Christopher LOUGHLIN
Total number of appointments 22, 18 active appointments
BROCKHAMPTON SOLUTIONS LIMITED
- Correspondence address
- Brockhampton Springs West Street, Havant, England, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 1 August 2023
BROCKHAMPTON HOLDINGS LIMITED
- Correspondence address
- 34 Matford Avenue, Exeter, England, EX2 4PL
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 1 August 2023
Average house price in the postcode EX2 4PL £971,000
ANCALA FORNIA TOPCO PTE. LTD.
- Correspondence address
- Ancala Fornia Topco Pte Ltd Kings House, 36-37 King Street, London, United Kingdom, EC2V 8BB
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 5 July 2023
Average house price in the postcode EC2V 8BB £39,000
ANCALA FORNIA HOLDCO LIMITED
- Correspondence address
- Brockhampton Springs West Street, Havant, England, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 1 July 2022
ANCALA FORNIA MIDCO LIMITED
- Correspondence address
- Brockhampton Springs West Street, Havant, England, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 1 July 2022
ANCALA FORNIA LIMITED
- Correspondence address
- Brockhampton Springs West Street, Havant, Hampshire, England, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 1 July 2022
ELEIA LIMITED
- Correspondence address
- 34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 20 October 2021
Average house price in the postcode EX2 4PL £971,000
ELEIA MIDCO LIMITED
- Correspondence address
- 34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 20 October 2021
Average house price in the postcode EX2 4PL £971,000
ELEIA HOLDCO LIMITED
- Correspondence address
- 34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 20 October 2021
Average house price in the postcode EX2 4PL £971,000
ELEIA TOPCO LIMITED
- Correspondence address
- 34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 20 October 2021
Average house price in the postcode EX2 4PL £971,000
PORTSMOUTH WATER LIMITED
- Correspondence address
- Brockhampton Springs West Street, Havant, England, PO9 1LG
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 1 April 2021
MEARS GROUP PLC
- Correspondence address
- 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 17 August 2019
- Resigned on
- 23 June 2023
Average house price in the postcode GL3 4AH £5,746,000
REALL LIMITED
- Correspondence address
- 6th Floor, Friars House Manor House Drive, Coventry, England, CV1 2TE
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 12 March 2019
- Resigned on
- 23 April 2024
BRITISH WATER
- Correspondence address
- Vox Studios V124, 1-45 Durham Street,, Vauxhall, London, London, United Kingdom, SE11 5JH
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 11 May 2016
- Resigned on
- 28 July 2022
BOURNEMOUTH WATER INVESTMENTS LIMITED
- Correspondence address
- Peninsula House Rydon Lane, Exeter, England, EX2 7HR
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 16 April 2015
- Resigned on
- 31 July 2020
BOURNEMOUTH WATER LIMITED
- Correspondence address
- Peninsula House Rydon Lane, Exeter, England, EX2 7HR
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 16 April 2015
- Resigned on
- 31 July 2020
SOURCE FOR BUSINESS LIMITED
- Correspondence address
- Peninsula House Rydon Lane, Exeter, Devon, England, EX2 7HR
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 27 September 2013
- Resigned on
- 31 July 2020
PENINSULA WATER LIMITED
- Correspondence address
- Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR
- Role ACTIVE
- director
- Date of birth
- August 1952
- Appointed on
- 1 August 2006
- Resigned on
- 31 July 2020
PENNON WATER SERVICES LIMITED
- Correspondence address
- Peninsula House Rydon Lane, Exeter, United Kingdom, EX2 7HR
- Role RESIGNED
- director
- Date of birth
- August 1952
- Appointed on
- 4 December 2015
- Resigned on
- 22 July 2020
SOUTH WEST WATER CUSTOMER SERVICES LIMITED
- Correspondence address
- Peninsula House Rydon Lane, Exeter, Devon, United Kingdom, EX2 7HR
- Role RESIGNED
- director
- Date of birth
- August 1952
- Appointed on
- 22 June 2011
- Resigned on
- 30 March 2016
PENNON GROUP PLC
- Correspondence address
- Peninsula House, Rydon Lane, Exeter, EX2 7HR
- Role RESIGNED
- director
- Date of birth
- August 1952
- Appointed on
- 1 August 2006
- Resigned on
- 31 July 2020
SOUTH WEST WATER LIMITED
- Correspondence address
- Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR
- Role RESIGNED
- director
- Date of birth
- August 1952
- Appointed on
- 1 August 2006
- Resigned on
- 31 July 2020