Christopher Charles LASLETT

Total number of appointments 22, 20 active appointments

LASLETT & CO LIMITED

Correspondence address
Unit 1, Shrine Barn Sandling Road, Hythe, Kent, England, CT21 4HE
Role ACTIVE
director
Date of birth
August 1969
Appointed on
25 March 2024
Nationality
British
Occupation
Company Director

LASLETT FARMS LIMITED

Correspondence address
Unit 1, Shrine Barn Sandling Road, Hythe, Kent, England, CT21 4HE
Role ACTIVE
director
Date of birth
August 1969
Appointed on
25 March 2024
Nationality
British
Occupation
Company Director

LASLETT INTERNATIONAL LIMITED

Correspondence address
Unit 1, Shrine Barn Sandling Road, Hythe, Kent, England, CT21 4HE
Role ACTIVE
director
Date of birth
August 1969
Appointed on
25 March 2024
Nationality
British
Occupation
Company Director

RISKCARE LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
August 1969
Appointed on
13 April 2022
Resigned on
17 December 2024
Nationality
British
Occupation
Director

RISKCARE HOLDINGS LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
August 1969
Appointed on
29 March 2022
Resigned on
17 December 2024
Nationality
British
Occupation
Company Director

TOMCC LTD

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
August 1969
Appointed on
18 June 2021
Nationality
British
Occupation
Director

BIP CONSULTING UK HOLDINGS LIMITED

Correspondence address
Albury Nevill Court, Tunbridge Wells, Kent, United Kingdom, TN4 8NL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
8 July 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8NL £2,606,000

VIRTRIUM LIMITED

Correspondence address
C/O CHAUCER GROUP LIMITED 3 JUBILEE WAY, FAVERSHAM, KENT, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
14 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME13 8GD £299,000

CHAUCER SYSTEMS LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

PLUS 3 CONSULTANTS LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

CHAUCER CONSULTING LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

CHAUCER COMPUTING LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

CHAUCER RESOURCES LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

ITEMPLUS HOLDINGS LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

ITEMPLUS CONSULTING LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

CHAUCER MANAGEMENT SERVICES LIMITED

Correspondence address
51 Moorgate, London, England, EC2R 6LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
13 February 2014
Resigned on
17 December 2024
Nationality
British
Occupation
Director

CHAUCER MANAGEMENT HOLDINGS LIMITED

Correspondence address
51 Moorgate, London, England, EC2R 6LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
13 February 2014
Resigned on
17 December 2024
Nationality
British
Occupation
Director

RESOURCE PROVIDER LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

FOUR WALLS PROPERTY SERVICES LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
August 1969
Appointed on
8 July 2008
Nationality
British
Occupation
Director

BIP CONSULTING UK LIMITED

Correspondence address
51 Moorgate, London, England, EC2R 6LL
Role ACTIVE
director
Date of birth
August 1969
Appointed on
3 September 1997
Resigned on
17 December 2024
Nationality
British
Occupation
Director

ENVIRONMENTAL PROJECT MANAGEMENT CONSULTANTS LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000

DMWSL 750 LIMITED

Correspondence address
3 JUBILEE WAY, FAVERSHAM, KENT, ENGLAND, ME13 8GD
Role
Director
Date of birth
August 1969
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME13 8GD £299,000