Christopher John WILLIAMS

Total number of appointments 30, 28 active appointments

IDEAL HEALTH CONSULTANTS LIMITED

Correspondence address
Knoll House Knoll Road, Camberley, Surrey, GU15 3SY
Role ACTIVE
director
Date of birth
May 1957
Appointed on
17 February 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode GU15 3SY £8,621,000

GCR CAMPROP SIXTEEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

DRAPER AND DASH HEALTHCARE LTD

Correspondence address
20 Abbots Business Park Primrose Hill, Kings Langley, Hertfordshire, England, WD4 8FR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
20 September 2022
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8FR £345,000

GCR CAMPROP FOURTEEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

DRAPER & DASH LTD

Correspondence address
20 Abbots Business Park Primrose Hill, Kings Langley, Hertfordshire, United Kingdom, WD4 8FR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
18 October 2021
Resigned on
30 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WD4 8FR £345,000

RW HEALTH LTD

Correspondence address
20 Abbots Business Park Primrose Hill, Kings Langley, Hertfordshire, United Kingdom, WD4 8FR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 July 2021
Resigned on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8FR £345,000

FINVOICES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1957
Appointed on
4 May 2021
Resigned on
5 December 2023
Nationality
British
Occupation
Director

GCR CAMPROP TWELVE LIMITED

Correspondence address
Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
25 February 2021
Nationality
British
Occupation
Director

GCR CAMPROP ELEVEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
21 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

CHESTERTON MEWS LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

SSG PARTNERS LIMITED

Correspondence address
20 Abbots Business Park Primrose Hill, Kings Langley, England, WD4 8FR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
10 March 2020
Resigned on
30 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WD4 8FR £345,000

SINVEST LTD

Correspondence address
39th Floor One Canada Square, London, England, E14 5AB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

SHILLITO PARTNERS LIMITED

Correspondence address
39th Floor One Canada Square, London, England, E14 5AB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

CIVIL EYES RESEARCH LIMITED

Correspondence address
20 Abbots Business Park Primrose Hill, Kings Langley, Hertfordshire, England, WD4 8FR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
31 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WD4 8FR £345,000

GCR CAMPROP TEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

REAL WORLD HEALTH LTD

Correspondence address
20 Abbots Business Park Primrose Hill, Kings Langley, Hertfordshire, England, WD4 8FR
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode WD4 8FR £345,000

GCR PRIVATE EQUITY LIMITED

Correspondence address
Unit 7, 37-42 Charlotte Road, London, England, EC2A 3PG
Role ACTIVE
director
Date of birth
May 1957
Appointed on
4 July 2018
Nationality
British
Occupation
Director

GCR CPD TWO LIMITED

Correspondence address
Maxwell Davies Limited, Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
4 July 2018
Nationality
British
Occupation
Director

GCR CAMPROP THREE LIMITED

Correspondence address
Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

GCR CAMPROP SIX LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

GCR CAMPROP FOUR LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

GCR CAMPROP FIVE LIMITED

Correspondence address
Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

GCR CAMPROP SEVEN LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

GCR CAMPROP EIGHT LIMITED

Correspondence address
2 Shepreth Research Park 29 Station Road, Shepreth, Royston, England, SG8 6PZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG8 6PZ £389,000

GCR CAMPROP NINE LIMITED

Correspondence address
Vinters Business Park New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

GCR CAMBRIDGE PROPERTY DEVELOPMENT LTD

Correspondence address
Maxwell Davies Limited Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
3 July 2018
Nationality
British
Occupation
Director

CHALFONT DESIGN LIMITED

Correspondence address
Old Wells Cokes Lane, Chalfont St. Giles, England, HP8 4TN
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TN £2,615,000

D CROWD LIMITED

Correspondence address
Old Wells Cokes Lane, Chalfont St. Giles, England, HP8 4TN
Role ACTIVE
director
Date of birth
May 1957
Appointed on
19 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode HP8 4TN £2,615,000


COBALT25 LIMITED

Correspondence address
Old Wells Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TN
Role RESIGNED
director
Date of birth
May 1957
Appointed on
27 November 2007
Resigned on
31 August 2011
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode HP8 4TN £2,615,000

COBALT CORPORATE FINANCE LIMITED

Correspondence address
Old Wells, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TN
Role RESIGNED
director
Date of birth
May 1957
Appointed on
2 March 2007
Resigned on
31 August 2011
Nationality
British
Occupation
Partner

Average house price in the postcode HP8 4TN £2,615,000