Christopher ELLIOTT

Total number of appointments 17, 12 active appointments

INERT LIMITED

Correspondence address
Ameiva House Quartremaine Road, Portsmouth, England, PO3 5QP
Role ACTIVE
director
Date of birth
June 1957
Appointed on
1 June 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Director

THE VENTURE COMMUNITY HUB LTD

Correspondence address
The Communal Building Dickens Close, Northfield Road, Gloucester, Gloucestershire, GL4 6UW
Role ACTIVE
director
Date of birth
June 1957
Appointed on
7 March 2022
Nationality
British
Occupation
Company Director

AMPLIFIED GLOBAL LTD

Correspondence address
35 Colbourne Road, Hove, England, BN3 1TA
Role ACTIVE
director
Date of birth
June 1957
Appointed on
1 March 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode BN3 1TA £628,000

NEW HALL ESTATES HOLDINGS LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
Role ACTIVE
director
Date of birth
June 1957
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode DY5 1LX £1,484,000

SHL 123 LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1957
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

RUBERY OWEN TRADING LIMITED

Correspondence address
Prospect House 1 Prospect Place, Pride Park, Derby, DE24 8HG
Role ACTIVE
director
Date of birth
June 1957
Appointed on
1 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DE24 8HG £2,611,000

TRISTONE HEALTHCARE LIMITED

Correspondence address
5 Brooklands Place Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD
Role ACTIVE
director
Date of birth
June 1957
Appointed on
1 September 2018
Nationality
British
Occupation
Director

TIL REALISATIONS 2024 LIMITED

Correspondence address
Unit 3.13 Tramshed Tech, Griffin Street, Newport, Monmouthshire, Wales, NP20 1GL
Role ACTIVE
director
Date of birth
June 1957
Appointed on
1 July 2018
Resigned on
29 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP20 1GL £169,000

CORNDEL LIMITED

Correspondence address
315 Highgate Studios 53-79 Highgate Road, Kentish Town, London, England, NW5 1TL
Role ACTIVE
director
Date of birth
June 1957
Appointed on
21 August 2017
Resigned on
27 November 2020
Nationality
British
Occupation
Director

RUBERY OWEN HOLDINGS LIMITED

Correspondence address
3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom, DY5 1LX
Role ACTIVE
director
Date of birth
June 1957
Appointed on
10 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode DY5 1LX £1,484,000

ARCHELL INVESTMENTS LIMITED

Correspondence address
C/O Quality Solicitors Parkinson Wright Haswell House, St Nicholas Street, Worcester, United Kingdom, WR1 1UN
Role ACTIVE
director
Date of birth
June 1957
Appointed on
24 February 2015
Nationality
British
Occupation
Director

CHELLO ASSOCIATES LIMITED

Correspondence address
74 Painswick Road, Cheltenham, Gloucestershire, England, GL50 2EU
Role ACTIVE
director
Date of birth
June 1957
Appointed on
27 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode GL50 2EU £1,215,000


CORNDEL LIMITED

Correspondence address
315 Highgate Studios 53-79 Highgate Road, Kentish Town, London, England, NW5 1TL
Role RESIGNED
director
Date of birth
June 1957
Appointed on
18 August 2017
Resigned on
18 August 2017
Nationality
British
Occupation
Director

IBEX GALE LIMITED

Correspondence address
St Brandon's House 29 Great George Street, Bristol, Avon, BS1 5QT
Role RESIGNED
director
Date of birth
June 1957
Appointed on
1 January 2016
Resigned on
15 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode BS1 5QT £1,013,000

THE BROMLEY BY BOW CENTRE

Correspondence address
The Bromley By Bow Centre St Leonards Street, London, E3 3BT
Role RESIGNED
director
Date of birth
June 1957
Appointed on
26 March 2009
Resigned on
26 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E3 3BT £698,000

ACCOMMODATION SERVICES (HOLDINGS) LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom, GL20 8UQ
Role RESIGNED
director
Date of birth
June 1957
Appointed on
4 November 2005
Resigned on
31 May 2019
Nationality
British
Occupation
Director

INTEGRATED ACCOMMODATION SERVICES PLC

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom, GL20 8UQ
Role RESIGNED
director
Date of birth
June 1957
Appointed on
4 November 2005
Resigned on
31 May 2019
Nationality
British
Occupation
Director