Christopher Martin COLLINS

Total number of appointments 13, 13 active appointments

EXPO MANAGER SOLUTIONS LIMITED

Correspondence address
84 Wellington Road, Exeter, Devon, England, EX2 9DX
Role ACTIVE
director
Date of birth
June 1987
Appointed on
5 February 2024
Nationality
British
Occupation
Chief Technical Officer

Average house price in the postcode EX2 9DX £304,000

CUROR LTD

Correspondence address
First Floor 4 Oaktree Place, Exeter, Devon, United Kingdom, EX2 8WA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
1 December 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EX2 8WA £344,000

JMV PROMOTE LTD

Correspondence address
First Floor 4 Oaktree Place, Exeter, Devon, United Kingdom, EX2 8WA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
16 August 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EX2 8WA £344,000

JMV COMPUTERS LTD

Correspondence address
First Floor 4 Oaktree Place, Exeter, Devon, United Kingdom, EX2 8WA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
13 August 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EX2 8WA £344,000

JMV GLOBAL GROUP LTD

Correspondence address
First Floor 4 Oaktree Place, Exeter, Devon, United Kingdom, EX2 8WA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
2 August 2023
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EX2 8WA £344,000

BRANDAIO LIMITED

Correspondence address
The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WS
Role ACTIVE
director
Date of birth
June 1987
Appointed on
9 June 2023
Nationality
British
Occupation
Software Developer

GOULD REAL ESTATE LIMITED

Correspondence address
First Floor, 4 Oaktree Place, Marsh Barton Trading Estate, Exeter, Devon, United Kingdom, EX2 8WA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
13 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8WA £344,000

BOOTH MOTION LTD

Correspondence address
C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4PJ
Role ACTIVE
director
Date of birth
June 1987
Appointed on
24 May 2022
Nationality
British
Occupation
Director

DIGITAL HYPE (SOUTH WEST) LIMITED

Correspondence address
Michael House Castle Street, Exeter, United Kingdom, EX4 3LQ
Role ACTIVE
director
Date of birth
June 1987
Appointed on
21 October 2021
Nationality
British
Occupation
Software Developer

AYRE INVESTMENTS LIMITED

Correspondence address
The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom, EX2 5WS
Role ACTIVE
director
Date of birth
June 1987
Appointed on
22 February 2021
Nationality
British
Occupation
Entrepreneur

RAPIDREG LIMITED

Correspondence address
First Floor 4 Oaktree Place, Exeter, Devon, United Kingdom, EX2 8WA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
14 October 2020
Nationality
British
Occupation
Software Engineer

Average house price in the postcode EX2 8WA £344,000

TICKETEASE LIMITED

Correspondence address
First Floor, 4 Oaktree Place First Floor, 4 Oaktree Place, Marsh Barton Trading Estate, Exeter, England, EX2 8WA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
17 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EX2 8WA £344,000

ADUVI LIMITED

Correspondence address
Michael House Castle Street, Exeter, United Kingdom, EX4 3LQ
Role ACTIVE
director
Date of birth
June 1987
Appointed on
16 April 2018
Nationality
British
Occupation
Software Dveloper