Christopher Edwin WALKER
Total number of appointments 56, 56 active appointments
EQUITIX CHEYLESMORE GP LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 11 May 2022
- Resigned on
- 4 October 2024
ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- The Lowlands Drayton, Norwich, Norfolk, United Kingdom, NR8 6HA
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 3 May 2022
Average house price in the postcode NR8 6HA £800,000
ARDHI PROPERTIES LTD
- Correspondence address
- 20 Long Looms Great Barrow, Chester, England, CH3 7JL
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 23 March 2022
Average house price in the postcode CH3 7JL £260,000
EQUITIX ROSEBERY GP LTD
- Correspondence address
- 3rd Floor South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 26 January 2022
- Resigned on
- 4 October 2024
SALFORD VILLAGE LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 31 May 2021
BRADFORD & AIREDALE HOLDCO 2 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE FUNDCO 4 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE FUNDCO 1 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE HOLDCO 4 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE FUNDCO 2 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE FUNDCO 3 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE HOLDCO 1 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
BRADFORD & AIREDALE HOLDCO 3 LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 April 2021
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX CHARIOT (S) GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 16 March 2021
EQUITIX TIGER SCOTTISH GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 16 March 2021
EQUITIX CHARIOT ENGLISH GP LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 16 March 2021
Average house price in the postcode LS1 2HJ £37,674,000
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
COMMUNITY VENTURES (LEEDS) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
COMMUNITY VENTURES COMPANY (NO 1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
COMMUNITY VENTURES MIDCO (NO 1) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
TEES & DURHAM (LIFT) INVESTMENTS LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
EQUITIX HEALTHCARE (LANCASTER) LIMITED
- Correspondence address
- Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED
- Correspondence address
- 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 March 2021
EQUITIX FIRE CONTROL (TAUNTON) GP LTD
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 21 October 2020
EQUITIX FIRE CONTROL IV NOMINEE LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 28 May 2020
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX EXETER III GP LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 May 2020
- Resigned on
- 23 March 2023
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX RENAISSANCE IV NOMINEE LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 May 2020
- Resigned on
- 9 September 2020
EQUITIX RENAISSANCE (S) IV GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 May 2020
- Resigned on
- 9 September 2020
EQUITIX EXETER (S) III GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 May 2020
- Resigned on
- 23 March 2023
EQUITIX FIRE CONTROL (S) IV GP LIMITED
- Correspondence address
- Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 May 2020
EQUITIX HOUSING 4 NOMINEE LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 May 2020
- Resigned on
- 9 September 2020
EQUITIX FIRE CONTROL IV (DURHAM) NOMINEE LIMITED
- Correspondence address
- C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 May 2020
Average house price in the postcode LS1 2HJ £37,674,000
EQUITIX GRIMSBY MA 1 NOMINEE LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX GRIMSBY (S) MA 1 GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX TIGER ENGLISH GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX RENAISSANCE IV GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
- Resigned on
- 9 September 2020
EQUITIX TIGER NOMINEES LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX TIGER LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX SOCIAL HOUSING (S) IV GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
- Resigned on
- 9 September 2020
EQUITIX SOCIAL HOUSING 4 GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
- Resigned on
- 9 September 2020
EQUITIX EXETER III NOMINEE LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
- Resigned on
- 23 March 2023
EQUITIX FIRE CONTROL (DURHAM) IV GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX FIRE CONTROL IV GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020
EQUITIX GRIMSBY MA 1 GP LIMITED
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 5 March 2020