Christopher Patrick OLIVER

Total number of appointments 63, 41 active appointments

SILVERSURFERS LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
9 December 2021
Nationality
British
Occupation
Director

WESSEX DEVELOPMENT AND INVESTMENTS LIMITED

Correspondence address
Stonebridge House, 114 Bury Road, Thurlow, Haverhill, Suffolk, United Kingdom, CB9 7LF
Role ACTIVE
director
Date of birth
February 1963
Appointed on
12 April 2019
Resigned on
24 January 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CB9 7LF £784,000

EXOSHOCK LIMITED

Correspondence address
The Courtyard High Street, Ascot, England, SL5 7HP
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SL5 7HP £712,000

THE BLACK PRINCE TRUST

Correspondence address
The Black Prince Trust 5 Beaufoy Walk, Off Black Prince Road, Kennington, London, United Kingdom, SE11 6AA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 February 2018
Nationality
British
Occupation
Chartered Surveyor

CUBE REAL ESTATE DEVELOPMENTS LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 March 2017
Resigned on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

SILVERSURFERS LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
15 July 2014
Nationality
British
Occupation
Director

SILVERSURFERS LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
12 September 2012
Nationality
British
Occupation
Director

SILVERHAIRS.COM LIMITED

Correspondence address
Albury Mill Mill Lane, Chilworth, Guildford, Surrey, United Kingdom, GU4 8RU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 August 2012
Nationality
British
Occupation
Director

ELEAMA LIMITED

Correspondence address
Albury Mill Mill Lane, Chilworth, Guildford, Surrey, United Kingdom, GU4 8RU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
8 February 2011
Nationality
British
Occupation
Director

GABLE BURN LLP

Correspondence address
Hopedene House Pasturewood Road, Holmbury St. Mary, Dorking, Surrey, RH5 6PE
Role ACTIVE
llp-designated-member
Date of birth
February 1963
Appointed on
14 October 2010

Average house price in the postcode RH5 6PE £1,439,000

MONDE INTELLIGENCE LIMITED

Correspondence address
Hopedene House Pasturewood Road, Holmbury St Mary, Dorking, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
21 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode RH5 6PE £1,439,000

CLEOPATRAMAKER NOMINEE 2 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

JULIUSMAKER NOMINEE 1 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

CLEOPATRAMAKER NOMINEE 1 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

ANTHONYMAKER NOMINEE 1 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

JULIUSMAKER NOMINEE 2 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

ANTHONYMAKER NOMINEE 2 LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
29 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

CLEOPATRAMAKER GP LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

JULIUSMAKER GP LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

ANTHONYMAKER GP LIMITED

Correspondence address
21a Kingly Street, London, United Kingdom, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5QA £77,000

CUBEMAKER GP LIMITED

Correspondence address
21a Kingly Street, London, W1B 5QA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 5QA £77,000

PHARAOH ASSET MANAGEMENT LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
23 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

CUBE ASSET MANAGEMENT LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
18 July 2008
Resigned on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

PYRAMID CAPITAL GP LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
25 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

CUBE INVESTORS LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
13 June 2008
Resigned on
26 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RH5 6PE £1,439,000

STRUMMER INVESTMENTS LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 June 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

CUBE CONSULTING LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
9 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

ARENA BUSINESS & CONFERENCE CENTRE LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
9 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS (TT) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 October 2004
Resigned on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS (PIER) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
30 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS (MAIDENHEAD) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
19 May 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

CUBE VENTURES LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
21 October 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

436 HOLLOWAY ROAD LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 September 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU3 1LR £9,547,000

ARENA CENTRE (STOCKLEY) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
27 February 2003
Nationality
British
Occupation
Comapny Director

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS (ARENA) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
16 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

DSWF TRADING COMPANY LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
24 December 2002
Resigned on
19 March 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS 1 LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
20 November 2002
Resigned on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS (ARLINGTON) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
6 September 2002
Resigned on
26 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RH5 6PE £1,439,000

CUBE REAL ESTATE LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
15 May 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

BOHICA INVESTMENTS LIMITED

Correspondence address
Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 May 1992
Nationality
British
Occupation
Property Negotiator

Average house price in the postcode GU3 1LR £9,547,000


COUNTY CATERING & LEISURE DORCHESTER LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
26 July 2025
Resigned on
3 December 2001
Nationality
British
Occupation
Property Negotiator

Average house price in the postcode RH5 6PE £1,439,000

SALMON DEVELOPMENTS LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
26 July 2025
Resigned on
4 January 2002
Nationality
British
Occupation
Property Negotiator

Average house price in the postcode RH5 6PE £1,439,000

COUNTY CATERING & LEISURE LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
26 July 2025
Resigned on
8 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

COMMUNICATE TECHNOLOGY LIMITED

Correspondence address
Wynyard Park House Wynyard Park, Billingham, Teesside, TS22 5TB
Role RESIGNED
director
Date of birth
February 1963
Appointed on
10 March 2016
Resigned on
29 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode TS22 5TB £823,000

KENT REAL ESTATE LIMITED

Correspondence address
1 Hopedene House Holmbury Street, Mary, Dorking, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
12 August 2010
Resigned on
20 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode RH5 6PE £1,439,000

LINCOLN'S INN BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role
director
Date of birth
February 1963
Appointed on
11 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

CINNAMON (PLANTATION WHARF) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 December 2006
Resigned on
26 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode RH5 6PE £1,439,000

STRUMMER INVESTMENTS(TUBS HILL) LLP

Correspondence address
Hopedene House Pasturewood Road, Holmbury St. Mary, Dorking, RH5 6PE
Role
llp-designated-member
Date of birth
February 1963
Appointed on
24 April 2006

Average house price in the postcode RH5 6PE £1,439,000

MONET REAL ESTATE LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role
director
Date of birth
February 1963
Appointed on
10 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

MONET REAL ESTATE (HIGH WYCOMBE) LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role
director
Date of birth
February 1963
Appointed on
28 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

BASEVI LLP

Correspondence address
Hopedene House Pasturewood Road, Holmbury St. Mary, Dorking, RH5 6PE
Role
llp-designated-member
Date of birth
February 1963
Appointed on
2 February 2005

Average house price in the postcode RH5 6PE £1,439,000

STOCKLEY PARK GOLF CLUB LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
27 February 2003
Resigned on
12 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

PICASSO INVESTMENTS LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
1 October 2002
Resigned on
26 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

SALMON DEVELOPMENTS ORBITAL A3 LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
25 January 2001
Resigned on
6 December 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode RH5 6PE £1,439,000

FSH AIRPORT (EDINBURGH) SERVICES LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
29 September 2000
Resigned on
6 December 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode RH5 6PE £1,439,000

FSH NOMINEES LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
29 September 2000
Resigned on
6 December 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode RH5 6PE £1,439,000

SALMON PROPERTIES LTD

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
6 December 1999
Resigned on
22 November 2001
Nationality
British
Occupation
Property Negotiator

Average house price in the postcode RH5 6PE £1,439,000

PICASSO PROPERTIES LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
24 March 1999
Resigned on
26 January 2017
Nationality
British
Occupation
Surveyor

Average house price in the postcode RH5 6PE £1,439,000

THE ANGEL POSTING HOUSE & LIVERY LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role
director
Date of birth
February 1963
Appointed on
28 February 1996
Resigned on
12 June 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

SALMON HARVESTER PROPERTIES LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
4 May 1994
Resigned on
6 December 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode RH5 6PE £1,439,000

COUNTY CATERING & LEISURE PROPERTIES LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
9 April 1992
Resigned on
8 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode RH5 6PE £1,439,000

SALCIM LIMITED

Correspondence address
Hopendene House, Holmbury St Mary, Abinger, Surrey, RH5 6PE
Role RESIGNED
director
Date of birth
February 1963
Appointed on
2 September 1991
Resigned on
26 November 2001
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode RH5 6PE £1,439,000