Christopher James EASTEAL

Total number of appointments 54, 51 active appointments

INNASOL SPV1 LIMITED

Correspondence address
Unit 4 Whitelands Business Centre, Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
19 February 2025
Nationality
British
Occupation
Director

INNASOL GROUP LTD

Correspondence address
Unit 4, Whitelands Business Centre Terling Road, Hatfield Peverel, Chelmsford, England, CM3 2AG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
16 September 2024
Nationality
British
Occupation
Director

PRO-LINK DISTRIBUTION LIMITED

Correspondence address
Unit 6 - 10 Mackley Ind Estate Henfield Road, Small Dole, Henfield, West Sussex, England, BN5 9XR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
27 October 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN5 9XR £135,000

DRAINAGE SALES LTD

Correspondence address
1b Altbarn, Hawkins Road, Colchester, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

CABLESTORE LIMITED

Correspondence address
1b Altbarn Road, Colchester, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

BOLTS ONLINE LIMITED

Correspondence address
1b Altbarn Road, Colchester, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

SOAKAWAYS LIMITED

Correspondence address
1b Altbarn Road, Colchester, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

COMPOSITE SALES LIMITED

Correspondence address
1b Altbarn Road, Colchester, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

BIFOLDSALES LIMITED

Correspondence address
1b Altbarn Road, Colchester, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

PROFESSIONAL BUILDING SUPPLIES LIMITED

Correspondence address
Unit 1b Altbarn, Hawkins Road, Colchester, Essex, United Kingdom, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

GUTTER SUPPLIES LTD

Correspondence address
Unit 1b Altbarn Road, Colchester, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

PVC CLADDING LIMITED

Correspondence address
1b Altbarn, Hawkins Road, Colchester, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

SFX CABLES LTD

Correspondence address
Unit 6 - 10 Mackley Ind Estate Henfield Road, Small Dole, Henfield, West Sussex, England, BN5 9XR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN5 9XR £135,000

DIRECT CABLE SUPPLIES LTD

Correspondence address
Unit 6 - 10 Mackley Ind Estate Henfield Road, Small Dole, Henfield, West Sussex, England, BN5 9XR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN5 9XR £135,000

SECURI-FLEX LTD.

Correspondence address
Unit 6 - 10 Mackley Ind Estate Henfield Road, Small Dole, Henfield, West Sussex, England, BN5 9XR
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN5 9XR £135,000

SFX BIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

SFX MIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

DANLETT LIMITED

Correspondence address
Fastener House, St Andrews Road, Aspley, Huddersfield, , HD1 6RZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode HD1 6RZ £1,198,000

DANLETT HOLDINGS LIMITED

Correspondence address
Fastener House St. Andrews Road, Huddersfield, HD1 6RZ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode HD1 6RZ £1,198,000

PBSL GROUP LIMITED

Correspondence address
Unit 1b Altbarn, Hawkins Road, Colchester, Essex, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

PBSL BIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

PBSL MIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

ASSEMBUILD GROUP LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

ASSEMBUILD MIDCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

ASSEMBUILD TOPCO LIMITED

Correspondence address
Unit 1b Altbarn Hawkins Road, Colchester, Essex, England, CO2 8LG
Role ACTIVE
director
Date of birth
September 1968
Appointed on
3 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO2 8LG £2,037,000

CONSENSUS 2013 PROPERTIES LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS (2013) LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS HENSON LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

STANLEY PARK ROAD (DEVELOPMENTS) LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

GROVE CARE PARTNERSHIP LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS NEWCO LIMITED

Correspondence address
3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

FOXHALL (2013) LIMITED

Correspondence address
654 The Crescent, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CO4 9YQ £1,332,000

CONSENSUS (TRANCHE A) SERVICES LIMITED

Correspondence address
654 The Crescent, Colchester, Essex, England, CO4 9YQ
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CO4 9YQ £1,332,000

HATHERLEY GRANGE LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS HOLDCO LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

KINGARTH LIMITED

Correspondence address
3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

WILLOWBEECH LTD.

Correspondence address
3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

LIME TREE HOUSING LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

SSCP PEGASUS TOPCO LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

SSCP PEGASUS HOLDCO LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

SSCP PEGASUS MIDCO LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

SSCP PEGASUS BIDCO LIMITED

Correspondence address
3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS SUPPORT SERVICES LIMITED

Correspondence address
3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS GROUP HOLDINGS LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS COMMUNITY SUPPORT LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

MYRIAD HEALTHCARE HOLDINGS LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

NON-CORE BIDCO 3 LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

CONSENSUS PROPERTIES 1 LIMITED

Correspondence address
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England, CO4 9PE
Role ACTIVE
director
Date of birth
September 1968
Appointed on
14 December 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Director

KISIMUL GROUP LIMITED

Correspondence address
The Old Vicarage High Street, Swinderby, Lincoln, LN6 9LU
Role ACTIVE
director
Date of birth
September 1968
Appointed on
21 March 2019
Resigned on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9LU £448,000

KISIMUL SERVICES LIMITED

Correspondence address
The Old Vicarage, 61 High Street, Swinderby, Lincolnshire , LN6 9LU
Role ACTIVE
director
Date of birth
September 1968
Appointed on
21 March 2019
Resigned on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9LU £448,000


CRUCKTON HALL LIMITED

Correspondence address
The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire, LN6 9LU
Role RESIGNED
director
Date of birth
September 1968
Appointed on
21 March 2019
Resigned on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9LU £448,000

KISIMUL SCHOOL HOLDINGS LIMITED

Correspondence address
The Old Vicarage, High Street, Swinderby, Lincolnshire, LN6 9LU
Role RESIGNED
director
Date of birth
September 1968
Appointed on
21 March 2019
Resigned on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LN6 9LU £448,000

CEDAR PROJECT BIDCO LIMITED

Correspondence address
14 St. George Street, London, London, W1S 1FE
Role RESIGNED
director
Date of birth
September 1968
Appointed on
21 March 2019
Resigned on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1FE £106,000