Christopher James BUCKENHAM

Total number of appointments 23, 17 active appointments

ALARIS THE RF TECHNOLOGY GROUP LTD

Correspondence address
1 Stirlin Court Sadler Road, Lincoln, Lincolnshire, United Kingdom, LN6 3RG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
15 January 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode LN6 3RG £178,000

ALARIS INVESTMENT HOLDINGS UK LIMITED

Correspondence address
1 Stirlin Point, Sadler Road, Lincoln, Lincolnshire, United Kingdom, LN6 3RG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 June 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode LN6 3RG £178,000

LPA INDUSTRIES PENSION TRUSTEES LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
secretary
Appointed on
1 October 2021

Average house price in the postcode CB11 3AQ £1,016,000

LPA INDUSTRIES PENSION TRUSTEES LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 April 2019
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CB11 3AQ £1,016,000

HASWELL ENGINEERS LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CB11 3AQ £1,016,000

W.M. ENGINEERING (RAMSDEN) LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB11 3AQ £1,016,000

LIGHT & POWER ACCESSORIES COMPANY LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB11 3AQ £1,016,000

LAZELL BROS.ENGINEERS LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB11 3AQ £1,016,000

LPA INDUSTRIES LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CB11 3AQ £1,016,000

EXCIL ELECTRONICS LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CB11 3AQ £1,016,000

CHANNEL ELECTRIC EQUIPMENT LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB11 3AQ £1,016,000

CHANNEL ELECTRIC EQUIPMENT HOLDINGS LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB11 3AQ £1,016,000

LPA GROUP PLC

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB11 3AQ £1,016,000

NIPHAN LIMITED

Correspondence address
Light & Power House Shire Hill, Saffron Walden, Essex, CB11 3AQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
22 March 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode CB11 3AQ £1,016,000

PENSO HOLDINGS LTD

Correspondence address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 December 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Company Director

PENSO CITY VEHICLES LIMITED

Correspondence address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 December 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Finance Director

PENSO CONSULTING LTD

Correspondence address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Role ACTIVE
director
Date of birth
October 1971
Appointed on
1 December 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Finance Director

PENSO LTD

Correspondence address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 December 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Finance Director

PENSO ELECTRONICS LTD

Correspondence address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 December 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Finance Director

PENSO TECHNOLOGY LTD

Correspondence address
2 Woodhams Road, Coventry, West Midlands, CV3 4FX
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 December 2016
Resigned on
29 September 2017
Nationality
British
Occupation
Finance Director

CRP PRINT & PACKAGING LIMITED

Correspondence address
Cunard Building Water Street, Liverpool, England, L3 1SF
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 September 2005
Resigned on
2 November 2015
Nationality
British
Occupation
Director

CRP PRINT & PACKAGING HOLDINGS LIMITED

Correspondence address
201 Cooks Road, Weldon Industrial Estate, Corby, Northamptonshire, NN17 5JT
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 September 2005
Resigned on
2 November 2015
Nationality
British
Occupation
Accountant

HOWPER 485 LIMITED

Correspondence address
C/O Smurfit Kappa Uk, Cunard Building Water Street, Liverpool, England, L3 1SF
Role RESIGNED
director
Date of birth
October 1971
Appointed on
1 September 2005
Resigned on
2 November 2015
Nationality
British
Occupation
Accountant