Christopher Francis Henry BAKER

Total number of appointments 27, 16 active appointments

BENRIC LTD

Correspondence address
20-22 Venture West Greenham Business Park, Newbury, United Kingdom, RG19 6HX
Role ACTIVE
director
Date of birth
October 1955
Appointed on
4 March 2022
Nationality
British
Occupation
Director

EDUCATION SOFTWARE SOLUTIONS LTD

Correspondence address
Eastwood House Glebe Road, Chelmsford, Essex, United Kingdom, CM1 1QW
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 July 2020
Resigned on
29 January 2021
Nationality
British
Occupation
Director

PAY360 LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

CAPITA JUSTICE & SECURE SERVICES HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

CAPITA BUSINESS SERVICES LTD

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

METACHARGE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

PAGEONE COMMUNICATIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
18 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

CLINICAL SOLUTIONS INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

AMT-SYBEX LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

MARRAKECH ( U.K.) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

CLINICAL SOLUTIONS FINANCE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

THE G2G3 GROUP LTD.

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role ACTIVE
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
9 November 2020
Nationality
British
Occupation
Director

CUMBERLAND HOUSE BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
October 1955
Appointed on
16 November 2010

ECLIPSE FILM PARTNERS NO. 23 LLP

Correspondence address
1 Grove Avenue, West Mersea, Essex, United Kingdom, CO5 8AE
Role ACTIVE
llp-member
Date of birth
October 1955
Appointed on
24 July 2006
Resigned on
13 February 2024

Average house price in the postcode CO5 8AE £835,000

THE INVICTA FILM PARTNERSHIP NO.20, LLP

Correspondence address
7 Green Farm Rise, Froxfield, Marlborough, Wiltshire, SN8 3YD
Role ACTIVE
llp-member
Date of birth
October 1955
Appointed on
29 November 2005
Resigned on
20 March 2023

Average house price in the postcode SN8 3YD £962,000

THE INVICTA FILM PARTNERSHIP NO.22, LLP

Correspondence address
7 Green Farm Rise, Froxfield, Marlborough, Wiltshire, SN8 3YD
Role ACTIVE
llp-member
Date of birth
October 1955
Appointed on
7 February 2005
Resigned on
8 March 2022

Average house price in the postcode SN8 3YD £962,000


TEMPUS FINANCE LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
27 May 2020
Nationality
British
Occupation
Director

MICRO LIBRARIAN SYSTEMS LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
27 May 2020
Nationality
British
Occupation
Director

COMPLETE IMAGING LIMITED

Correspondence address
30 Berners Street, London, England, W1T 3LR
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
27 May 2020
Nationality
British
Occupation
Director

ECLIPSE (HARDWARE) LIMITED

Correspondence address
The Old School School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
30 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CO7 6LZ £657,000

CLINICAL SOLUTIONS ACQUISITION LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

RETAIN INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

CLINICAL SOLUTIONS IP LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

CAPITA SECURE INFORMATION SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

RETAIN INTERNATIONAL LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

CLINICAL SOLUTIONS HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000

BRENTSIDE COMMUNICATIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role RESIGNED
director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
28 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,744,000