Christopher George SELLERS

Total number of appointments 19, 19 active appointments

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 April 2025
Nationality
British
Occupation
Director

OUTCOMES BASED HEALTHCARE LTD

Correspondence address
The King's Fund 11-13 Cavendish Square, London, London, England, W1G 0AN
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 June 2024
Nationality
British
Occupation
Director

MARCUS & MARCUS LIMITED

Correspondence address
142 St. Marks Road, Enfield, England, EN1 1BJ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EN1 1BJ £392,000

GRAYCE GROUP EBT LIMITED

Correspondence address
1st Floor Hilton House, Hilton Street, Manchester, United Kingdom, M1 2EH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 May 2024
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 2EH £249,000

RCI OPERATIONS LIMITED

Correspondence address
347 Seaside, Bournemouth, Dorset, BN22 7PA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BN22 7PA £289,000

RCI GROUP 2024 LIMITED

Correspondence address
First Floor Station Place, Argyle Way, Stevenage, United Kingdom, SG1 2AD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 March 2024
Nationality
British
Occupation
Director

COMMUNITY IMPACT HOUSING LIMITED

Correspondence address
First Floor, Station Place, Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

PROMETHEUS COMPLEX CARE LTD

Correspondence address
Unit 603, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

PROMETHEUS SAFE & SECURE LTD

Correspondence address
Unit 603, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

ELISIAN LIMITED

Correspondence address
Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, North Tyneside, England, NE27 0QJ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE27 0QJ £5,627,000

RCI GROUP LIMITED

Correspondence address
First Floor Station Place, Argyle Way, Stevenage, United Kingdom, SG1 2AD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 October 2021
Nationality
British
Occupation
Director

VENTURE-PEOPLE LIMITED

Correspondence address
Unit C2 Yeoman Gate Yeoman Way, Worthing, England, BN13 3QZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode BN13 3QZ £542,000

DORISCENTRAL LIMITED

Correspondence address
C/O Xeinadin Corporate Recovery 100 Baribirolli Square, Manchester, M2 3BD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 July 2020
Nationality
British
Occupation
Director

THE BENCHMARKING NETWORK LTD

Correspondence address
Office 1.06, Fabrica 269 Great Ancoats Street, Manchester, England, M4 7DB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode M4 7DB £7,006,000

THE WILF WARD FAMILY TRUST

Correspondence address
Westgate House 5 Westgate, Pickering, North Yorkshire, United Kingdom, YO18 8BA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 February 2019
Resigned on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO18 8BA £322,000

KELLY BIDCO LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 July 2018
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 2EH £249,000

KELLY MIDCO LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 July 2018
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 2EH £249,000

KELLY TOPCO LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 July 2018
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 2EH £249,000

GRAYCE GROUP LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 July 2018
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode M1 2EH £249,000