Christopher David SHORTLAND

Total number of appointments 45, 43 active appointments

WATERGATE VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Penina Property Management 19 Pargolla Road, Newquay, Cornwall, United Kingdom, TR7 1RP
Role ACTIVE
director
Date of birth
March 1977
Appointed on
24 July 2024
Nationality
British
Occupation
Company Finance Officer

Average house price in the postcode TR7 1RP £290,000

SAFFRON INSURANCE SERVICES LIMITED

Correspondence address
Hexagon House Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

JOHNSTONE INSURANCE BROKERS LIMITED

Correspondence address
1-7 Dunstall Street, Scunthorpe, North Lincolnshire, DN15 6LD
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN15 6LD £158,000

SAFFRON FINANCE LIMITED

Correspondence address
Hexagon House Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

BC UW LTD

Correspondence address
Hexagon House Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

BM PROPERTY INSURANCE SERVICES LIMITED

Correspondence address
William Curtis House Lenten Street, Alton, Hampshire, United Kingdom, GU34 1HG
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU34 1HG £532,000

CHAMBERS AND NEWMAN LIMITED

Correspondence address
Colette House 52-55 Piccadilly, London, England, W1J 0DX
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

BENNETT CHRISTMAS INSURANCE BROKERS LTD

Correspondence address
Hexagon House Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

DRAYTON INS. LIMITED

Correspondence address
Manor Farm Barn School Road, Drayton, Norwich, England, NR8 6EF
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NR8 6EF £1,369,000

FINCH COMMERCIAL INSURANCE BROKERS LTD

Correspondence address
53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom, RG5 3JP
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG5 3JP £298,000

BOYD & COMPANY LIMITED

Correspondence address
5 Mill Street, Paisley, Renfrewshire, PA1 1LY
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

HEADLEY GROUP LIMITED

Correspondence address
William Curtis House Lenten Street, Alton, Hampshire, United Kingdom, GU34 1HG
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU34 1HG £532,000

GUY PENN & COMPANY LIMITED

Correspondence address
PO BOX 26 Coverpoint House, St Davids Road, South And Hove Road, Lytham St Annes, FY8 1RP
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

HUGH J. BOSWELL LIMITED

Correspondence address
Hugh J Boswell Limited Carrow Hill, Norwich, Norfolk, United Kingdom, NR1 2AH
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

LOCKYER COMMERCIAL LTD

Correspondence address
Unit 7 The Office, Village Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF5 9TJ £1,954,000

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

Correspondence address
Knighthood House, Imberhorne Lane, East Grinstead, West Sussex, RH19 1LB
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

MCMORROW MURPHY LIMITED

Correspondence address
611 Stretford Road, Old Trafford, Manchester, United Kingdom, M16 0QA
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M16 0QA £510,000

PERRY APPLETON PRIVATE CLIENTS LIMITED

Correspondence address
The Elms, 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV21 2LQ £659,000

PERRY APPLETON RISK SERVICES LTD.

Correspondence address
The Elms 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV21 2LQ £659,000

SCHOFIELD INSURANCE BROKERS LIMITED

Correspondence address
Number One Great Exhibition Way, Kirkstall Forge, Leeds, England, LS5 3BF
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

THOMPSON & RICHARDSON LIMITED

Correspondence address
Monument House Southgate, Sleaford, Lincolnshire, United Kingdom, NG34 7RL
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG34 7RL £624,000

WEALD INSURANCE BROKERS LIMITED

Correspondence address
Knighthood House Imberhorne Lane, East Grinstead, West Sussex, United Kingdom, RH19 1LB
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

HEADLEY HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 January 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

S I B (HOLDINGS) LIMITED

Correspondence address
Number One Great Exhibition Way, Kirkstall Forge, Leeds, England, LS5 3BF
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 January 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

JIB INSURANCE BROKERS LIMITED

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 January 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

COMPASS BROKER HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 September 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

COMPASS BROKER SERVICES LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 September 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

COUNTRYWIDE INSURANCE MANAGEMENT LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 September 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

SEA INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
1 September 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

YALE INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 July 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

BOX INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 July 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

VERULAM HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 July 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

STAMFORD INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
20 July 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

WOODLAND INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
18 June 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

EDDIE INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
18 June 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

HJB INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 May 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

ASPALLS INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 May 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

HAWKWOOD INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 May 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

BERRY INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 May 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

C&N INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 May 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

ETHOS PARTNER HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
13 April 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

INK INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
9 April 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000

LINKS INVESTMENT HOLDINGS LIMITED

Correspondence address
Hexagon House Hexagon House Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
25 March 2021
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG5 8PJ £5,574,000


C.B. HUGHES LIMITED

Correspondence address
3 Links House, Dundas Lane, Portsmouth, PO3 5BL
Role RESIGNED
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED

Correspondence address
30 Acorn Road, Jesmond, Newcastle Upon Tyne, England, NE2 2DJ
Role RESIGNED
director
Date of birth
March 1977
Appointed on
26 May 2022
Resigned on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NE2 2DJ £997,000