Christopher Michael Renwick STONE

Total number of appointments 14, 14 active appointments

EVERYNET LTD

Correspondence address
50 Sloane Avenue, London, United Kingdom, SW3 3DD
Role ACTIVE
director
Date of birth
December 1962
Appointed on
11 July 2024
Nationality
British
Occupation
Company Director

HORSHAM PADEL LIMITED

Correspondence address
20 Gander Green, Haywards Heath, West Sussex, United Kingdom, RH16 1RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

EVERYNET B.V.

Correspondence address
50 Sloane Avenue, London, United Kingdom, SW3 3DD
Role ACTIVE
director
Date of birth
December 1962
Appointed on
7 April 2020
Nationality
British
Occupation
Businessman

IDOX TRUSTEES LIMITED

Correspondence address
Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom, GU21 5SB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

IDOX PLC

Correspondence address
Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom, GU21 5SB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
22 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

PET LAMB HOLDINGS LIMITED

Correspondence address
20 Gander Green, Haywards Heath, West Sussex, United Kingdom, RH16 1RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 March 2018
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

NCC GROUP PLC

Correspondence address
Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Role ACTIVE
director
Date of birth
December 1962
Appointed on
6 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode M3 3AQ £22,819,000

HATCH FARM TRADING LTD

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
27 March 2017
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

HATCH FARM LAND LIMITED

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
8 March 2017
Resigned on
13 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

ERM EVENTS LIMITED

Correspondence address
195 High Street, Cradley Heath, United Kingdom, B64 5HW
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 February 2017
Resigned on
10 March 2025
Nationality
British
Occupation
Director

EVENT RIDER MASTERS LIMITED

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
2 February 2016
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

ZIGHY HOLDINGS LIMITED

Correspondence address
20 Gander Green, Haywards Heath, England, RH16 1RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 February 2016
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

TATTLETON SERVICES LIMITED

Correspondence address
20 Gander Green, Haywards Heath, West Sussex, England, RH16 1RB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
23 May 2013
Resigned on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH16 1RB £946,000

REBUS HR GROUP LIMITED

Correspondence address
The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB
Role ACTIVE
director
Date of birth
December 1962
Appointed on
23 January 2004
Resigned on
1 April 2011
Nationality
British
Occupation
Chief Executive

Average house price in the postcode RH10 4LB £1,257,000