Christian Pierre ROCHAT
Total number of appointments 31, 21 active appointments
WOLSELEY GROUP FINCO PLC
- Correspondence address
- Cd&R Llp 33 King Street, Cleveland House, London, SW1Y 6RJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 24 April 2025
Average house price in the postcode SW1Y 6RJ £425,000
THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED
- Correspondence address
- Level 12 20 Bank Street, London, England, E14 4AD
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 28 March 2023
OCS UK&I HOLDINGS LIMITED
- Correspondence address
- Vicon House 2 Western Way, Bury St. Edmunds, England, IP33 3SP
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 28 February 2023
- Resigned on
- 13 June 2023
Average house price in the postcode IP33 3SP £6,750,000
OCS GROUP INTERNATIONAL LIMITED
- Correspondence address
- Cleveland House, 33 King Street, London, England, SW1Y 6RJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 30 November 2022
- Resigned on
- 13 June 2023
Average house price in the postcode SW1Y 6RJ £425,000
OCS GROUP TOPCO LIMITED
- Correspondence address
- Cleveland House, 33 King Street, London, England, SW1Y 6RJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 30 November 2022
Average house price in the postcode SW1Y 6RJ £425,000
CD&R GALAXY UK INTERMEDIATE 3 LIMITED
- Correspondence address
- C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 5 May 2021
- Resigned on
- 24 February 2025
CD&R GALAXY UK OPCO LIMITED
- Correspondence address
- C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 5 May 2021
- Resigned on
- 28 June 2023
CD&R GALAXY UK INTERMEDIATE 1 LIMITED
- Correspondence address
- C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 4 May 2021
- Resigned on
- 24 February 2025
CD&R GALAXY UK INTERMEDIATE 2 LIMITED
- Correspondence address
- C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 4 May 2021
- Resigned on
- 29 April 2022
Average house price in the postcode EC4N 8AD £506,000
WOLSELEY INVESTMENTS LIMITED
- Correspondence address
- CD&R LLP 33 King Street, Cleveland House, London, England, SW1Y 6RJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 14 January 2021
Average house price in the postcode SW1Y 6RJ £425,000
WOLSELEY GROUP HOLDINGS LIMITED
- Correspondence address
- CD&R LLP 33 King Street, Cleveland House, London, England, SW1Y 6RJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 14 January 2021
Average house price in the postcode SW1Y 6RJ £425,000
WOLSELEY GROUP LIMITED
- Correspondence address
- C/O Cd&R Llp Cleveland House, 33 King Street, London, United Kingdom, SW1Y 6RJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 30 December 2020
Average house price in the postcode SW1Y 6RJ £425,000
SIG PLC
- Correspondence address
- Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 10 July 2020
- Resigned on
- 4 May 2023
Average house price in the postcode S9 1XH £2,432,000
CD&R PHOENIX BIDCO LIMITED
- Correspondence address
- C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 17 September 2019
CD&R AND WSH LIMITED
- Correspondence address
- 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 19 October 2018
Average house price in the postcode RG6 1PT £4,165,000
CD&R AND WSH JVCO (UK) LIMITED
- Correspondence address
- 300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 19 October 2018
Average house price in the postcode RG6 1PT £4,165,000
17 CLARENDON ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, England, W8 4RS
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 30 March 2016
- Resigned on
- 25 September 2023
Average house price in the postcode W8 4RS £7,650,000
CLAYTON, DUBILIER & RICE LIMITED
- Correspondence address
- Cleveland House, 33 King Street, London, SW1Y 6RJ
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 29 July 2011
Average house price in the postcode SW1Y 6RJ £425,000
CD&R LLP
- Correspondence address
- Cleveland House 33 King Street, London, SW1Y 6RJ
- Role ACTIVE
- llp-member
- Date of birth
- June 1960
- Appointed on
- 10 March 2009
Average house price in the postcode SW1Y 6RJ £425,000
EXOVA TOPCO LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 10 October 2008
- Resigned on
- 16 May 2014
Average house price in the postcode W8 4RS £7,650,000
EXOVA HOLDINGS LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 13 August 2008
- Resigned on
- 16 May 2014
Average house price in the postcode W8 4RS £7,650,000
WSH SERVICES HOLDING LIMITED
- Correspondence address
- 18 St. Swithin's Lane, London, United Kingdom, EC4N 8AD
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 19 October 2018
- Resigned on
- 3 May 2019
Average house price in the postcode EC4N 8AD £506,000
CLAYTON, DUBILIER & RICE CREDIT LIMITED
- Correspondence address
- 125 Colmore Row, Birmingham, B3 3SD
- Role
- director
- Date of birth
- June 1960
- Appointed on
- 29 July 2011
EXOVA 2014 LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 10 October 2008
- Resigned on
- 16 May 2014
Average house price in the postcode W8 4RS £7,650,000
EXOVA TREASURY LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 15 August 2008
- Resigned on
- 16 May 2014
Average house price in the postcode W8 4RS £7,650,000
BRAKE BROS HOLDING I LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 13 September 2004
- Resigned on
- 13 September 2007
Average house price in the postcode W8 4RS £7,650,000
NETSCALIBUR INTL HOLDINGS LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 6 June 2000
- Resigned on
- 18 December 2000
Average house price in the postcode W8 4RS £7,650,000
NETSCALIBUR LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 28 April 2000
- Resigned on
- 25 July 2003
Average house price in the postcode W8 4RS £7,650,000
THE UNDERWRITER GROUP LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 19 October 1998
- Resigned on
- 3 March 2004
Average house price in the postcode W8 4RS £7,650,000
DARAG INSURANCE UK LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 19 October 1998
- Resigned on
- 3 March 2004
Average house price in the postcode W8 4RS £7,650,000
WELLINGTON PUB COMPANY LIMITED
- Correspondence address
- 82 Palace Gardens Terrace, London, W8 4RS
- Role RESIGNED
- director
- Date of birth
- June 1960
- Appointed on
- 4 November 1997
- Resigned on
- 5 March 1998
Average house price in the postcode W8 4RS £7,650,000