Christopher RHODES

Total number of appointments 6, 2 active appointments

SSL REALISATIONS (2023) LIMITED

Correspondence address
Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 3BD £4,914,000

HODGSON NOISE CONTROL LIMITED

Correspondence address
2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
10 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000


WARWICK ACOUSTICS LIMITED

Correspondence address
FORWARD HOUSE 17 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5AA
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 March 2013
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AA £685,000

PRO-TIDY (BRISTOL) LIMITED

Correspondence address
THE GRANARY PENTERRY FARM, ST. ARVANS, CHEPSTOW, UNITED KINGDOM, NP16 6HG
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 July 2011
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP16 6HG £632,000

CENTURION ELECTRONICS LTD

Correspondence address
THE BUNGALOW MARKET FARM, HACKET LANE, THORNBURY, GLOUCESTERSHIRE, BS35 3TY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 October 2004
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode BS35 3TY £831,000

ADIENT SEATING UK LTD

Correspondence address
66 NEWLAND GARDENS, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7WX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
12 February 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode SG13 7WX £391,000