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