Christopher Edward WATERS

Total number of appointments 12, 12 active appointments

MERCHANT GOURMET HOLDINGS LIMITED

Correspondence address
Unit 10-12 The Circle, Queen Elizabeth Street,, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
December 1963
Appointed on
9 February 2021
Resigned on
1 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2JE £5,332,000

MERCHANT GOURMET LIMITED

Correspondence address
Unit 10-12 The Circle, Queen Elizabeth Street,, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
December 1963
Appointed on
4 February 2021
Resigned on
1 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 2JE £5,332,000

PROJECT THESEUS (CYCLOPS) LIMITED

Correspondence address
8 Cumbrian House 217 Marsh Wall, London, England, E14 9FJ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
9 December 2020
Resigned on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 9FJ £1,338,000

LEATHAMS PROPERTY DEVELOPMENT LIMITED

Correspondence address
3rd Floor 9 Colmore Row, Birmingham, B3 2BJ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
29 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode B3 2BJ £11,437,000

LEATHAMS PROPERTY HOLDINGS LIMITED

Correspondence address
3rd Floor Colmore Row Colmore Row, Birmingham, B3 2BJ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
28 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2BJ £11,437,000

LEATHAMS GROUP HOLDINGS LIMITED

Correspondence address
1-7 Beaufort Road, Chelmsford, England, CM2 6ZJ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
28 February 2019
Nationality
British
Occupation
Company Director

SUNBLUSH LIMITED

Correspondence address
3 ARTEMIS COURT, HOMER DRIVE, LONDON, E14 3UH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3UH £746,000

CHEFS BRIGADE LIMITED

Correspondence address
3 ARTEMIS COURT, HOMER DRIVE, LONDON, E14 3UH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3UH £746,000

CHARCUTI LIMITED

Correspondence address
3 ARTEMIS COURT, HOMER DRIVE, LONDON, E14 3UH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3UH £746,000

CYCLOPS WHARF RESIDENTS COMPANY LIMITED

Correspondence address
3 Artemis Court, Homer Drive, London, E14 3UH
Role ACTIVE
director
Date of birth
December 1963
Appointed on
2 September 2008
Resigned on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 3UH £746,000

LEATHAMS HOLDINGS LTD

Correspondence address
3 ARTEMIS COURT, HOMER DRIVE, LONDON, E14 3UH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 April 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode E14 3UH £746,000

LEATHAMS LIMITED

Correspondence address
3 ARTEMIS COURT, HOMER DRIVE, LONDON, E14 3UH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
1 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 3UH £746,000