Christopher John WILLIAMS

Total number of appointments 30, 30 active appointments

BONAVENTURE ROAD MANAGEMENT COMPANY LTD

Correspondence address
The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, England, SO31 7EH
Role ACTIVE
director
Date of birth
August 1965
Appointed on
20 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO31 7EH £529,000

MERCHANT TAYLORS' SCHOOL

Correspondence address
Sandy Lodge, Northwood, Middlesex, HA6 2HT
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 November 2023
Nationality
British
Occupation
Company Director

MELINDA PROPERTY PINNER LTD

Correspondence address
9 Park Place, Uxbridge, United Kingdom, UB96EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 May 2023
Nationality
British
Occupation
Director

MELINDA PROPERTY INVESTMENTS 2 LIMITED

Correspondence address
9 Park Place Newdigate Road, Harefield, Uxbridge, England, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

DELFIELD PROPERTY MANAGEMENT LTD

Correspondence address
Unit 7 Chancerygate Business Centre Stonefield Way, Ruislip, Middlesex, England, HA4 0JS
Role ACTIVE
director
Date of birth
August 1965
Appointed on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA4 0JS £7,334,000

DELFIELD PS HOLDINGS LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD PRECISION SERVICES LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD PRECISION ENGINEERING CO. LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD PE HOLDINGS LIMITED

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD HOLDINGS LTD

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, England, HA4 0JA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

DELFIELD GROUP HOLDINGS LTD

Correspondence address
Unit 7 Chancerygate Business Centre, Stonefield Way, Ruislip, United Kingdom, HA4 0JA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
10 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode HA4 0JA £1,261,000

PASSAGE TRADING SERVICES LIMITED

Correspondence address
St Vincent's Centre Carlisle Place, London, England, SW1P 1NL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
9 March 2020
Resigned on
20 June 2023
Nationality
British
Occupation
Consultant

C WILLIAMS PROPERTY LIMITED

Correspondence address
William Old Centre C/O Numerii Ltd, Ducks Hill Road, Northwood, England, HA6 2NP
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 December 2019
Nationality
British
Occupation
Company Director

AEROMET HOLDINGS LTD

Correspondence address
4 Duke Street Mansions 70 Duke Street, London, England, W1K 6JX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
6 August 2019
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode W1K 6JX £1,715,000

CPS TOPCO LTD

Correspondence address
4 Duke Street Mansions 70 Duke Street, London, United Kingdom, W1K 6JX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2019
Resigned on
8 December 2022
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode W1K 6JX £1,715,000

EDUCATION IN ACTION LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode UB9 6EJ £218,000

MELINDA PROPERTY TRADING LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
11 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

PASSAGE HOUSING SERVICES

Correspondence address
St Vincent's Centre Carlisle Place, London, United Kingdom, SW1P 1NL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
2 December 2014
Resigned on
20 June 2023
Nationality
British
Occupation
Chartered Accountant

MELINDA CONSTRUCTION LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

MELINDA BUILDING SERVICES LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

ENVIROTEC SERVICES LTD

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

MELINDA PROPERTY INVESTMENTS 1 LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

THE ELMDENE PARTNERSHIP LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

MELINDA PROPERTY SERVICES LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

THE TRAINING PARTNERSHIP (EDUCATION) LIMITED

Correspondence address
9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom, UB9 6EJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
13 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode UB9 6EJ £218,000

PARK REGIS BIRMINGHAM LLP

Correspondence address
Rsm Restructuring Advisory Llp Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
llp-member
Date of birth
August 1965
Appointed on
5 April 2012

Average house price in the postcode GU1 1UN £39,300,000

WAVERTON PROPERTY LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
August 1965
Appointed on
4 April 2012
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £379,000

BRACKNELL PROPERTY LLP

Correspondence address
Regis House 45 King William Street, London, EC4R 9AN
Role ACTIVE
llp-member
Date of birth
August 1965
Appointed on
29 March 2012

Average house price in the postcode EC4R 9AN £922,000

FENKLE STREET BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
August 1965
Appointed on
22 March 2011

PASSAGE 2000

Correspondence address
St Vincent's Centre Carlisle Place, London, England, SW1P 1NL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
29 June 2010
Nationality
British
Occupation
Business Executive Private Equity