Christopher Michael WATERS

Total number of appointments 10, 6 active appointments

LANES FARM ENERGY LIMITED

Correspondence address
The Old School High Street, Stretham, Ely, England, CB6 3LD
Role ACTIVE
director
Date of birth
April 1983
Appointed on
11 September 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB6 3LD £514,000

ATTLEBOROUGH ECO LIMITED

Correspondence address
The Old School High Street, Stretham, Ely, England, CB6 3LD
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 October 2021
Resigned on
26 January 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB6 3LD £514,000

ATTLEBOROUGH ECO GAS LIMITED

Correspondence address
The Old School High Street, Stretham, Ely, England, CB6 3LD
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 October 2021
Resigned on
26 January 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB6 3LD £514,000

LOWER REULE BIOENERGY LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
April 1983
Appointed on
5 August 2021
Nationality
British
Occupation
Business Executive

LOWER REULE BIDCO LIMITED

Correspondence address
4th Floor 36 Spital Square, London, United Kingdom, E1 6DY
Role ACTIVE
director
Date of birth
April 1983
Appointed on
5 August 2021
Nationality
British
Occupation
Business Executive

BRIGG LANE BIOGAS LIMITED

Correspondence address
The Old School High Street, Stretham, Ely, England, CB6 3LD
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 February 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Business Executive

Average house price in the postcode CB6 3LD £514,000


ELLOUGH AD PLANT LIMITED

Correspondence address
4th Floor 36 Spital Square, London, E1 6DY
Role RESIGNED
director
Date of birth
April 1983
Appointed on
28 January 2022
Nationality
British
Occupation
Business Executive

HOLTON RENEWABLE POWER LTD

Correspondence address
4TH FLOOR 36 SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
15 October 2019
Resigned on
22 December 2020
Nationality
BRITISH
Occupation
BUSINESSMAN

ROBOPA LTD

Correspondence address
122 RISEGATE ROAD, GOSBERTON, SPALDING, ENGLAND, PE11 4EY
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
15 January 2008
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE11 4EY £248,000

VISCRIBE LTD

Correspondence address
9 HOLYROOD CLOSE, DONINGTON, SPALDING, ENGLAND, PE11 4SP
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
29 September 2005
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE11 4SP £269,000