Christopher Carl PALMER

Total number of appointments 13, 11 active appointments

SINGLE POINT ENERGY LIMITED

Correspondence address
8 Malham Drive, Kettering, United Kingdom, NN16 9FS
Role ACTIVE
director
Date of birth
April 1975
Appointed on
31 July 2023
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode NN16 9FS £377,000

CHRIS PALMER CONST LIMITED

Correspondence address
Flat 29 Albemarle Court Waterside Way, London, England, N17 9FW
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 August 2022
Nationality
British
Occupation
Director

WEARE5GT LIMITED

Correspondence address
Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
April 1975
Appointed on
16 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8FR £13,535,000

ADAMAS RESOURCE LTD

Correspondence address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 July 2021
Resigned on
3 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

MY LIFEBOX LIMITED

Correspondence address
8 Malham Drive, Kettering, England, NN16 9FS
Role ACTIVE
director
Date of birth
April 1975
Appointed on
31 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN16 9FS £377,000

ADAMAS WIND LIMITED

Correspondence address
1 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
April 1975
Appointed on
10 August 2020
Resigned on
11 November 2021
Nationality
British
Occupation
Coo

Average house price in the postcode NN4 7YB £1,379,000

THREESIXTY RENEWABLES LIMITED

Correspondence address
10 Beechcroft, Humshaugh, Hexham, England, NE46 4DN
Role ACTIVE
director
Date of birth
April 1975
Appointed on
17 July 2020
Resigned on
20 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE46 4DN £411,000

ADAMAS TELECOMS LIMITED

Correspondence address
Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
April 1975
Appointed on
29 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CM13 3BE £9,724,000

MOJOME LIMITED

Correspondence address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Role ACTIVE
director
Date of birth
April 1975
Appointed on
9 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NN4 7YB £1,379,000

RENEWABLE TECHNICAL SERVICES TRUSTEES LIMITED

Correspondence address
26-28 Headlands, Kettering, Northamptonshire, United Kingdom, NN15 7HP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
29 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode NN15 7HP £535,000

RENEWABLE TECHNICAL SERVICES LIMITED

Correspondence address
Ashcroft House Meridian Business Park, Leicester, LE19 1WL
Role ACTIVE
director
Date of birth
April 1975
Appointed on
10 May 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode LE19 1WL £677,000


GENERO RENEWABLES LTD

Correspondence address
Unit 2 Constellation Park, Orion Way, Kettering, Northants, England, NN15 6NL
Role RESIGNED
director
Date of birth
April 1975
Appointed on
28 September 2018
Resigned on
25 April 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN15 6NL £2,769,000

COMSEC RIGGING SERVICES LIMITED

Correspondence address
24 Malham Drive, Kettering, Northamptonshire, NN16 9FS
Role
director
Date of birth
April 1975
Appointed on
26 June 2003
Nationality
British
Occupation
Telecommunications Systems Ins

Average house price in the postcode NN16 9FS £377,000