CHRISTOPHER RICHARD PAYNE

Total number of appointments 20, 8 active appointments

GORSEY TWENTY TWO LIMITED

Correspondence address
PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GORSEY TWENTY LIMITED

Correspondence address
PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
10 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TILECO LIMITED

Correspondence address
GORSEY LANE COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

SURFACE TILES LIMITED

Correspondence address
GORSEY LANE COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

TILECO (2012) BIDCO LIMITED

Correspondence address
GORSEY LANE COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

TILECO GROUP LIMITED

Correspondence address
GORSEY LANE COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

TILECO GROUP (2007) LIMITED

Correspondence address
GORSEY LANE COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

NCT (INTERNATIONAL) LIMITED

Correspondence address
PO BOX 1, GORSEY LANE COLESHILL, BIRMINGHAM, B46 1LW
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
13 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

GORSEY TWENTY TWO LIMITED

Correspondence address
PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
28 September 2018
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOMUS STONE LIMITED

Correspondence address
GORSEY LANE COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role
Director
Date of birth
September 1972
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

TILERIGHT LIMITED

Correspondence address
GORSEY LANE COLESHILL, BIRMINGHAM, ENGLAND, B46 1LW
Role
Director
Date of birth
September 1972
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

MITIE DORMANT (NO.2) LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 7FH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
15 August 2012
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FH £16,646,000

MITIE SCOTGATE LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 7FH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
5 January 2012
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FH £16,646,000

MITIE INFRASTRUCTURE LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 7FH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 April 2010
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FH £16,646,000

MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED

Correspondence address
8 MONARCH COURT THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 7FH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
11 March 2010
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FH £16,646,000

PARKERSELL LIMITED

Correspondence address
3 ROTHERWICK HOUSE RAMSDELL ROAD, FLEET, HANTS, GU51 1DA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
14 August 2009
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU51 1DA £362,000

MITIE TECHNICAL FACILITIES MANAGEMENT LIMITED

Correspondence address
3 ROTHERWICK HOUSE RAMSDELL ROAD, FLEET, HANTS, GU51 1DA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
12 August 2009
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU51 1DA £362,000

UTILYX ASSET MANAGEMENT LIMITED

Correspondence address
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, UNITED KINGDOM, BS16 7FH
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
3 July 2009
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS16 7FH £16,646,000

UTILYX ASSET MANAGEMENT PROJECTS LIMITED

Correspondence address
3 ROTHERWICK HOUSE RAMSDELL ROAD, FLEET, HANTS, GU51 1DA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
11 May 2009
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU51 1DA £362,000

UTILYX HEALTHCARE ENERGY SERVICES LIMITED

Correspondence address
3 ROTHERWICK HOUSE RAMSDELL ROAD, FLEET, HANTS, GU51 1DA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
11 May 2009
Resigned on
11 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU51 1DA £362,000