Christopher Robert ROSS

Total number of appointments 16, 12 active appointments

69 FORTUNESWELL LTD

Correspondence address
Pinecroft Ravenswood Drive, Camberley, England, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
15 November 2018
Resigned on
13 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

FORTUNESWELL INVESTMENTS NO 4 LTD

Correspondence address
Fortuneswell House 79a Fortuneswell, Portland, DT5 1LY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 April 2017
Resigned on
28 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DT5 1LY £204,000

FORTUNESWELL DEVELOPMENTS SPV1 LTD

Correspondence address
Pinecroft Ravenswood Drive, Camberley, England, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
22 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

FORTUNESWELL DEVELOPMENTS SPV2 LTD

Correspondence address
Pinecroft Ravenswood Drive, Camberley, England, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
22 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

FORTUNESWELL INVESTMENTS NO.2 LTD

Correspondence address
1 MOORFIELD ROAD, PORTLAND, ENGLAND, DT5 1HJ
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT5 1HJ £312,000

107 FORTUNESWELL LTD

Correspondence address
Pinecroft Ravenswood Drive, Camberley, England, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
5 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

FORTUNESWELL INVESTMENTS LTD

Correspondence address
79a Fortuneswell House Fortuneswell, Portland, England, DT5 1LY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 June 2014
Resigned on
1 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DT5 1LY £204,000

FORTUNESWELL DEVELOPMENTS LTD.

Correspondence address
Pinecroft Ravenswood Drive, Camberley, United Kingdom, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

NEW CARE HORIZONS (THE PINNACLE WEYMOUTH) LIMITED

Correspondence address
Pinecroft Ravenswood Drive, Camberley, England, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

FORTUNESWELL CAPITAL LIMITED

Correspondence address
Pinecroft Ravenswood Drive, Camberley, England, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

88 FORTUNESWELL LTD

Correspondence address
Pinecroft Ravenswood Drive, Camberley, England, GU15 2BU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode GU15 2BU £1,245,000

NEW CARE HORIZONS LIMITED

Correspondence address
1 MOORFIELD ROAD, PORTLAND, ENGLAND, DT5 1HJ
Role ACTIVE
Director
Date of birth
January 1978
Appointed on
31 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT5 1HJ £312,000


SHM MANAGEMENT (WEYMOUTH) LIMITED

Correspondence address
34 HEATHSIDE PARK, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 1PT
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
11 June 2011
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND PROPERTY DEVELOPER

Average house price in the postcode GU15 1PT £726,000

BLUE HOUSE PROPERTY MANAGEMENT LIMITED

Correspondence address
1 MOORFIELD ROAD, PORTLAND, ENGLAND, DT5 1HJ
Role
Director
Date of birth
January 1978
Appointed on
12 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DT5 1HJ £312,000

BLUE HOUSE ESTATE AGENTS LTD

Correspondence address
34 HEATHSIDE PARK, CAMBERLEY, SURREY, ENGLAND, GU15 1PT
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
29 July 2010
Resigned on
17 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 1PT £726,000

LYNCH COURT WEYMOUTH LIMITED

Correspondence address
FLAT 2 LYNCH COURT, WEYMOUTH, DORSET, DT4 0SJ
Role RESIGNED
Director
Date of birth
January 1978
Appointed on
25 July 2001
Resigned on
5 June 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DT4 0SJ £317,000