Christopher Nigel BANKS

Total number of appointments 35, 17 active appointments

BEVERAGE INNOVATION LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG1 1TG £1,609,000

NATIONAL LEARNING AND WORK INSTITUTE

Correspondence address
St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, United Kingdom, LE1 5PZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 December 2022
Nationality
British
Occupation
Business Person

ACS INTERNATIONAL SCHOOLS LIMITED

Correspondence address
Heywood, Portsmouth Road, Cobham Surrey, KT11 1BL
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 January 2022
Resigned on
12 January 2025
Nationality
British
Occupation
Director

COBHAM FREE SCHOOL TRUST

Correspondence address
Munro House Portsmouth Road, Cobham, England, KT11 1TF
Role ACTIVE
director
Date of birth
September 1959
Appointed on
11 December 2021
Nationality
British
Occupation
Director

THE SPICE TAILOR (DIRECT) LIMITED

Correspondence address
1 Blue Cedars Place, Fairmile Lane, Cobham, United Kingdom, KT11 2BW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 March 2021
Resigned on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

BEVERAGE MARKETING LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, England, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
4 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000

CRACKER DRINKS CO. LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000

FRUIT DRINKS LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
18 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000

QAA ENTERPRISES LIMITED

Correspondence address
Southgate House Southgate Street, Gloucester, Gloucestershire, GL1 1UB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
26 February 2015
Resigned on
14 March 2019
Nationality
British
Occupation
Independent Consultant

Average house price in the postcode GL1 1UB £206,000

THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION

Correspondence address
Southgate House, Southgate Street, Gloucester, Gloucestershire, GL1 1UB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
29 November 2014
Resigned on
14 March 2019
Nationality
British
Occupation
Company Director And Independent Chair

Average house price in the postcode GL1 1UB £206,000

THE SPICE TAILOR LIMITED

Correspondence address
1 Blue Cedars Place, Fairmile Lane, Cobham, United Kingdom, KT11 2BW
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 November 2014
Resigned on
31 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2BW £2,862,000

BIG THOUGHTS IN FOOD AND DRINK LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
16 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000

THE UNIVERSITY OF BIRMINGHAM SCHOOL

Correspondence address
12 Weoley Park Road, Selly Oak, Birmingham, England, B29 6QU
Role ACTIVE
director
Date of birth
September 1959
Appointed on
12 December 2012
Resigned on
21 March 2019
Nationality
British
Occupation
Director

ICPL LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
25 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000

FUEL FOR KIDS LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
28 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RG1 1TG £1,609,000

BIG THOUGHTS (SOYA) LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
22 January 2004
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000

THE PLANE WATER COMPANY LIMITED

Correspondence address
Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
22 January 2004
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1TG £1,609,000


THE SOCIAL INVESTMENT BUSINESS LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
20 May 2008
Resigned on
16 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2BW £2,862,000

GLISTEN SNACKS LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
13 November 2006
Resigned on
5 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

HISTOGRAM HOLDINGS LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
13 November 2006
Resigned on
13 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

SHEPHERDBOY LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
26 October 2004
Resigned on
5 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2BW £2,862,000

HEALTH BARS LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
24 June 2004
Resigned on
5 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

SOYMAGIC (U.K.) LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
7 May 2004
Resigned on
16 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
19 February 2004
Resigned on
19 February 2007
Nationality
British
Occupation
Chief Executive

Average house price in the postcode KT11 2BW £2,862,000

THE LINDUM SNACK COMPANY LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
30 June 2003
Resigned on
5 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

ANYTIME FOOD AND DRINK LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
10 April 2002
Resigned on
5 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

FDS INFORMAL FOODS LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
2 November 2001
Resigned on
5 November 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

THE BRITISH SOFT DRINKS ASSOCIATION LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
16 October 2001
Resigned on
10 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2BW £2,862,000

FOOD AND DRINK SOLUTIONS LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
23 August 2001
Resigned on
5 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2BW £2,862,000

04021465 LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
6 November 2000
Resigned on
22 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2BW £2,862,000

COCA-COLA HOLDINGS (UNITED KINGDOM) LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
23 August 1999
Resigned on
28 February 2001
Nationality
British
Occupation
Cd Managing Director Coca Cola

Average house price in the postcode KT11 2BW £2,862,000

THE BRITISH SOFT DRINKS ASSOCIATION LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
29 June 1999
Resigned on
6 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2BW £2,862,000

INCORPORATED SOCIETY OF BRITISH ADVERTISERS LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
4 January 1999
Resigned on
5 February 2001
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2BW £2,862,000

BEVERAGE SERVICES LIMITED

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
11 August 1997
Resigned on
28 February 2001
Nationality
British
Occupation
Region Manager

Average house price in the postcode KT11 2BW £2,862,000

THE SCOTCH WHISKY ASSOCIATION

Correspondence address
Marley Blue Cedars, Fairmile Lane, Cobham, Surrey, KT11 2BW
Role RESIGNED
director
Date of birth
September 1959
Appointed on
26 September 1996
Resigned on
19 March 1997
Nationality
British
Occupation
Chief Executive

Average house price in the postcode KT11 2BW £2,862,000