Chrystalla SPIRE

Total number of appointments 20, 18 active appointments

CENTRE 33 (ST ALBANS) LIMITED

Correspondence address
2a Spicer Street, St Albans, AL3 4PQ
Role ACTIVE
director
Date of birth
March 1956
Appointed on
7 November 2023
Nationality
British
Occupation
Barrister

Average house price in the postcode AL3 4PQ £901,000

RWB MEDIA LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1956
Appointed on
17 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

STORESOME LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1956
Appointed on
7 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

HEMI CONNECT LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

AZNEO LIMITED

Correspondence address
11 The Green, Richmond, Surrey, England, TW9 1PX
Role ACTIVE
director
Date of birth
March 1956
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1PX £1,522,000

ARCADE RETAIL LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1956
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

PENTAGON INTERACTIVE LIMITED

Correspondence address
11 The Green, Richmond, Surrey, TW9 1PX
Role ACTIVE
director
Date of birth
March 1956
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1PX £1,522,000

WE ARE PENTAGON LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1956
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

WE ARE PENTAGON GROUP LIMITED

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
March 1956
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

SERIOUS TRIVIA ENTERTAINMENT LIMITED

Correspondence address
82 Oaklands Lane, Smallford, St. Albans, Hertfordshire, England, AL4 0HS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
25 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode AL4 0HS £839,000

COLOSSEUM GAMES NETWORK LIMITED

Correspondence address
82 Oaklands Lane, Smallford, St Albans, Hertfordshire, United Kingdom, AL4 0HS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
15 June 2011
Nationality
British
Occupation
Barrister

Average house price in the postcode AL4 0HS £839,000

TRIVIAMEDIA LIMITED

Correspondence address
82 Oaklands Lane, Smallford, St Albans, Herts, AL4 0HS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
19 June 2009
Resigned on
9 April 2012
Nationality
British
Occupation
Barrister

Average house price in the postcode AL4 0HS £839,000

MINDPOD LIMITED

Correspondence address
82 Oaklands Lane, Smallford, St Albans, Herts, AL4 0HS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
19 June 2009
Resigned on
12 March 2012
Nationality
British
Occupation
Barrister

Average house price in the postcode AL4 0HS £839,000

SERIOUS TRIVIA HOLDINGS LIMITED

Correspondence address
82 OAKLANDS LANE, SMALLFORD, ST ALBANS, HERTS, AL4 0HS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
13 March 2009
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode AL4 0HS £839,000

SERIOUS TRIVIA HOLDINGS LIMITED

Correspondence address
82 Oaklands Lane, Smallford, St Albans, Herts, AL4 0HS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
13 March 2009
Nationality
British
Occupation
Legal Advisor

Average house price in the postcode AL4 0HS £839,000

S434 LIMITED

Correspondence address
82 OAKLANDS LANE, SMALLFORD, ST ALBANS, HERTS, AL4 0HS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
6 August 2008
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode AL4 0HS £839,000

S434 LIMITED

Correspondence address
82 Oaklands Lane, Smallford, St Albans, Herts, AL4 0HS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
6 August 2008
Nationality
British
Occupation
Barrister

Average house price in the postcode AL4 0HS £839,000

VERULAM SOFTWARE SERVICES LIMITED

Correspondence address
82 Oaklands Lane, Smallford, St Albans, Herts, AL4 0HS
Role ACTIVE
director
Date of birth
March 1956
Appointed on
19 February 2007
Nationality
British
Occupation
Legal Adviser

Average house price in the postcode AL4 0HS £839,000


PURPLEBEARD LTD

Correspondence address
11 The Green, Richmond, Surrey, England, TW9 1PX
Role
director
Date of birth
March 1956
Appointed on
30 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1PX £1,522,000

BISAL LIMITED

Correspondence address
19 Blackwood Chine, South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5FZ
Role RESIGNED
director
Date of birth
March 1956
Appointed on
27 May 2011
Resigned on
8 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CM3 5FZ £406,000