Christopher John WARREN
Total number of appointments 42, 42 active appointments
EVONITE PARTNERS LIMITED
- Correspondence address
- 3rd Floor 24 Old Bond Street, London, United Kingdom, W1S 4AP
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 12 June 2025
EVONITE LLP
- Correspondence address
- 3rd Floor 24 Old Bond Street, London, United Kingdom, W1S 4AP
- Role ACTIVE
- llp-member
- Date of birth
- July 1978
- Appointed on
- 8 November 2024
GREAT WESTERN (GENERAL PARTNER 2006) LIMITED
- Correspondence address
- 8 Sackville Street, London, England, W1S 3DG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 11 July 2022
- Resigned on
- 16 August 2022
GREAT WESTERN (NOMINEE 2006) LIMITED
- Correspondence address
- 8 Sackville Street, London, England, W1S 3DG
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 11 July 2022
- Resigned on
- 16 August 2022
TITAN TRIO IC LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5JH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 22 June 2022
- Resigned on
- 16 August 2022
TITAN ORMSKIRK POS LTD
- Correspondence address
- 53 Davies Street, London, England, W1K 5JH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 22 June 2022
- Resigned on
- 16 August 2022
TITAN CANVEY ISLAND POS LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5JH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 22 June 2022
- Resigned on
- 16 August 2022
TITAN TRIO MC LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5JH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 22 June 2022
- Resigned on
- 16 August 2022
TITAN NEWTON ABBOT POS LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5JH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 22 June 2022
- Resigned on
- 16 August 2022
TITAN ASHBOURNE POS LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5JH
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 22 June 2022
- Resigned on
- 16 August 2022
RI SB NORTHAMPTON LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB BODMIN LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB BANBURY LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI BQ 4 DIY LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB ARCHER ROAD LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB HEREFORD LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB KEMPSTON LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB GRIMSBY LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB CARDIFF LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB BRADFORD LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB BRIDGWATER LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI SB SOUTHAMPTON LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI TSC PETERBOROUGH LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
RI TSC MILTON KEYNES LIMITED
- Correspondence address
- 53 Davies Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 9 June 2022
- Resigned on
- 16 August 2022
ADSTAR SUPERMART LIMITED
- Correspondence address
- 42 Brook Street, London, England, W1K 5DB
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 21 December 2021
- Resigned on
- 12 September 2024
PATRIZIA SPREE (GP) LIMITED
- Correspondence address
- 166 Sloane Street, London, United Kingdom, SW1X 9QF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 24 March 2017
- Resigned on
- 30 June 2021
HANOVER SOLAR PARKS (UK) LTD
- Correspondence address
- 166 Sloane Street, London, England, SW1X 9QF
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 30 September 2016
- Resigned on
- 29 June 2021
ROCKSPRING SINGLE CLIENT FUND (GENERAL PARTNER) LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
TRANSEUROPEAN PROPERTIES (SLP) V LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA EUROPE LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA PROPERTY HOLDINGS LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA PROPERTY ASSET MANAGEMENT
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA P.I.M. (REGULATED) LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA PIM LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA GRB (GENERAL PARTNER) LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER SCOTLAND) LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA PORTUGUESE PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA SINGLE EUROPE (GENERAL PARTNER) LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA UK VALUE SLP (SCOTLAND) LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
PATRIZIA TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) V LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
TRANSEUROPEAN PROPERTIES (SLP) IV LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000
TRANSEUROPEAN PROPERTIES (GENERAL PARTNER) IV LIMITED
- Correspondence address
- 1 Ashby Rise, Bishops Stortford, East Herts, England, England, CM23 2TX
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 3 May 2016
- Resigned on
- 30 June 2021
Average house price in the postcode CM23 2TX £824,000