221,000

TECHBOTIC LTD

Correspondence address
15 AMBA HOUSE, 15 COLLEGE ROAD, HARROW, UNITED KINGDOM, HA1 1BA
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
24 March 2017
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BA £221,000

ZOOME LTD

Correspondence address
15 AMBA HOUSE, 15 COLLEGE ROAD, HARROW, UNITED KINGDOM, HA1 1BA
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
24 March 2017
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA1 1BA £221,000

CHARISMA IT SOLUTIONS LTD

Correspondence address
301A KENTON LANE, OFF IVANHOE DRIVE, HARROW, MIDDLESEX, ENGLAND, HA3 8RR
Role RESIGNED
Director
Date of birth
February 1979
Appointed on
11 January 2013
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
IT PROFESSIONAL

Average house price in the postcode HA3 8RR £355,000