Christopher John Francis ANDREWS

Total number of appointments 32, 32 active appointments

HEALTHY RETAIL LIMITED

Correspondence address
1st Floor 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Role ACTIVE
director
Date of birth
July 1961
Appointed on
22 December 2023
Nationality
British
Occupation
Company Director

HEALTHY RETAIL GROUP LIMITED

Correspondence address
1st Floor 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Role ACTIVE
director
Date of birth
July 1961
Appointed on
8 December 2023
Nationality
British
Occupation
Company Director

KERB GROUP LIMITED

Correspondence address
1st Floor 4 Tabernacle Street, London, England, EC2A 4LU
Role ACTIVE
director
Date of birth
July 1961
Appointed on
31 March 2023
Nationality
British
Occupation
Company Director

ADDERSTONE (224) LIMITED

Correspondence address
Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
15 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE2 3AE £534,000

ADDERSTONE (225) LIMITED

Correspondence address
Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 3AE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
10 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE2 3AE £534,000

HAMBLEDON WINERIES LIMITED

Correspondence address
The Vineyard East Street, Hambledon, Waterlooville, Hampshire, PO7 4RY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
26 January 2021
Resigned on
30 May 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode PO7 4RY £1,686,000

HAMBLEDON VINEYARD LIMITED

Correspondence address
The Vineyard East Street, Hambledon, Waterlooville, Hampshire, England, PO7 4RY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
6 April 2020
Resigned on
30 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO7 4RY £1,686,000

ADDERSTONE (212) LIMITED

Correspondence address
Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 3AE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
16 January 2020
Resigned on
7 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE2 3AE £534,000

ADDERSTONE (209) LIMITED

Correspondence address
Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
21 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NE2 3AE £534,000

KERB VENTURES LIMITED

Correspondence address
First Floor 4 Tabernacle Street, London, England, EC2A 4LU
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2019
Nationality
British
Occupation
Company Director

ADDERSTONE (205) LIMITED

Correspondence address
NELSON HOUSE THE FLEMING, BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 3AE
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
22 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE2 3AE £534,000

ADDERSTONE (207) LIMITED

Correspondence address
Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AE
Role ACTIVE
director
Date of birth
July 1961
Appointed on
2 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NE2 3AE £534,000

LFH (WOOLLEY GRANGE) LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, SW15 2RS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

LFH (MOONFLEET MANOR) LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, SW15 2RS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

LFH (FOWEY HALL) LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, SW15 2RS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

LFH (NEW PARK MANOR) LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, SW15 2RS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

LFH HOTELS LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, SW15 2RS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

LFH (THE ICKWORTH) LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, SW15 2RS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

ADDERSTONE (201) LIMITED

Correspondence address
RALPH TRUSTEES LIMITED 116 PICCADILLY, LONDON, UNITED KINGDOM, W1J 7BJ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
28 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MBO HOTELS LIMITED

Correspondence address
HYDE PARK HOUSE 5 MANFRED ROAD, LONDON, UNITED KINGDOM, SW15 2RS
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 2RS £1,887,000

THE WATFORD UTC

Correspondence address
18 COLONIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4PT
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
23 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD24 4PT £3,909,000

MIDDLEWOOD RISE MANAGEMENT LIMITED

Correspondence address
3 WOODLAND RISE, POYNTON, CHESHIRE, SK12 1AH
Role ACTIVE
Director
Date of birth
September 1974
Appointed on
18 November 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SK12 1AH £711,000

STATE OF PLAY HOSPITALITY LIMITED

Correspondence address
Ralph Trustees Limited 116 Piccadilly, London, United Kingdom, W1J 7BJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
25 April 2016
Resigned on
29 February 2024
Nationality
British
Occupation
Director

PUTTSHACK LTD

Correspondence address
Ralph Trustees Limited 116 Piccadilly, London, United Kingdom, W1J 7BJ
Role ACTIVE
director
Date of birth
July 1961
Appointed on
25 April 2016
Resigned on
30 June 2023
Nationality
British
Occupation
Director

R. L. TRUSTEE COMPANY LIMITED

Correspondence address
1 Hinde Street Hinde Street, London, England, W1U 2AY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
5 January 2015
Nationality
British
Occupation
Finance Director

STUDAN NOMINEES LIMITED

Correspondence address
1 Hinde Street Hinde Street, London, England, W1U 2AY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
1 December 2014
Nationality
British
Occupation
Finance Director

MERISKI LIMITED

Correspondence address
8th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
July 1961
Appointed on
8 July 2014
Nationality
British
Occupation
Company Director

ADDERSTONE (STODDART STUDIOS) MANAGEMENT LIMITED

Correspondence address
1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
17 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NE1 4AD £23,490,000

THE HARBOUR CENTRE (PLYMOUTH)

Correspondence address
Sortridge Manor Sortridge, Horrabridge, Yelverton, Devon, PL20 7UA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
15 January 2009
Resigned on
12 February 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode PL20 7UA £1,244,000

RALPH LEVY CHARITABLE COMPANY LIMITED(THE)

Correspondence address
1 Hinde Street Hinde Street, London, England, W1U 2AY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
30 April 1996
Nationality
British
Occupation
Director

THE MAAS GALLERY LIMITED

Correspondence address
11 Penlee Gardens, Plymouth, Devon, PL3 4AN
Role ACTIVE
director
Date of birth
July 1961
Appointed on
20 May 1993
Resigned on
21 March 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode PL3 4AN £1,029,000

RALPH TRUSTEES LIMITED

Correspondence address
1 Hinde Street Hinde Street, London, England, W1U 2AY
Role ACTIVE
director
Date of birth
July 1961
Appointed on
15 September 1992
Nationality
British
Occupation
Finance Director