ERIC CHRISTIAN ARCHAMBEAU

Total number of appointments 11, 2 active appointments

SOIL CAPITAL LTD

Correspondence address
14 SQUARE DU VAL DE LA CAMBRE, BRUSSELS, BELGIUM, 10500
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
1 June 2017
Nationality
FRENCH
Occupation
BUSINESSMAN

HNH GROUP LTD

Correspondence address
1050 14 SQUARE DU VAL DE LA CAMBRE, 1050 BRUSSELS, BRUSSELS, BELGIUM
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
29 November 2016
Nationality
FRENCH
Occupation
DIRECTOR

ART DISCOVERY LIMITED

Correspondence address
14 BEDFORD SQUARE, LONDON, UNITED KINGDOM, WC13JA
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 July 2015
Resigned on
5 August 2016
Nationality
FRENCH
Occupation
GENERAL PAINTER

JOFF ENTERPRISES LIMITED

Correspondence address
BENWELL HOUSE 15-21 BENWELL ROAD, LONDON, ENGLAND, N7 7BL
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 April 2015
Resigned on
8 March 2018
Nationality
FRENCH
Occupation
DIRECTOR

JAMIE OLIVER FOOD FOUNDATION

Correspondence address
BENWELL HOUSE 15-21 BENWELL ROAD, LONDON, ENGLAND, N7 7BL
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
1 March 2015
Resigned on
8 May 2018
Nationality
FRENCH
Occupation
TRUSTEE

ONFIDO LTD

Correspondence address
28 LEMAN STREET LEMAN STREET, LONDON, ENGLAND, E1 8ER
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
19 December 2014
Resigned on
30 October 2018
Nationality
BELGIAN
Occupation
VENTURE CAPITAL DIRECTOR

FESTICKET LTD

Correspondence address
UNITS 14 & 28 UTOPIA VILLAGE, 7 CHALCOT ROAD, LONDON, ENGLAND, NW1 8LH
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
18 August 2014
Resigned on
12 November 2018
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode NW1 8LH £5,598,000

UTELLY LIMITED

Correspondence address
C/O TECHHUB LONDON 20 ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9AR
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
3 July 2014
Resigned on
31 July 2018
Nationality
FRENCH
Occupation
PARTNER

Average house price in the postcode EC2Y 9AR £157,000

IOL REALISATIONS LIMITED

Correspondence address
11 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
6 May 2014
Resigned on
9 November 2017
Nationality
FRENCH
Occupation
VENTURE CAPITAL

Average house price in the postcode W1J 8DS £21,865,000

LEANWORKS LTD

Correspondence address
WELLINGTON PARTNERS LIMITED 11 BERKELEY STREET, LONDON, UK, W1J 8DS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
29 October 2013
Resigned on
20 October 2016
Nationality
FRENCH
Occupation
VENTURE CAPITALIST

Average house price in the postcode W1J 8DS £21,865,000

17 CAPITAL LLP

Correspondence address
7 CURZON STREET, LONDON, W1J 5HG
Role RESIGNED
LLPMEM
Date of birth
August 1958
Appointed on
22 April 2008
Resigned on
30 June 2012
Nationality
FRENCH

Average house price in the postcode W1J 5HG £3,316,000