Christopher Jan Andrew BLISS

Total number of appointments 12, 12 active appointments

BIPT LIMITED

Correspondence address
Flat 83 Kensington Heights, 91-95 Campden Hill Road, London, United Kingdom, W8 7BD
Role ACTIVE
director
Date of birth
August 1957
Appointed on
22 October 2024
Nationality
Austrian
Occupation
Consultant

Average house price in the postcode W8 7BD £1,110,000

ROCKS HOUSE LIMITED

Correspondence address
Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
15 August 2024
Nationality
Austrian
Occupation
Chartered Accountant

RBHF SERVICES LIMITED

Correspondence address
C/O Rawlinson & Hunter Eighth Floor, 6 New Street Square New Fetter Lane, London, United Kingdom, EC4A 3AQ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
1 November 2023
Nationality
Austrian
Occupation
Chartered Accountant

94 EATON LIMITED

Correspondence address
The Granary Brewer Street, Bletchingley, Redhill, England, RH1 4QP
Role ACTIVE
director
Date of birth
August 1957
Appointed on
4 April 2023
Nationality
Austrian
Occupation
Chartered Accountant

Average house price in the postcode RH1 4QP £778,000

94 EATON PLACE RTM COMPANY LIMITED

Correspondence address
The Granary Brewer Street, Bletchingley, Redhill, England, RH1 4QP
Role ACTIVE
director
Date of birth
August 1957
Appointed on
2 February 2023
Nationality
Austrian
Occupation
Chartered Accountant

Average house price in the postcode RH1 4QP £778,000

RAD COMMERCIAL LIMITED

Correspondence address
Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
26 October 2022
Nationality
Austrian
Occupation
Chartered Accountant

57CS LTD

Correspondence address
22 York Buildings, London, WC2N 6JU
Role ACTIVE
director
Date of birth
August 1957
Appointed on
6 April 2020
Nationality
Austrian
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

RACE AGAINST DEMENTIA

Correspondence address
C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, United Kingdom, OX5 1LQ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 February 2020
Nationality
Austrian
Occupation
Chartered Accountant

Average house price in the postcode OX5 1LQ £647,000

THE BENEDETTI FOUNDATION

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9EE
Role ACTIVE
director
Date of birth
August 1957
Appointed on
22 July 2019
Resigned on
31 March 2024
Nationality
Austrian
Occupation
Chartered Accountant

HUMAN TELEMETRY LIMITED

Correspondence address
Eighth Floor 6 New Street Square, New Fetter Lane, London, England, EC4A 3AQ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
20 September 2011
Nationality
Austrian
Occupation
Chartered Accountant

PARKDOVE LIMITED

Correspondence address
Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 September 1995
Resigned on
31 December 2021
Nationality
Austrian
Occupation
Chartered Accountant

SNOWPORT LIMITED

Correspondence address
Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Role ACTIVE
director
Date of birth
August 1957
Appointed on
25 September 1995
Resigned on
31 December 2021
Nationality
Austrian
Occupation
Chartered Accountant