Christian James Kurt YATES

Total number of appointments 26, 25 active appointments

ECHO ENERGY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
5 August 2024
Nationality
British
Occupation
Director

ECHO NATURAL RESOURCES LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 May 2024
Nationality
British
Occupation
Director

ECHO ENERGY BOLIVIA (HOLD CO 2) UK LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECHO ENERGY BOLIVIA (OP CO 2) UK LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECO ENERGY CDL OP LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECO ENERGY TA OP LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECHO ENERGY BOLIVIA (HOLD CO 1) UK LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECHO ENERGY C D AND LLC LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECHO ENERGY HOLDINGS (UK) LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECHO ENERGY ARGENTINA HOLDINGS LIMITED

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECHO ENERGY BOLIVIA (OP CO 1) UK LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

ECHO ENERGY TAPI AIKE LTD

Correspondence address
85 Great Portland Street, 1st Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 November 2023
Nationality
British
Occupation
Director

AWAY EVESHAM LIMITED

Correspondence address
1st Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
2 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HA1 2AX £503,000

NATIVO RESOURCES PLC

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1962
Appointed on
17 January 2022
Nationality
British
Occupation
Director

AWAY STORAGE LIVERPOOL LIMITED

Correspondence address
Pennhill Farm Bedchester, Shaftesbury, Wiltshire, United Kingdom, SP7 0JW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
3 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SP7 0JW £919,000

AWAY HOLDINGS LIMITED

Correspondence address
1st Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA1 2AX £503,000

AURA SUSTAINABLE CAPITAL INVESTMENTS LTD

Correspondence address
30 Queen Square, Bristol, United Kingdom, BS1 4ND
Role ACTIVE
director
Date of birth
February 1962
Appointed on
24 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 4ND £2,739,000

AURA RENEWABLES INFRASTRUCTURE TRUST PLC

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 July 2021
Resigned on
7 September 2021
Nationality
British
Occupation
Director

AWAY CHELTENHAM LIMITED

Correspondence address
1st Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
February 1962
Appointed on
14 May 2021
Resigned on
29 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HA1 2AX £503,000

WEIRS DROVE DEVELOPMENT LIMITED

Correspondence address
Salisbury House London Wall, London, England, EC2M 5PS
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 November 2020
Resigned on
21 February 2022
Nationality
British
Occupation
Director

WEIRS DROVE DEVELOPMENT LIMITED

Correspondence address
Companies Made Simple 20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1962
Appointed on
22 October 2020
Resigned on
16 November 2020
Nationality
British
Occupation
Director

WEIRS DROVE DEVELOPMENT LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
February 1962
Appointed on
12 May 2020
Resigned on
22 October 2020
Nationality
British
Occupation
Director

REMOUNT T/A FUTURE FOR HEROES LTD

Correspondence address
C/O Rhq Rtr Stanley Barracks, Bovington, Wareham, Dorset, England, BH20 6JB
Role ACTIVE
director
Date of birth
February 1962
Appointed on
14 September 2017
Resigned on
31 October 2023
Nationality
British
Occupation
Consultant

CJK & RA YATES LLP

Correspondence address
The Long Barn 5 Church Close, Todber, Dorset, England, DT10 1JH
Role ACTIVE
llp-designated-member
Date of birth
February 1962
Appointed on
15 June 2012

Average house price in the postcode DT10 1JH £1,075,000

NEW RADIATION (2008) LLP

Correspondence address
The Long Barn 5 Church Close, Todber, Dorset, England, DT10 1JH
Role ACTIVE
llp-designated-member
Date of birth
February 1962
Appointed on
31 July 2008

Average house price in the postcode DT10 1JH £1,075,000


BOWMORE ASSET MANAGEMENT LIMITED

Correspondence address
Suite 5 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 March 2018
Resigned on
30 September 2020
Nationality
British
Occupation
Co Dir & Investment Management

Average house price in the postcode BS48 1UR £393,000