CHRISTOPHER ROBERT MCINTIRE

Total number of appointments 7, 4 active appointments

AXIUS WATER EUROPEAN HOLDINGS LIMITED

Correspondence address
19-21 SWAN STREET, WEST MALLING, KENT, ME19 6JU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
2 March 2021
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode ME19 6JU £947,000

ATAC DEVELOPMENTS LIMITED

Correspondence address
19/21 SWAN STREET, WEST MALLING, KENT, ME19 6JU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
2 March 2021
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode ME19 6JU £947,000

ATAC SOLUTIONS LIMITED

Correspondence address
19/21 SWAN STREET, WEST MALLING, KENT, ME19 6JU
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
2 March 2021
Nationality
AMERICAN
Occupation
CEO

Average house price in the postcode ME19 6JU £947,000

KPM UK HOLDCO LIMITED

Correspondence address
113 CEDAR ST. S-1, MILFORD, UNITED STATES, MA 01757
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
7 December 2018
Nationality
AMERICAN
Occupation
DIRECTOR

KPM ANALYTICS LTD

Correspondence address
113 CEDAR ST. S-1, MILFORD, MA, UNITED STATES, 01 757
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
1 October 2015
Resigned on
9 December 2019
Nationality
AMERICAN
Occupation
DIRECTOR

XYLEM ANALYTICS UK LTD

Correspondence address
UNIT 2 FOCAL POINT, LACERTA COURT WORKS ROAD, LETCHWORTH, HERTFORDSHIRE, UNITED KINGDOM, SG6 1FJ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 April 2013
Resigned on
30 September 2015
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SG6 1FJ £545,000

BELLINGHAM & STANLEY LIMITED

Correspondence address
VIABLES INDUSTRIAL ESTATE JAYS CLOSE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 4BA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
21 September 2007
Resigned on
23 May 2013
Nationality
AMERICAN
Occupation
PRESIDENT