Christopher John MAIRS

Total number of appointments 13, 13 active appointments

RASPBERRY PI HOLDINGS PLC

Correspondence address
194 Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0AB
Role ACTIVE
director
Date of birth
February 1957
Appointed on
2 June 2024
Nationality
British
Occupation
Technologist

UNDO HOLDINGS LTD

Correspondence address
3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1957
Appointed on
13 September 2022
Resigned on
22 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

THE (GLOBAL) FUTURE FOREST COMPANY LTD

Correspondence address
Unit 10 Nestfield Industrial Estate, Darlington, England, DL1 2NW
Role ACTIVE
director
Date of birth
February 1957
Appointed on
15 April 2021
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DL1 2NW £1,754,000

PHOELEX LTD

Correspondence address
IDEASPACE WEST 3 CHARLES BABBAGE ROAD, CAMBRIDGE, UNITED KINGDOM, CB3 0GT
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
18 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FABRICNANO LIMITED

Correspondence address
9th Floor 107 Cheapside, London, United Kingdom, EC2V 6DN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
2 July 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Director

OCTAGON I/O LTD

Correspondence address
5 Deansway, Worcester, England, WR1 2JG
Role ACTIVE
director
Date of birth
February 1957
Appointed on
3 June 2019
Resigned on
10 March 2021
Nationality
British
Occupation
Company Director

RASPBERRY PI LTD

Correspondence address
Raspberry Pi Trading Ltd, Maurice Wilkes Building Cowley Road, Cambridge, England, CB4 0DS
Role ACTIVE
director
Date of birth
February 1957
Appointed on
22 March 2019
Resigned on
19 June 2024
Nationality
British
Occupation
Technologist

Average house price in the postcode CB4 0DS £26,425,000

NODES & LINKS LIMITED

Correspondence address
Salisbury House Station Road, Cambridge, England, CB1 2LA
Role ACTIVE
director
Date of birth
February 1957
Appointed on
19 February 2019
Resigned on
1 June 2023
Nationality
British
Occupation
Company Directors

KHEIRON MEDICAL TECHNOLOGIES LTD

Correspondence address
Wework 207 Old Street, London, England, EC1V 9NR
Role ACTIVE
director
Date of birth
February 1957
Appointed on
1 February 2019
Resigned on
7 December 2023
Nationality
British
Occupation
Company Director

METOMIC LTD

Correspondence address
Hortons House 15 Church Street, Bradford-On-Avon, England, BA15 1LN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
9 January 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA15 1LN £1,131,000

PROPORTUNITY LTD

Correspondence address
Gg 315 30 Great Guildford Street, London, England, SE1 0HS
Role ACTIVE
director
Date of birth
February 1957
Appointed on
28 September 2018
Resigned on
30 June 2021
Nationality
British
Occupation
Company Director

GTN LTD

Correspondence address
PEARL ASSURANCE HOUSE 319 BALLARDS LANE, LONDON, N12 8LY
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
25 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RASPBERRY PI FOUNDATION

Correspondence address
37 Hills Road, Cambridge, England, CB2 1NT
Role ACTIVE
director
Date of birth
February 1957
Appointed on
3 December 2015
Resigned on
23 September 2021
Nationality
British
Occupation
Technologist

Average house price in the postcode CB2 1NT £4,211,000