Christopher Law EDDLESTONE
Total number of appointments 23, 13 active appointments
ICG EBT LIMITED
- Correspondence address
- 8 Avroe Crescent, Blackpool, Lancashire, United Kingdom, FY4 2DP
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 9 October 2025
Average house price in the postcode FY4 2DP £309,000
TAP & GO LTD
- Correspondence address
- 8 Avroe Crescent, Blackpool, Lancashire, England, FY4 2DP
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 5 August 2025
Average house price in the postcode FY4 2DP £309,000
TAP & GO GROUP LIMITED
- Correspondence address
- Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire, FY4 2FF
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 1 July 2025
INTERNATIONAL CONNECTIONS GROUP LTD
- Correspondence address
- 8 Avroe Crescent, Blackpool, Lancashire, England, FY4 2DP
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 1 December 2023
- Resigned on
- 20 May 2025
Average house price in the postcode FY4 2DP £309,000
LH SCOTLAND LIMITED
- Correspondence address
- 24238 Sc605582 - Companies House Default Address, Edinburgh, EH7 9HR
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 21 September 2021
CREATE DEVELOPMENTS (BLACKPOOL) LIMITED
- Correspondence address
- Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom, NG1 1EP
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 24 November 2016
B H HOTELS 2 LTD
- Correspondence address
- Ground Floor 6 Queen Street, Leeds, West Yorkshire, England, LS1 2TW
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 15 November 2016
- Resigned on
- 31 March 2024
Average house price in the postcode LS1 2TW £10,771,000
B H HOTELS LTD
- Correspondence address
- Ground Floor 6 Queen Street, Leeds, West Yorkshire, England, LS1 2TW
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 14 November 2016
Average house price in the postcode LS1 2TW £10,771,000
QUBIC HOMES 2 LTD
- Correspondence address
- Queens Court 24 Queen Street, Manchester, United Kingdom, M2 5HX
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 8 August 2015
QUBIC HOMES LTD
- Correspondence address
- Queens Court 24 Queen Street, Manchester, United Kingdom, M2 5HX
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 29 July 2015
UNIQUE BOUTIQUE HOTELS LTD
- Correspondence address
- Ground Floor 6 Queen Street, Leeds, West Yorkshire, United Kingdom, LS1 2TW
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 11 June 2015
Average house price in the postcode LS1 2TW £10,771,000
HALLIWELLS LLP
- Correspondence address
- 3 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB
- Role ACTIVE
- llp-member
- Date of birth
- April 1950
- Appointed on
- 26 May 2004
- Resigned on
- 30 September 2010
Average house price in the postcode M3 3EB £92,903,000
EDDLESTONE UK LIMITED
- Correspondence address
- Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY
- Role ACTIVE
- director
- Date of birth
- April 1950
- Appointed on
- 28 October 1997
Average house price in the postcode BB12 7QY £816,000
B H HOTELS 3 LTD
- Correspondence address
- Ground Floor, 6 Queen Street, Leeds, West Yorkshire, United Kingdom, LS1 2TW
- Role RESIGNED
- director
- Date of birth
- April 1950
- Appointed on
- 20 August 2018
- Resigned on
- 17 January 2020
Average house price in the postcode LS1 2TW £10,771,000
ST MICHAEL'S FALMOUTH LIMITED
- Correspondence address
- Royal House, 110 Station Parade, Harrogate, North Yorkshire, United Kingdom, HG1 1EP
- Role RESIGNED
- director
- Date of birth
- April 1950
- Appointed on
- 15 November 2016
- Resigned on
- 22 December 2017
UBH MANCHESTER LTD
- Correspondence address
- Royal House 110 Station Parade, Harrogate, North Yorkshire, United Kingdom, HG1 1EP
- Role RESIGNED
- director
- Date of birth
- April 1950
- Appointed on
- 11 June 2015
- Resigned on
- 6 October 2016
INTEGRATED HOSPITALITY TECHNOLOGY LTD
- Correspondence address
- C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL
- Role
- director
- Date of birth
- April 1950
- Appointed on
- 15 August 2014
THEAHC COMPANY LIMITED
- Correspondence address
- 4 Bridle Close, Kingston Upon Thames, Surrey, England, KT1 2JW
- Role RESIGNED
- director
- Date of birth
- April 1950
- Appointed on
- 6 August 2010
- Resigned on
- 1 July 2016
Average house price in the postcode KT1 2JW £361,000
HALLCO 1063 LIMITED
- Correspondence address
- Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY
- Role
- director
- Date of birth
- April 1950
- Appointed on
- 13 July 2004
- Resigned on
- 20 June 2008
Average house price in the postcode BB12 7QY £816,000
ALBERMARLE HOTELS LIMITED
- Correspondence address
- 94 Kingston Hill, Kingston Upon Thames, Surrey, United Kingdom, KT2 7NP
- Role RESIGNED
- director
- Date of birth
- April 1950
- Appointed on
- 12 May 2004
- Resigned on
- 25 January 2012
Average house price in the postcode KT2 7NP £2,571,000
BURLINGTONS DINING ROOMS AND BAR LIMITED
- Correspondence address
- Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY
- Role
- director
- Date of birth
- April 1950
- Appointed on
- 11 April 2000
- Resigned on
- 1 March 2003
Average house price in the postcode BB12 7QY £816,000
CLITHEROE GOLF CLUB LIMITED
- Correspondence address
- Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY
- Role RESIGNED
- director
- Date of birth
- April 1950
- Appointed on
- 20 January 1999
- Resigned on
- 11 January 2012
Average house price in the postcode BB12 7QY £816,000
BIRCHALL BLACKBURN LIMITED
- Correspondence address
- Whins Lodge, Whins Lane, Read, Burnley, Lancashire, BB12 7QY
- Role RESIGNED
- director
- Date of birth
- April 1950
- Appointed on
- 22 March 1995
- Resigned on
- 10 December 1999
Average house price in the postcode BB12 7QY £816,000