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