Christopher WEST

Total number of appointments 7, 4 active appointments

KWT CONSULTANCY SERVICES LTD

Correspondence address
Tyland Barn Chatham Road, Sandling, Maidstone, England, ME14 3BD
Role ACTIVE
director
Date of birth
February 1960
Appointed on
26 July 2019
Resigned on
13 July 2025
Nationality
British
Occupation
None

SUMERIAN FOUNDATION

Correspondence address
111 OLD BROAD STREET, 2ND FLOOR, LONDON, UNITED KINGDOM, EC2N 1AP
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
15 June 2016
Nationality
BRITISH
Occupation
PARTNER

SUMERIAN PARTNERS LIMITED

Correspondence address
DOWGATE HILL HOUSE 14-16 DOWGATE HILL, LONDON, UNITED KINGDOM, EC4N 2SU
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE CHALKER FOUNDATION FOR AFRICA

Correspondence address
LAKE HOUSE STAPLEHURST ROAD, FRITTENDEN, CRANBROOK, KENT, ENGLAND, TN17 2ED
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
15 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN17 2ED £2,212,000


ODI GLOBAL

Correspondence address
203 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8NJ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
28 March 2011
Resigned on
11 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 8NJ £1,337,000

38 ALDERNEY STREET LIMITED

Correspondence address
38 ALDERNEY STREET, LONDON, SW1V 4EU
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
16 July 1993
Resigned on
25 January 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW1V 4EU £1,367,000

BIOSCAN (UK) LIMITED

Correspondence address
MORTON SUITE, HAMPDEN MANOR, MILL STREET KIPLINGTON, OXON, OX15
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
14 January 1992
Resigned on
30 April 1992
Nationality
BRITISH
Occupation
ENVIRONMENT CONSULTANT