Christopher James EARLE
Total number of appointments 18, 16 active appointments
FREEUP LIMITED
- Correspondence address
- Manchester Technology Centre 103 Oxford Road, Manchester, England, M1 7ED
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 1 September 2023
Average house price in the postcode M1 7ED £13,137,000
PROJECT EDGE TOPCO LIMITED
- Correspondence address
- Bryn Eirias C/O Risc It Solutions, Abergele Road, Colwyn Bay, Wales, LL29 8BY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 June 2023
ONE UTILITY BILL LIMITED
- Correspondence address
- 5 Media Exchange Coquet Street, Newcastle Upon Tyne, England, NE1 2QB
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 21 June 2022
Average house price in the postcode NE1 2QB £436,000
LITTLENLARGE.COM LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2020
- Resigned on
- 31 October 2020
INSPIRE PAYMENTS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 21 May 2019
Average house price in the postcode M22 4SY £913,000
INSPIRE MERCHANT SERVICES LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 21 May 2019
- Resigned on
- 31 October 2020
Average house price in the postcode M22 4SY £913,000
INSPIRE GROUP SERVICES LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 21 May 2019
- Resigned on
- 31 October 2020
Average house price in the postcode M22 4SY £913,000
INSPIRE PAYMENT SERVICES LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 21 May 2019
- Resigned on
- 31 October 2020
Average house price in the postcode M22 4SY £913,000
INSPIRED PAYMENTS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 21 May 2019
Average house price in the postcode M22 4SY £913,000
OVERTURE ACQUISITIONS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 18 October 2016
Average house price in the postcode M22 4SY £913,000
THE DATA OCTOPUS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 8 July 2016
- Resigned on
- 31 October 2020
Average house price in the postcode M22 4SY £913,000
TDO HOLDINGS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 8 July 2016
- Resigned on
- 31 October 2020
Average house price in the postcode M22 4SY £913,000
TBO HOLDINGS LIMITED
- Correspondence address
- Longley House Longley Lane, Manchester, United Kingdom, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 8 July 2016
- Resigned on
- 31 October 2020
Average house price in the postcode M22 4SY £913,000
BUSINESS COMMS SOLUTION LIMITED
- Correspondence address
- 2 Hardman Street, Manchester, M3 3HF
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 4 March 2016
- Resigned on
- 31 October 2020
SINQ POWER LIMITED
- Correspondence address
- Universal House Longley Lane, Manchester, England, M22 4SY
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 22 October 2015
- Resigned on
- 31 October 2020
Average house price in the postcode M22 4SY £913,000
ECONOMY GAS LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 3 August 2012
- Resigned on
- 31 October 2020
TBO SERVICES LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role RESIGNED
- director
- Date of birth
- March 1973
- Appointed on
- 8 July 2016
- Resigned on
- 31 October 2020
VERASTAR HOLDINGS LIMITED
- Correspondence address
- No. 1 Dovecote Old Hall Road, Sale, England, M33 2GS
- Role RESIGNED
- director
- Date of birth
- March 1973
- Appointed on
- 2 October 2015
- Resigned on
- 31 October 2020