CHRISTOPHER ROSS MAGUIRE KEMBALL

Total number of appointments 29, 3 active appointments

ST ELIZABETH'S CENTRE WELFARE SERVICES LIMITED

Correspondence address
ST ELIZABETH'S CENTRE SOUTH END, MUCH HADHAM, ENGLAND, SG10 6EW
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
25 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST ELIZABETH'S CENTRE

Correspondence address
ST ELIZABETH'S SOUTH END, MUCH HADHAM, ENGLAND, SG10 6EW
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
21 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WREN INVESTMENT OFFICE LIMITED

Correspondence address
66 LINCOLN'S INN FIELDS, LONDON, UNITED KINGDOM, WC2A 3LH
Role ACTIVE
Director
Date of birth
December 1946
Appointed on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

PHS COMPLIANCE LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 December 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
CHAIRMAN

PHS WASHROOMS LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 December 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
CHAIRMAN

DIRECT365ONLINE LIMITED

Correspondence address
UNIT 1 PARKSIDE PLACE, OASIS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9RD
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 December 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode WN8 9RD £2,045,000

TEACRATE RENTALS LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 December 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
CHAIRMAN

TEACRATE LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 December 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
CHAIRMAN

PHS WESTERN LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 December 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
CHAIRMAN

PHS GROUP LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PHS SERVICES LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PHS INVESTMENTS LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PHS HOLDINGS LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PHS BIDCO LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PERSONNEL HYGIENE SERVICES LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PHS GROUP INVESTMENTS LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

PHS HOLDCO LIMITED

Correspondence address
BLOCK B WESTERN INDUSTRIAL ESTATE, CAERPHILLY, WALES, CF83 1XH
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 November 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
CHAIRMAN

CAMBIAN GROUP LIMITED

Correspondence address
4TH FLOOR WATERFRONT BUILDING CHANCELLORS ROAD, HAMMERSMITH EMBANKMENT, LONDON, W6 9RU
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 March 2014
Resigned on
18 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUAYLE MUNRO HOLDINGS LIMITED

Correspondence address
22 BERNERS STREET, LONDON, ENGLAND, W1T 3LP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
13 November 2012
Resigned on
13 July 2016
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W1T 3LP £52,932,000

MTIG LIMITED

Correspondence address
GRAND BUILDINGS 1-3 STRAND, LONDON, UNITED KINGDOM, WC2N 5HR
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
17 December 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 5HR £128,012,000

URS CORPORATION GROUP LIMITED

Correspondence address
SCOTT HOUSE ALENCON LINK, BASINGSTOKE, HAMPSHIRE, RG21 7PP
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 January 2009
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG21 7PP £721,000

MALACHITE ADVISORS LIMITED

Correspondence address
HAWKPOINT PARTNERS LTD 41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
2 April 2008
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

THE PSP ASSOCIATION

Correspondence address
PSP HOUSE 167 WATLING STREET WEST, TOWCESTER, NORTHAMPTONSHIRE, NN12 6BX
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
15 December 2006
Resigned on
3 November 2015
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode NN12 6BX £1,037,000

ATKINSRÉALIS (WS) LIMITED

Correspondence address
33 BROOK GREEN, LONDON, W6 7BL
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
14 May 2002
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
INVESTMENT BANK DIRECTOR

Average house price in the postcode W6 7BL £10,486,000

CANACCORD GENUITY HAWKPOINT LIMITED

Correspondence address
41 LOTHBURY, LONDON, EC2R 7AE
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
18 October 2000
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

TELNIC LIMITED

Correspondence address
33 BROOK GREEN, LONDON, W6 7BL
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
12 October 2000
Resigned on
11 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 7BL £10,486,000

BPT LIMITED

Correspondence address
33 BROOK GREEN, LONDON, W6 7BL
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
6 August 1999
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
SENIOR MANAGING DIRECTOR

Average house price in the postcode W6 7BL £10,486,000

CONTROL RISKS GROUP HOLDINGS LIMITED

Correspondence address
4TH FLOOR COTTON CENTRE, COTTONS LANE, LONDON, SE1 2QG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 May 1999
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

BERENDSEN LIMITED

Correspondence address
33 BROOK GREEN, LONDON, W6 7BL
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 January 1999
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W6 7BL £10,486,000