CHRISTOPHER ROBERTO TYSON
Total number of appointments 38, no active appointments
ST MINVER PROPERTY (SOUTH WEST) LIMITED
- Correspondence address
- 40 NORMANDY WAY, BODMIN, CORNWALL, ENGLAND, PL31 1HA
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 25 April 2018
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PL31 1HA £232,000
PENMAYNE LIMITED
- Correspondence address
- 40 NORMANDY WAY, BODMIN, ENGLAND, PL31 1EX
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 21 November 2017
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PL31 1EX £285,000
ST MINVER DEVELOPMENTS LIMITED
- Correspondence address
- 40 NORMANDY WAY, BODMIN, UNITED KINGDOM, PL31 1EX
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 19 September 2017
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PL31 1EX £285,000
COMPLETE TRADERS LIMITED
- Correspondence address
- 2 CHAPEL COURT CHURCH STREET, LANDRAKE, NR SALTASH, CORNWALL, ENGLAND, PL12 5FD
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 30 December 2015
- Resigned on
- 9 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PL12 5FD £289,000
KIMBERLEY PARK DEVELOPMENT LTD
- Correspondence address
- 2 CHAPEL COURT CHURCH STREET, LANDRAKE, SALTASH, CORNWALL, ENGLAND, PL12 5FD
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 6 August 2014
- Resigned on
- 3 January 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL12 5FD £289,000
MOD BOX SPACES LIMITED
- Correspondence address
- C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, UNITED KINGDOM, PL4 0RA
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 29 March 2014
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MODBOX SPACES (HOLDINGS) LIMITED
- Correspondence address
- C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, UNITED KINGDOM, PL4 0RA
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 4 March 2014
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ST MINVER PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 40 NORMANDY WAY, BODMIN, CORNWALL, ENGLAND, PL31 1HA
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 18 November 2013
- Resigned on
- 19 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PL31 1HA £232,000
WG CONSTRUCTION LIMITED
- Correspondence address
- THE CROFT ARRACOTT, LEWDOWN, OKEHAMPTON, DEVON, EX20 4DE
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 15 September 2004
- Resigned on
- 31 January 2005
- Nationality
- BRITISH
- Occupation
- CONSTRUCTION DIRECTOR
Average house price in the postcode EX20 4DE £584,000
WOMBWELL HOMES (ST AUSTELL) LIMITED
- Correspondence address
- THE CROFT ARRACOTT, LEWDOWN, OKEHAMPTON, DEVON, EX20 4DE
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 11 February 2004
- Resigned on
- 31 January 2005
- Nationality
- BRITISH
- Occupation
- CONSTRUCTION DIRECTOR
Average house price in the postcode EX20 4DE £584,000
VICTORIA PARC (BODMIN) MANAGEMENT COMPANY LIMITED
- Correspondence address
- THE CROFT ARRACOTT, LEWDOWN, OKEHAMPTON, DEVON, EX20 4DE
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 22 December 2003
- Resigned on
- 31 January 2005
- Nationality
- BRITISH
- Occupation
- CONSTRUCTION DIRECTOR
Average house price in the postcode EX20 4DE £584,000
WOMBWELL HOLDINGS LIMITED
- Correspondence address
- THE CROFT ARRACOTT, LEWDOWN, OKEHAMPTON, DEVON, EX20 4DE
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 9 August 2001
- Resigned on
- 31 January 2005
- Nationality
- BRITISH
- Occupation
- CONSTRUCTION DIRECTOR
Average house price in the postcode EX20 4DE £584,000
THE SPINNEY (PLYMOUTH) NO.7 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 28 February 1996
- Resigned on
- 6 January 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE SPINNEY (PLYMOUTH) N0.6 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 21 September 1995
- Resigned on
- 6 June 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE BRAMBLES (PLYMOUTH) NO.2 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 21 September 1995
- Resigned on
- 20 May 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE BRAMBLES (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 21 September 1995
- Resigned on
- 12 February 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE SPINNEY (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 3 March 1995
- Resigned on
- 16 August 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE SPINNEY (PLYMOUTH) NO.4 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 9 February 1995
- Resigned on
- 12 December 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE SPINNEY (PLYMOUTH) NO.1 LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 31 May 1994
- Resigned on
- 6 June 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE SPINNEY (PLYMOUTH) NO.2 LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 31 May 1994
- Resigned on
- 6 June 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.10 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 11 May 1994
- Resigned on
- 20 October 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.11 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 11 May 1994
- Resigned on
- 22 September 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.9 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 11 May 1994
- Resigned on
- 13 June 1996
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
THE KEEP MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 26 January 1994
- Resigned on
- 15 February 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.8 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 23 November 1993
- Resigned on
- 20 May 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.7 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 1 October 1993
- Resigned on
- 23 February 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO. 6 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 10 August 1993
- Resigned on
- 16 August 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.5 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 14 April 1993
- Resigned on
- 28 April 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.4 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 9 March 1993
- Resigned on
- 5 October 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.3 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 26 November 1992
- Resigned on
- 13 April 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
BRUNEL QUAY NO.4 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 26 November 1992
- Resigned on
- 23 December 1996
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
WODEPLAN LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 14 May 1992
- Resigned on
- 7 July 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 27 April 1992
- Resigned on
- 8 March 1995
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
FRIARY COURT (PLYMOUTH) NO.2 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 27 April 1992
- Resigned on
- 4 July 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
BRUNEL QUAY NO.3 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 14 February 1992
- Resigned on
- 13 April 1994
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 5 February 1992
- Resigned on
- 18 January 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
BRUNEL QUAY NO. 1 MANAGEMENT COMPANY LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 22 July 1991
- Resigned on
- 13 January 1994
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000
HB (WX) LIMITED
- Correspondence address
- PEMBERLEY GREGORYS MEADOW, STOURSCOMBE, LAUNCESTON, CORNWALL, PL15 9QZ
- Role RESIGNED
- Director
- Date of birth
- March 1947
- Appointed on
- 31 December 1990
- Resigned on
- 3 June 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PL15 9QZ £468,000