Christopher MICKLEBURGH

Total number of appointments 17, 16 active appointments

POD66 LIMITED

Correspondence address
320 Garratt Lane, London, England, SW18 4EJ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4EJ £427,000

REVIVAL TEES LTD

Correspondence address
20 Wenlock Road, London, Surrey, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 October 2023
Nationality
British
Occupation
Company Director

TEESTR LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 April 2023
Resigned on
9 August 2023
Nationality
British
Occupation
Director

INSTAJUNCTION LLP

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
llp-designated-member
Date of birth
July 1980
Appointed on
1 February 2023

BLUE TOKYO LTD

Correspondence address
Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, England, KT2 6HJ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
29 January 2022
Nationality
British
Occupation
Director

ORION BLADE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1980
Appointed on
30 September 2021
Nationality
British
Occupation
Director

TEES IN THE WOOD LTD

Correspondence address
Bonaventure Herons Lea, Domewood, West Sussex, England, RH10 3HE
Role ACTIVE
director
Date of birth
July 1980
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH10 3HE £1,107,000

BALEARIC DRINKS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1980
Appointed on
25 June 2021
Resigned on
29 July 2024
Nationality
British
Occupation
Company Director

JAMAX LIMITED

Correspondence address
Unit 4 Canbury Business Park, Elm Crescent, Kingston, Surrey, England, KT2 6HJ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
1 June 2021
Nationality
British
Occupation
Director

ESSENTIAL MERCH LTD

Correspondence address
31 Freelands Road, Cobham, England, KT11 2NA
Role ACTIVE
director
Date of birth
July 1980
Appointed on
13 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2NA £930,000

ROZ HQ TEES LTD

Correspondence address
320 Garratt Lane Earlsfield, London, England, SW18 4EJ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
1 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4EJ £427,000

HUNTERS QUEST LTD

Correspondence address
FRANKLIN CHARTERED ACCOUNTANTS 320 Garratt Lane, London, SW18 4EJ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
14 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW18 4EJ £427,000

LINCOLN HART LTD

Correspondence address
Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
July 1980
Appointed on
14 November 2018
Nationality
British
Occupation
Director

TEESTR LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
July 1980
Appointed on
12 October 2018
Resigned on
8 June 2022
Nationality
British
Occupation
Company Director

INSTAJUNCTION LLP

Correspondence address
Unit 4 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, United Kingdom, KT2 6HJ
Role ACTIVE
llp-designated-member
Date of birth
July 1980
Appointed on
14 January 2014
Resigned on
20 April 2022

PRINTED WARDROBE LLP

Correspondence address
Unit 4 Canbury 2000 Business Park, Elm Crescent, Kingston Upon Thames, Surrey, United Kingdom, KT2 6HJ
Role ACTIVE
llp-designated-member
Date of birth
July 1980
Appointed on
13 August 2010

LEVEL WATER

Correspondence address
206 Upper Richmond Road West, London, England, SW14 8AH
Role RESIGNED
director
Date of birth
July 1980
Appointed on
2 July 2013
Resigned on
4 October 2017
Nationality
British
Occupation
Owner Bespoke Printers

Average house price in the postcode SW14 8AH £507,000