Christopher Charles WEBSTER

Total number of appointments 46, 9 active appointments

DISCOVER ASHBOURNE CIC

Correspondence address
54 Windmill Lane, Ashbourne, Derbyshire, United Kingdom, DE6 1EY
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE6 1EY £642,000

CCW CONSULT LTD

Correspondence address
21, Vintry Court, 18 Porlock Street, London, United Kingdom, SE1 3RY
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 June 2016
Nationality
British
Occupation
Construction Executive

Average house price in the postcode SE1 3RY £916,000

F M CONWAY LIMITED

Correspondence address
Conway House Vestry Road, Sevenoaks, Kent, England, TN14 5EL
Role ACTIVE
director
Date of birth
May 1958
Appointed on
7 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode TN14 5EL £4,316,000

CUMBERLAND HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
May 1958
Appointed on
16 November 2010

AMEY LG LIMITED

Correspondence address
The Sherrard Building, Edmund Halley Road, Oxford, OX4 4DQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
14 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY OW LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
3 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ROADS NI FINANCIAL PLC

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
5 October 2007
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ROADS NI LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
5 October 2007
Resigned on
5 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ROADS NI LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
5 October 2007
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000


GT ASSET 24 LIMITED

Correspondence address
Miller House 2 Lochside View, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DH
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 June 2013
Resigned on
22 August 2014
Nationality
British
Occupation
Company Director

THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
Birmingham Business Hub Ground Floor Baskerville House Centenary Square, Broad Street, Birmingham, England, B1 2ND
Role RESIGNED
director
Date of birth
May 1958
Appointed on
29 May 2012
Resigned on
29 June 2015
Nationality
British
Occupation
Chief Executive - Miller Construction

GALLIFORD TRY BUILDING 2014 LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
May 1958
Appointed on
13 September 2010
Resigned on
6 August 2014
Nationality
British
Occupation
Company Director

GT TMGL LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
May 1958
Appointed on
13 September 2010
Resigned on
29 February 2012
Nationality
British
Occupation
Company Director

GALLIFORD TRY CORPORATE HOLDINGS LIMITED

Correspondence address
Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
Role RESIGNED
director
Date of birth
May 1958
Appointed on
13 September 2010
Resigned on
6 August 2014
Nationality
British
Occupation
Company Director

BIRMINGHAM HIGHWAYS HOLDINGS LIMITED

Correspondence address
The Sherard Building Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
2 November 2009
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

BIRMINGHAM HIGHWAYS LIMITED

Correspondence address
The Sherard Building Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
2 November 2009
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY PROPERTY LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
22 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY HIGHWAYS LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
22 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

COMAX HOLDINGS LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ENVIRONMENTAL SERVICES LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY FACILITIES PARTNERS LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

COMAX SECURE BUSINESS SERVICES LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY COMMUNITY LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
12 May 2008
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ROADS NI HOLDINGS LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
5 October 2007
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ROADS NI LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 October 2007
Resigned on
11 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ROADS NI LIMITED

Correspondence address
THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, ENGLAND, OX4 4DQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
5 October 2007
Resigned on
5 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX4 4DQ £250,460,000

AMEY WYE VALLEY LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
31 August 2007
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY OWR LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
7 February 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY OW GROUP LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
7 February 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY OW LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
7 February 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

R T JAMES & PARTNERS LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
7 February 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
7 February 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
26 January 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY UK LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
26 January 2006
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

ALC (FMC) LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
20 September 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

ALC (SUPERHOLDCO) LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
19 September 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

ALC (SPC) LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
19 September 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

ALC (HOLDCO) LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
19 September 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

WIMCO LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
2 August 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Contracts Manager

Average house price in the postcode OX4 4DQ £250,460,000

AMEY RAILWAYS HOLDINGS LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
2 August 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY FLEET SERVICES LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
10 March 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Contracts Manager

Average house price in the postcode OX4 4DQ £250,460,000

AMEY RAIL LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
10 March 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY DATEL LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
10 March 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY RAILTECH LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
10 March 2005
Resigned on
11 April 2010
Nationality
British
Occupation
Contracts Manager

Average house price in the postcode OX4 4DQ £250,460,000

AMEY ROADS (NORTH LANARKSHIRE) LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
18 September 2000
Resigned on
30 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 4DQ £250,460,000

AMEY LG LIMITED

Correspondence address
The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
Role RESIGNED
director
Date of birth
May 1958
Appointed on
6 April 1999
Resigned on
11 April 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 4DQ £250,460,000