Christopher Stephen BURKE

Total number of appointments 26, 9 active appointments

MOBEUS INCOME & GROWTH 4 VCT PLC

Correspondence address
5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
26 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

KIDMORE MANAGEMENT LIMITED

Correspondence address
FLAT 1 70 KIDMORE ROAD, CAVERSHAM, READING, ENGLAND, RG9 4RY
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
12 April 2019
Nationality
BRITISH,CANADIAN
Occupation
CEO

Average house price in the postcode RG9 4RY £1,841,000

HUMANLEARNING LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
1 January 2019
Nationality
BRITISH,CANADIAN
Occupation
DIRECTOR

FRESHWAVE NETWORKS LIMITED

Correspondence address
MIDLAND HOUSE 2 POOLE ROAD, BOURNEMOUTH, UNITED KINGDOM, BH2 5QY
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
6 October 2016
Nationality
BRITISH,CANADIAN
Occupation
NONE

CLOUDVIEW HOLDINGS LIMITED

Correspondence address
ENTERPRISE HOUSE BEESONS YARD, BURY LANE, RICKMANSWORTH, HERTS, UNITED KINGDOM, WD3 1DS
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
7 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 1DS £9,073,000

BUSTER BURKE ADVISORY LIMITED

Correspondence address
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
29 November 2012
Nationality
BRITISH,CANADIAN
Occupation
DIRECTOR

Average house price in the postcode B90 3AD £1,534,000

NAVMII HOLDINGS LIMITED

Correspondence address
41 Corsham Street, London, England, N1 6DR
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 November 2010
Resigned on
18 February 2025
Nationality
British,Canadian
Occupation
Director

Average house price in the postcode N1 6DR £648,000

BBL PROPERTIES LIMITED

Correspondence address
GREENMARSH FARM, BIX, HENLEY ON THAMES, OXFORDSHIRE, RG9 4RY
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
12 July 2004
Nationality
BRITISH,CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000

BUSTER BURKE INVESTMENTS LIMITED

Correspondence address
GREENMARSH FARM, BIX, HENLEY ON THAMES, OXFORDSHIRE, RG9 4RY
Role ACTIVE
Director
Date of birth
July 1960
Appointed on
10 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000


VENNCOMM LIMITED

Correspondence address
GREENMARSH FARM, HENLEY-ON-THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 4RY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
6 May 2015
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000

MIZZEN BIDCO LIMITED

Correspondence address
ERMYN HOUSE ERMYN WAY, LEATHERHEAD, ENGLAND, KT22 8UX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
12 March 2015
Resigned on
23 October 2017
Nationality
BRITISH,CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 8UX £50,000,000

DIRECT DEBIT MANAGEMENT SERVICES LIMITED

Correspondence address
ERMYN HOUSE ERMYN WAY, LEATHERHEAD, ENGLAND, KT22 8UX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 March 2015
Resigned on
31 October 2019
Nationality
BRITISH,CANADIAN
Occupation
DIRECTOR

Average house price in the postcode KT22 8UX £50,000,000

MIZZEN MEZZCO LIMITED

Correspondence address
ERMYN HOUSE ERMYN WAY, LEATHERHEAD, ENGLAND, KT22 8UX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 March 2015
Resigned on
23 October 2017
Nationality
BRITISH,CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 8UX £50,000,000

PREMIUM CREDIT LIMITED

Correspondence address
ERMYN HOUSE ERMYN WAY, LEATHERHEAD, ENGLAND, KT22 8UX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 March 2015
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8UX £50,000,000

MIZZEN MEZZCO 2 LIMITED

Correspondence address
ERMYN HOUSE ERMYN WAY, LEATHERHEAD, ENGLAND, KT22 8UX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 March 2015
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT22 8UX £50,000,000

VENDCROWN LIMITED

Correspondence address
ERMYN HOUSE ERMYN WAY, LEATHERHEAD, ENGLAND, KT22 8UX
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 March 2015
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8UX £50,000,000

IMAGINE HAMPSHIRE LIMITED

Correspondence address
GREENMARSH FARM BIX, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 4RY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
3 February 2014
Resigned on
25 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000

MUSICQUBED LIMITED

Correspondence address
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR, 7 - 10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 September 2013
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOW TECHNOLOGIES LIMITED

Correspondence address
1ST FLOOR 7-10, CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
20 August 2013
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MUZICALL LIMITED

Correspondence address
GREENMARSH FARM, BIX, HENLEY ON THAMES, OXON, UK, RG9 4RY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 March 2011
Resigned on
3 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000

IO GLOBAL LIMITED

Correspondence address
GREENMARSH FARM, BIX, HENLEY ON THAMES, RG9 4RY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 September 2009
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
NON-EXEC DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000

DIALOG SEMICONDUCTOR LIMITED

Correspondence address
TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1AA
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
12 July 2006
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
GREENMARSH FARM, BIX, HENLEY-ON-THAMES, RG9 4RY
Role RESIGNED
LLPMEM
Date of birth
July 1960
Appointed on
6 March 2006
Resigned on
6 April 2011
Nationality
BRITISH,CANADIAN

Average house price in the postcode RG9 4RY £1,841,000

UBIQUITY SOFTWARE CORPORATION LIMITED

Correspondence address
GREENMARSH FARM, BIX, HENLEY ON THAMES, OXFORDSHIRE, RG9 4RY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
26 April 2005
Resigned on
11 April 2007
Nationality
BRITISH,CANADIAN
Occupation
DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000

VODAFONE LIMITED

Correspondence address
GREENMARSH FARM, BIX, HENLEY ON THAMES, OXFORDSHIRE, RG9 4RY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
1 June 2002
Resigned on
31 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000

VODAFONE UK INVESTMENTS LIMITED

Correspondence address
GREENMARSH FARM, BIX, HENLEY ON THAMES, OXFORDSHIRE, RG9 4RY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
5 November 2001
Resigned on
31 July 2004
Nationality
BRITISH,CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 4RY £1,841,000