Christopher Andrew BUTLER

Total number of appointments 13, 9 active appointments

ETHEX INVESTMENT CLUB LTD

Correspondence address
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 July 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX4 1JE £660,000

SCRIPT PUBLISHER SERVICES LIMITED

Correspondence address
47 Church Street, Barnsley, England, S70 2AS
Role ACTIVE
director
Date of birth
February 1967
Appointed on
4 December 2024
Nationality
British
Occupation
Finance Director

ENERGISE AFRICA GUARANTEE LIMITED

Correspondence address
The Old Music Hall 106-108 Cowley Road, Oxford, England, OX4 1JE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX4 1JE £660,000

LENDAHAND ETHEX LTD

Correspondence address
ETHEX The Old Music Hall 106-108 Cowley Road, Oxford, United Kingdom, OX4 1JE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX4 1JE £660,000

LENDAHAND ETHEX NOMINEE LTD

Correspondence address
Ethex Investment Club Ltd The Old Music Hall, 106-108 Cowley Road, Oxford, Oxfordshire, United Kingdom, OX4 1JE
Role ACTIVE
director
Date of birth
February 1967
Appointed on
3 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX4 1JE £660,000

ARIS & PHILLIPS LIMITED

Correspondence address
10 Hythe Bridge Street, Oxford, England, OX1 2EW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 December 2012
Nationality
British
Occupation
Finance Director

CASEMATE UK LIMITED

Correspondence address
47 Church Street, Barnsley, England, S70 2AS
Role ACTIVE
director
Date of birth
February 1967
Appointed on
27 June 2012
Nationality
British
Occupation
Finance Director

OXBOW BOOKS LIMITED

Correspondence address
The Wheelhouse Angel Court 81 St. Clements, Oxford, England, OX4 1AW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
22 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX4 1AW £530,000

CASEMATE PUBLISHERS LIMITED

Correspondence address
The Wheelhouse Angel Court 81 St. Clements, Oxford, England, OX4 1AW
Role ACTIVE
director
Date of birth
February 1967
Appointed on
14 November 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX4 1AW £530,000


THE SQUARE CENTRE

Correspondence address
City Of Edinburgh Methodist Church 25 Nicolson Square, Edinburgh, Scotland, EH8 9BX
Role RESIGNED
director
Date of birth
February 1967
Appointed on
12 December 2012
Resigned on
1 February 2018
Nationality
British
Occupation
Finance Director

MARVIEW INVESTMENT PARTNERSHIP LLP

Correspondence address
Easter Whitehouse, 1 Crookston Road, Invereski, Musselburgh, EH21 7TQ
Role
llp-member
Date of birth
February 1967
Appointed on
4 October 2007

MARTIN CURRIE INVESTMENT MANAGEMENT LIMITED

Correspondence address
Easter Whitehouse, 1 Crookston Road, Inveresk, Musselburgh, East Lothian, EH21 7TQ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 October 1999
Resigned on
31 December 2011
Nationality
British
Occupation
Investment Manager

THE SQUARE CENTRE

Correspondence address
8 Carberry Road, Inveresk, Musselburgh, Midlothian, EH21 7TN
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 March 1994
Resigned on
7 July 2000
Nationality
British
Occupation
Investment Manager