Christopher John STERN

Total number of appointments 31, 8 active appointments

YMCA ST PAUL'S YOUTH PROJECT

Correspondence address
49 Victoria Road, Surbiton, Surrey, England, KT6 4NG
Role ACTIVE
director
Date of birth
January 1957
Appointed on
19 November 2022
Resigned on
26 September 2024
Nationality
English
Occupation
Director

YMCA ST PAUL'S GROUP

Correspondence address
49 Victoria Road, Surbiton, England, KT6 4NG
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 September 2021
Nationality
English
Occupation
Director

NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS(INCORPORATED)(THE)

Correspondence address
10-11 Charterhouse Square, London, England Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
January 1957
Appointed on
3 December 2020
Nationality
English
Occupation
Non Executive Director

WEST LONDON YMCA

Correspondence address
49 Victoria Road, Surbiton, Surrey, England, KT6 4NG
Role ACTIVE
director
Date of birth
January 1957
Appointed on
19 September 2020
Nationality
English
Occupation
Director

FOUNDATION FOR CREDIT COUNSELLING

Correspondence address
123 Albion Street, Leeds, England, LS2 8ER
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 July 2016
Resigned on
30 June 2025
Nationality
English
Occupation
Managing Director

Average house price in the postcode LS2 8ER £7,728,000

FOREST ROAD RESIDENTS MANAGEMENT LIMITED

Correspondence address
Asset Property Management Ltd 218 Malvern Road, Bournemouth, England, BH9 3BX
Role ACTIVE
director
Date of birth
January 1957
Appointed on
22 June 2012
Nationality
English
Occupation
Director

Average house price in the postcode BH9 3BX £288,000

CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
January 1957
Appointed on
15 May 2012
Resigned on
31 January 2023
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA ENGINEERS PENSION TRUSTEES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role ACTIVE
director
Date of birth
January 1957
Appointed on
1 September 2007
Resigned on
31 May 2024
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000


BRITISH GAS FINANCE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 July 2015
Resigned on
30 September 2018
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

HOME ASSISTANCE UK LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
15 December 2011
Resigned on
31 March 2017
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA ENERGY (TRADING) LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
21 February 2011
Resigned on
13 March 2017
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS NEW HEATING LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
14 October 2008
Resigned on
14 January 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS INSURANCE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
2 June 2008
Resigned on
30 September 2018
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS TRADING LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
18 March 2008
Resigned on
19 December 2013
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

HOME ASSISTANCE UK LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
12 April 2007
Resigned on
23 September 2010
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS SERVICES LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
26 July 2006
Resigned on
30 September 2018
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

JANNCO 2 LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
25 July 2006
Resigned on
12 November 2010
Nationality
English
Occupation
Finance Director

Average house price in the postcode BR6 8JU £896,000

SF (UK) LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
3 January 2006
Resigned on
14 January 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

BRITISH GAS HOUSING SERVICES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
3 January 2006
Resigned on
14 January 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

REPAIR AND CARE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
3 January 2006
Resigned on
14 January 2011
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

DYNO-ROD LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 July 2005
Resigned on
17 April 2012
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

DYNO HOLDINGS LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 July 2005
Resigned on
17 April 2012
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

ELECTRICITY DIRECT (UK) LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 July 2005
Resigned on
27 February 2006
Nationality
English
Occupation
Finance Director

Average house price in the postcode BR6 8JU £896,000

DYNO KIL (FRANCHISING) LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 July 2005
Resigned on
1 November 2006
Nationality
English
Occupation
Finance Director

Average house price in the postcode BR6 8JU £896,000

PROTECT MY PROPERTY SERVICES LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 July 2005
Resigned on
17 April 2012
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

DYNO-PLUMBING LIMITED

Correspondence address
Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
Role RESIGNED
director
Date of birth
January 1957
Appointed on
13 July 2005
Resigned on
17 April 2012
Nationality
English
Occupation
Managing Director

Average house price in the postcode SL4 5GD £75,993,000

NEWCO FIVE LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
16 May 2005
Resigned on
17 January 2008
Nationality
English
Occupation
Finance Director

Average house price in the postcode BR6 8JU £896,000

ELECTRICITY DIRECT (UK) LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
16 May 2005
Resigned on
13 July 2005
Nationality
English
Occupation
Finance Director

Average house price in the postcode BR6 8JU £896,000

SF (UK) LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
7 February 2000
Resigned on
16 July 2002
Nationality
English
Occupation
Financial Director

Average house price in the postcode BR6 8JU £896,000

REPAIR AND CARE LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
12 January 1999
Resigned on
16 July 2002
Nationality
English
Occupation
Finance Director

Average house price in the postcode BR6 8JU £896,000

ESP CONNECTIONS LIMITED

Correspondence address
50 Lansdowne Avenue, Orpington, Kent, BR6 8JU
Role RESIGNED
director
Date of birth
January 1957
Appointed on
29 October 1997
Resigned on
24 June 2002
Nationality
English
Occupation
Finance Director

Average house price in the postcode BR6 8JU £896,000