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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Not Stated

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 1HD £31,581,000