CHRISTOPHER THEODOR SCHILLING STONE

Total number of appointments 11, no active appointments


KUBAGEN LIMITED

Correspondence address
410 DAVID MORGAN APARTMENTS BARRY LANE, CARDIFF, SOUTH GLAMORGAN, UNITED KINGDOM, CF10 1FR
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
2 August 2016
Resigned on
26 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF10 1FR £268,000

THE INK FACTORY LIMITED

Correspondence address
49 NEAL STREET, LONDON, UNITED KINGDOM, WC2H 9PZ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
10 April 2014
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

SEVAGRAM PRODUCTIONS LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
14 August 2003
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

CENTRE FOR MENTAL HEALTH

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
13 February 2002
Resigned on
24 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

STAMFORD NOMINEES LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
5 June 2001
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

PLANT SCIENCE INNOVATIONS LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
25 April 1995
Resigned on
2 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

THE MICROBIO GROUP LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
15 February 1995
Resigned on
10 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

INNOTECH ADVISERS LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
17 January 1993
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

INNOTECH ADVISERS LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
17 January 1993
Resigned on
4 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

FLORANOVA LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
24 October 1992
Resigned on
30 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000

CASTLEHOVE LIMITED

Correspondence address
18 FELSTEAD ROAD, WANSTEAD, LONDON, E11 2QJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
22 August 1992
Resigned on
22 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E11 2QJ £1,342,000