Christopher Robert Turner SMITH

Total number of appointments 20, 8 active appointments

WASTEWATER FUELS LTD

Correspondence address
Ferndale 7 Argyle Road, Southborough, Tunbridge Wells, Kent, England, TN4 0SU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 April 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode TN4 0SU £784,000

P.E.S. TECHNOLOGIES LIMITED

Correspondence address
5th Floor. 71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 October 2023
Nationality
British
Occupation
Consultant

ARGO NATURAL RESOURCES LIMITED

Correspondence address
5th Floor 71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 July 2023
Nationality
British
Occupation
Director

INTENTIONAL INVESTMENT HOLDINGS LTD

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
18 May 2020
Nationality
British
Occupation
Non Executive Director

LOADSURE LTD

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
10 September 2019
Resigned on
25 February 2022
Nationality
British
Occupation
Non Executive Director

TSP VENTURES LTD

Correspondence address
5th Floor 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 March 2019
Nationality
British
Occupation
Consultant

FIERI LLP

Correspondence address
20 St. Dunstan's Hill, London, EC3R 8HL
Role ACTIVE
llp-designated-member
Date of birth
December 1961
Appointed on
31 January 2018

SERIOUS GLOBAL HOLDINGS LIMITED

Correspondence address
Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU
Role ACTIVE
director
Date of birth
December 1961
Appointed on
29 November 1999
Resigned on
19 September 2001
Nationality
British
Occupation
Chairman & Ceo

Average house price in the postcode TN4 0SU £784,000


TP ICAP MARKETS LIMITED

Correspondence address
Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU
Role RESIGNED
director
Date of birth
December 1961
Appointed on
4 August 2025
Resigned on
7 February 1995
Nationality
British
Occupation
Securities Broker

Average house price in the postcode TN4 0SU £784,000

BESSO LIMITED

Correspondence address
8-11 Crescent, London, EC3N 2LY
Role RESIGNED
director
Date of birth
December 1961
Appointed on
28 February 2017
Resigned on
13 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LY £6,697,000

BESSO INSURANCE GROUP LIMITED

Correspondence address
8-11 Crescent, London, England, EC3N 2LY
Role RESIGNED
director
Date of birth
December 1961
Appointed on
28 February 2017
Resigned on
13 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3N 2LY £6,697,000

TOWER BRIDGE (ONE) LIMITED

Correspondence address
One Churchill Place Canary Wharf, London, United Kingdom, E14 5RD
Role RESIGNED
director
Date of birth
December 1961
Appointed on
20 June 2015
Resigned on
7 March 2018
Nationality
British
Occupation
Director

BGC SERVICES (HOLDINGS) LLP

Correspondence address
C/O Bgc Services (Holdings) Llp One Churchill Place, Canary Wharf, London, England, E14 5RD
Role RESIGNED
llp-member
Date of birth
December 1961
Appointed on
1 November 2013
Resigned on
31 January 2018

FIERI LEADERSHIP AND DEVELOPMENT EXPERTS LLP

Correspondence address
Ferndale 7 Argyle Road, Southborough, Kent, United Kingdom, TN4 0SU
Role RESIGNED
llp-designated-member
Date of birth
December 1961
Appointed on
31 December 2012
Resigned on
31 December 2018

Average house price in the postcode TN4 0SU £784,000

PRESNOW LLP

Correspondence address
Ferndale, 7 Argyle Road, Southborough, TN4 0SU
Role
llp-member
Date of birth
December 1961
Appointed on
11 December 2008

Average house price in the postcode TN4 0SU £784,000

TPP INTERNATIONAL SEARCH LLP

Correspondence address
Ferndale, 7 Argyle Road, Southborough, TN4 0SU
Role
llp-designated-member
Date of birth
December 1961
Appointed on
1 April 2008

Average house price in the postcode TN4 0SU £784,000

FIERI LLP

Correspondence address
20 St. Dunstan's Hill, London, England, EC3R 8HL
Role RESIGNED
llp-designated-member
Date of birth
December 1961
Appointed on
29 October 2007
Resigned on
1 September 2014

DENSON LIMITED

Correspondence address
Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU
Role
director
Date of birth
December 1961
Appointed on
23 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode TN4 0SU £784,000

T P P NEWMAN LIMITED

Correspondence address
Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU
Role
director
Date of birth
December 1961
Appointed on
2 August 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TN4 0SU £784,000

SEAFOOD TECHNOLOGY LIMITED

Correspondence address
Ferndale 7 Argyle Road, Tunbridge Wells, Kent, TN4 0SU
Role RESIGNED
director
Date of birth
December 1961
Appointed on
22 March 2000
Resigned on
12 May 2000
Nationality
British
Occupation
Global Strategy Director

Average house price in the postcode TN4 0SU £784,000