Christopher John VERMONT

Total number of appointments 13, 7 active appointments

GRESHAM COLLEGE

Correspondence address
Barnards Inn Hall, Barnards Inn, Holborn, London , EC1N 2HH
Role ACTIVE
director
Date of birth
December 1959
Appointed on
1 September 2022
Nationality
British
Occupation
Company Director

C VERMONT LIMITED

Correspondence address
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Role ACTIVE
director
Date of birth
December 1959
Appointed on
4 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode N3 2JU £2,156,000

ST PAUL'S SCHOOL ENTERPRISES LTD

Correspondence address
Hungerdowns Hungerdowns Lane, Ardleigh, Colchester, United Kingdom, CO7 7LZ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
29 May 2019
Resigned on
31 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode CO7 7LZ £1,154,000

ST. PAUL'S SCHOOL

Correspondence address
St Paul's School Lonsdale Road, Barnes, London, England, SW13 9JT
Role ACTIVE
director
Date of birth
December 1959
Appointed on
9 July 2010
Resigned on
31 July 2022
Nationality
British
Occupation
Managing Director, Guarantco

BPL EMPLOYEE TRUSTEES LIMITED

Correspondence address
52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
17 September 2009
Resigned on
25 March 2025
Nationality
British
Occupation
Fund Manager

BPL (HOLDINGS) LIMITED

Correspondence address
52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
December 1959
Appointed on
21 November 2008
Resigned on
25 March 2025
Nationality
British
Occupation
Fund Manager

ART CIRCUIT TOURING EXHIBITIONS

Correspondence address
Hungerdowns, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
16 January 2008
Resigned on
9 March 2022
Nationality
British
Occupation
Finance

Average house price in the postcode CO7 7LZ £1,154,000


GUARANTCO MANAGEMENT COMPANY LIMITED

Correspondence address
6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role RESIGNED
director
Date of birth
December 1959
Appointed on
6 July 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Banker

Average house price in the postcode EC3A 7BA £293,000

LONG ACRE ESTATES LIMITED

Correspondence address
Hungerdowns Hungerdowns Lane, Ardleigh, Colchester, Essex, United Kingdom, CO7 7LZ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
1 September 2013
Resigned on
22 May 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode CO7 7LZ £1,154,000

THE CHARITY BANK LIMITED

Correspondence address
Fosse House 182 High Street, Tonbridge, Kent, England, TN9 1BE
Role RESIGNED
director
Date of birth
December 1959
Appointed on
13 August 2010
Resigned on
31 December 2016
Nationality
British
Occupation
Not Stated

Average house price in the postcode TN9 1BE £1,790,000

MAIDEN TRADING LIMITED

Correspondence address
Hungerdowns, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
17 June 1998
Resigned on
12 September 2001
Nationality
British
Occupation
Banker

Average house price in the postcode CO7 7LZ £1,154,000

ACON INVESTMENTS LIMITED

Correspondence address
Hungerdowns, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
22 January 1998
Resigned on
12 September 2001
Nationality
British
Occupation
Banker

Average house price in the postcode CO7 7LZ £1,154,000

LONG ACRE ESTATES LIMITED

Correspondence address
Hungerdowns, Hungerdown Lane, Ardleigh, Colchester, Essex, CO7 7LZ
Role RESIGNED
director
Date of birth
December 1959
Appointed on
22 January 1998
Resigned on
12 September 2001
Nationality
British
Occupation
Banker

Average house price in the postcode CO7 7LZ £1,154,000