Christopher David PRATT

Total number of appointments 13, 13 active appointments

CONSULTORIA WTE GRIMSBY LTD

Correspondence address
Unit 6-10 Riverside Mill Business Park Wylds Road, Bridgwater, England, TA6 4BH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
5 December 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode TA6 4BH £1,000,000

O2N VENTURES LTD

Correspondence address
25 St. Quintin Park, Bathpool, Taunton, Somerset, England, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
6 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode TA2 8TB £553,000

SOUTH WEST SUPPLIES LTD

Correspondence address
25 St Quintin Park, Bathpool, Taunton, Somerset, United Kingdom, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
13 June 2022
Nationality
English
Occupation
Director

Average house price in the postcode TA2 8TB £553,000

ELECOM SOLUTIONS LTD

Correspondence address
25 St Quintin Park, Bathpool, Taunton, Somerset, United Kingdom, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
2 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode TA2 8TB £553,000

ESL BRIDGWATER LTD

Correspondence address
25 St. Quintin Park Bathpool, Taunton, United Kingdom, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
5 March 2018
Nationality
English
Occupation
Director

Average house price in the postcode TA2 8TB £553,000

LADYBIRD ECONOMIC ADVANCEMENT PARTNERSHIP LIMITED

Correspondence address
118 Pall Mall, London, England, SW1Y 5ED
Role ACTIVE
director
Date of birth
February 1959
Appointed on
6 August 2014
Nationality
English
Occupation
Company Chairman/Managing Director

ECOLOGICA RESOURCES LIMITED

Correspondence address
16 Kingswood Firs, Grayshott, Hindhead, Surrey, United Kingdom, GU26 6ET
Role ACTIVE
director
Date of birth
February 1959
Appointed on
6 December 2012
Nationality
English
Occupation
Businessman

Average house price in the postcode GU26 6ET £1,073,000

ELECSIS (INTERNATIONAL) LIMITED

Correspondence address
25 St Quintin Park, Bathpool, Taunton, England, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
25 July 2012
Nationality
English
Occupation
Director

Average house price in the postcode TA2 8TB £553,000

ELECSIS SWITCHGEAR LIMITED

Correspondence address
5 Barnfield Crescent, Exeter, EX1 1QT
Role ACTIVE
director
Date of birth
February 1959
Appointed on
10 November 2011
Nationality
English
Occupation
Director

Average house price in the postcode EX1 1QT £984,000

O2N LIMITED

Correspondence address
25 St Quintin Park, Taunton, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
15 May 2009
Nationality
English
Occupation
None

Average house price in the postcode TA2 8TB £553,000

ELECSIS (UK) LIMITED

Correspondence address
25 Saint Quintins Park, Bathpool, Taunton, Somerset, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
8 February 2007
Nationality
English
Occupation
Managing Director

Average house price in the postcode TA2 8TB £553,000

ELECSIS LIMITED

Correspondence address
25 Saint Quintins Park, Bathpool, Taunton, Somerset, TA2 8TB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
21 June 2002
Nationality
English
Occupation
Managing Director

Average house price in the postcode TA2 8TB £553,000

ELECSIS LIMITED

Correspondence address
Units 6-10 Riverside Mill Business Park, Wylds Road, Bridgwater, Somerset, United Kingdom, TA6 4BH
Role ACTIVE
director
Date of birth
February 1959
Appointed on
31 October 2001
Nationality
English
Occupation
Managing Director

Average house price in the postcode TA6 4BH £1,000,000