Christopher William COLE
Total number of appointments 14, 10 active appointments
WESTERHAM HOLDINGS LTD
- Correspondence address
- Aston House Cornwall Ave, Church Road, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 12 September 2024
HUXHAM PROPERTIES LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 3 December 2023
TIDES FLAT MANAGEMENT LIMITED
- Correspondence address
- Owens And Porter Limited Sandbourne Chambers, Wimborne Road, Bournemouth, England, BH9 2HH
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2022
Average house price in the postcode BH9 2HH £257,000
40 FATHOMS LIMITED
- Correspondence address
- C/O Adler Shine Llp Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 5 June 2020
SMILE MIDCO 1 LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
SMILE TOPCO LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
SMILE MIDCO 2 LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
SMILE BIDCO LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 September 2017
- Resigned on
- 16 February 2023
BIONIC SERVICES GROUP LIMITED
- Correspondence address
- Minster Buiding 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 14 March 2011
- Resigned on
- 16 February 2023
BIONIC FINANCIAL SERVICES LIMITED
- Correspondence address
- Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 14 March 2011
- Resigned on
- 16 February 2023
FRESHNAME NO. 412 LIMITED
- Correspondence address
- 16 Berkeley Street, London, England, W1J 8DZ
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 6 April 2017
- Resigned on
- 9 December 2019
Average house price in the postcode W1J 8DZ £301,000
FRESHNAME NO. 411 LIMITED
- Correspondence address
- 16 Berkeley Street, London, England, W1J 8DZ
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 13 May 2014
- Resigned on
- 9 December 2019
Average house price in the postcode W1J 8DZ £301,000
THE POSITIVE AGEING COMPANY LIMITED
- Correspondence address
- 1 Tower Place West Tower Place, London, England, EC3R 5BU
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 6 February 2014
- Resigned on
- 29 January 2016
HYDROGEN INTERNATIONAL LIMITED
- Correspondence address
- 30-40 Eastcheap, London, United Kingdom, EC3M 1HD
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 3 March 2011
- Resigned on
- 14 February 2019
Average house price in the postcode EC3M 1HD £31,581,000