Christopher Jonathan LIVINGSTON-CAMPBELL

Total number of appointments 30, 21 active appointments

PHILIP TYLER HOLDINGS LIMITED

Correspondence address
Globe House Love Lane, Cirencester, Gloucestershire, United Kingdom, GL7 1YG
Role ACTIVE
director
Date of birth
January 1972
Appointed on
5 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 1YG £299,000

POSEIDON CORPORATE LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
2 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

PHILIP TYLER POLYMERS LIMITED

Correspondence address
Keble House Church End, South Leigh, Oxon, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

PHILIP TYLER PLASTICS LIMITED

Correspondence address
Keble House Church End, South Leigh, Oxon, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

MARLEY NOMINEES LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
24 October 2019
Resigned on
13 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

ANGLO LIBERIA RESOURCES LIMITED

Correspondence address
21 West Street, Storrington, Pulborough, West Sussex, United Kingdom, RH20 4DZ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
16 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RH20 4DZ £420,000

ANGLO COMOROS RESOURCES LIMITED

Correspondence address
131 Divinity Road, Oxford, United Kingdom, OX4 1LW
Role ACTIVE
director
Date of birth
January 1972
Appointed on
17 November 2017
Resigned on
26 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 1LW £876,000

PEPPER STREET CONSULTANTS LIMITED

Correspondence address
131 Divinity Road, Oxford, United Kingdom, OX4 1LW
Role ACTIVE
director
Date of birth
January 1972
Appointed on
28 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 1LW £876,000

TDR CONSULTANCY LIMITED

Correspondence address
Kbdr The Old Tannery Hensington Road, Woodstock, Oxfordshire, England, OX20 1JL
Role ACTIVE
director
Date of birth
January 1972
Appointed on
27 March 2015
Nationality
British
Occupation
Lawyer

Average house price in the postcode OX20 1JL £575,000

NEW OXFORD CAPITAL LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
17 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

OXFORD INTERESTS LIMITED

Correspondence address
Keble House Church End, South Leigh, Oxfordshire, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
29 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode OX29 6UR £951,000

RED BRICK NOMINEES LIMITED

Correspondence address
Foerster House, 8 Okehampton Close, Manchester, Gtr Manchester, M26 3LT
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 February 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode M26 3LT £349,000

KENAL INVESTMENTS LIMITED

Correspondence address
Keble House, Church End, South Leigh, Oxfordshire, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
7 July 2011
Resigned on
7 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

GREENFIELD NOMINEES LIMITED

Correspondence address
48 High Street, Haslemere, Surrey, England, GU27 2LA
Role ACTIVE
director
Date of birth
January 1972
Appointed on
20 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode GU27 2LA £681,000

BATTLEBRIDGE SECRETARIES LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxfordshire, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
13 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

OXFORD SECURITY SOLUTIONS LIMITED

Correspondence address
131 Divinity Road, Oxford, Oxfordshire, England, OX4 1LW
Role ACTIVE
director
Date of birth
January 1972
Appointed on
17 August 2010
Nationality
British
Occupation
Director

Average house price in the postcode OX4 1LW £876,000

OXFORD ESTATES LIMITED

Correspondence address
44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND
Role ACTIVE
director
Date of birth
January 1972
Appointed on
9 August 2007
Resigned on
23 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 1ND £597,000

FAMILIARITY LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxon, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
7 January 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

OXFORD CAPITAL LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxon, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
1 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode OX29 6UR £951,000

SPORTSWORLD LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxon, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
23 January 2003
Nationality
British
Occupation
Director

Average house price in the postcode OX29 6UR £951,000

BATTLEBRIDGE GROUP LIMITED

Correspondence address
Keble House Church End, South Leigh, Oxon, United Kingdom, OX29 6UR
Role ACTIVE
director
Date of birth
January 1972
Appointed on
12 December 2002
Nationality
British
Occupation
Director

Average house price in the postcode OX29 6UR £951,000


BUNKERTRACE LIMITED

Correspondence address
Keble House Church End, Witney, England, OX29 6UR
Role RESIGNED
director
Date of birth
January 1972
Appointed on
13 July 2019
Resigned on
5 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

PEACEFIELD PUBS LIMITED

Correspondence address
The Bell Sapperton, Cirencester, England, GL7 6LE
Role RESIGNED
director
Date of birth
January 1972
Appointed on
21 March 2017
Resigned on
9 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 6LE £3,729,000

METTALIS RECYCLING TECHNOLOGY LTD

Correspondence address
Keble House Church End, South Leigh, Witney, Oxfordshire, OX29 6UR
Role RESIGNED
director
Date of birth
January 1972
Appointed on
7 December 2016
Resigned on
6 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

THE LOVELY SAUSAGE COMPANY LIMITED

Correspondence address
131 Divinity Road, Oxford, United Kingdom, OX4 1LW
Role RESIGNED
director
Date of birth
January 1972
Appointed on
22 September 2014
Resigned on
9 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 1LW £876,000

OXFORD BUSINESS SERVICES LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxfordshire, England, OX29 6UR
Role RESIGNED
director
Date of birth
January 1972
Appointed on
7 February 2014
Resigned on
5 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

2MO LIMITED

Correspondence address
Keble House Church End, South Leigh, South Leigh, Oxon, United Kingdom, OX29 6UR
Role RESIGNED
director
Date of birth
January 1972
Appointed on
18 December 2012
Resigned on
6 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6UR £951,000

47 BRAND EUROPE LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxfordshire, United Kingdom, OX29 6UR
Role RESIGNED
director
Date of birth
January 1972
Appointed on
17 March 2011
Resigned on
21 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode OX29 6UR £951,000

RICEWOOD LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxon, United Kingdom, OX29 6UR
Role RESIGNED
director
Date of birth
January 1972
Appointed on
23 February 2005
Resigned on
13 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode OX29 6UR £951,000

OXFORD EQUITIES LIMITED

Correspondence address
Keble House Church End, South Leigh, Witney, Oxon, United Kingdom, OX29 6UR
Role
director
Date of birth
January 1972
Appointed on
1 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode OX29 6UR £951,000