Christopher Roy PENNISON

Total number of appointments 10, 8 active appointments

HYPERDRIVE INNOVATION LTD

Correspondence address
Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0QA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 October 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

HYPERDRIVE INNOVATION HOLDINGS LIMITED

Correspondence address
Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0QA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 October 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

HYPERDRIVE TECHNOLOGIES LTD

Correspondence address
Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0QA
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 October 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE11 0QA £599,000

DFV MANAGEMENT SERVICES LTD

Correspondence address
2 KEPIER HEIGHTS, DURHAM, UNITED KINGDOM, DH1 1LN
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
15 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH1 1LN £451,000

IRRIDIAN INDUSTRIAL ELECTRONICS LIMITED

Correspondence address
UNIT 2B ADMIRAL BUSINESS PARK NELSON PARK WEST, CRAMLINGTON, NORTHUMBERLAND, UNITED KINGDOM, NE23 1WG
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
28 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE23 1WG £36,000

GEMINI PRINT SOUTHERN LIMITED

Correspondence address
UNIT A1 DOLPHIN WAY, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6NZ
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
3 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN43 6NZ £200,000

HINDLEY CIRCUITS LIMITED

Correspondence address
UNIT 2B ADMIRAL BUSINESS PARK, NELSON PARK WEST, CRAMLINGTON, NORTHUMBERLAND, NE23 1WG
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
19 December 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NE23 1WG £36,000

GEMINI PRINT UK LIMITED

Correspondence address
UNIT A1 DOLPHIN WAY, SHOREHAM-BY-SEA, WEST SUSSEX, UNITED KINGDOM, BN43 6NZ
Role ACTIVE
Director
Date of birth
March 1967
Appointed on
8 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN43 6NZ £200,000


HAMILTONGOLD LLP

Correspondence address
HINDLEY HOUSE HINDLEY ESTATE, STOCKSFIELD, NORTHUMBERLAND, ENGLAND, NE43 7SA
Role RESIGNED
LLPMEM
Date of birth
March 1967
Appointed on
6 July 2018
Resigned on
5 August 2020
Nationality
BRITISH

Average house price in the postcode NE43 7SA £654,000

FALTEC EUROPE LIMITED

Correspondence address
UNIT1, DIDCOT WAY,, BOLDON BUSINESS PARK,, BOLDON,, TYNE & WEAR., NE35 9PD
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
24 September 2012
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NE35 9PD £2,171,000