JOHN CHRISTOPHER CANNON

Total number of appointments 26, 13 active appointments

THE ARISTOCRAT RESTAURANT &. PUBLIC HOUSE COMPANY, LIMITED

Correspondence address
7(B), WELL STREET, BUCKINGHAM, UNITED KINGDOM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
31 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT &. LEGAL CONSULTANT

Average house price in the postcode MK18 1EW £388,000

THE GOSPORT &. FAREHAM OMNIBUS COMPANY, LIMITED

Correspondence address
7(B), WELL STREET,, BUCKINGHAM., UNITED KINGDOM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
6 May 2014
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

THE SOUTH AMERICAN SAINT LINE, LIMITED

Correspondence address
7(B) WELL STREET,, BUCKINGHAM., UNITED KINGDOM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
10 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

THE YUM YUM SHOPS COMPANY, LIMITED

Correspondence address
7(B) WELL STREET WELL STREET, BUCKINGHAM, UNITED KINGDOM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
1 October 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK18 1EW £388,000

THE STRAND-SINCERE COMPANY, LIMITED

Correspondence address
7(B) WELL STREET, BUCKINGHAM, UNITED KINGDOM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
23 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

THE BAKER CANNON ACCOUNTANCY COMPANY, LIMITED

Correspondence address
7(B) WELL STREET,, BUCKINGHAM, UNITED KINGDOM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
23 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

GAMAGES STORES, LIMITED

Correspondence address
7(B), WELL STREET,, BUCKINGHAM, UNITED KINGDOM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
23 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

ACCOUNTANCY &. LEGAL SERVICES, LIMITED

Correspondence address
7(B) WELL STREET, BUCKINGHAM, MK18 1EW
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
4 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

THE PROVINCIAL TRACTION COMPANY LIMITED

Correspondence address
14 ELSTOW ROAD, BEDFORD, MK42 9LA
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
6 April 2002
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode MK42 9LA £261,000

TIMEBROOK INVESTMENTS LIMITED

Correspondence address
14 ELSTOW ROAD, BEDFORD, MK42 9LA
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
6 April 2002
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode MK42 9LA £261,000

PRESS FAX LIMITED

Correspondence address
14 ELSTOW ROAD, BEDFORD, MK42 9LA
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
6 April 2002
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode MK42 9LA £261,000

RAPID RESTORATIONS LIMITED

Correspondence address
14 ELSTOW ROAD, BEDFORD, MK42 9LA
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
6 April 2002
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode MK42 9LA £261,000

B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED

Correspondence address
14 ELSTOW ROAD, BEDFORD, MK42 9LA
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
6 April 2002
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode MK42 9LA £261,000


T. &. A. INNS, LIMITED

Correspondence address
7(B), WELL STREET,, BUCKINGHAM., ENGLAND, MK18 1EW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
19 January 2016
Resigned on
21 January 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY &. ACCOUNTANT

Average house price in the postcode MK18 1EW £388,000

H. &. C. RACING, LIMITED

Correspondence address
7(B), WELL STREET,, BUCKINGHAM., ENGLAND, MK18 1EW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
30 September 2015
Resigned on
9 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

SAMANVAY SOCIAL VENTURES, LIMITED

Correspondence address
7(B) WELL STREET,, BUCKINGHAM, UNITED KINGDOM, MK18 1EW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
23 January 2015
Resigned on
26 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT &. COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

I-CUBE CONSULTING SERVICES, LIMITED

Correspondence address
7(B), WELL STREET,, BUCKINGHAM., ENGLAND, MK18 1EW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
29 August 2014
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT & COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

M K BEST DEAL TYRES, LIMITED

Correspondence address
7(B) WELL STREET,, BUCKINGHAM, UNITED KINGDOM, MK18 1EW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 September 2013
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
ACCOUNTANT & COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

G &. P INNS, LIMITED

Correspondence address
7 B WELL STREET, BUCKINGHAM, MK18 1EW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
15 April 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT & COMPANY SECRETARY

Average house price in the postcode MK18 1EW £388,000

FINE FOOD CATERING LIMITED

Correspondence address
7A WELL STREET, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1EW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
21 January 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
COMAPNY SECRETARY & ACCOUNTANT

Average house price in the postcode MK18 1EW £388,000

GAMAGES STORES LIMITED

Correspondence address
7B WELL STREET, BUCKINGHAM, MK18 1EW
Role
Director
Date of birth
April 1949
Appointed on
29 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK18 1EW £388,000

THE PROVINCIAL TRACTION COMPANY LIMITED

Correspondence address
CHASE END MOOR END ROAD, RADWELL, BEDFORD, BEDFORDSHIRE, MK43 7HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 July 1996
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7HX £593,000

PRESS FAX LIMITED

Correspondence address
CHASE END MOOR END ROAD, RADWELL, BEDFORD, BEDFORDSHIRE, MK43 7HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
16 July 1996
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7HX £593,000

TIMEBROOK INVESTMENTS LIMITED

Correspondence address
CHASE END MOOR END ROAD, RADWELL, BEDFORD, BEDFORDSHIRE, MK43 7HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
4 July 1996
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7HX £593,000

B.C. REGISTRARS, SECRETARIES & NOMINEES LIMITED

Correspondence address
CHASE END MOOR END ROAD, RADWELL, BEDFORD, BEDFORDSHIRE, MK43 7HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
3 July 1996
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7HX £593,000

RAPID RESTORATIONS LIMITED

Correspondence address
CHASE END MOOR END ROAD, RADWELL, BEDFORD, BEDFORDSHIRE, MK43 7HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
3 July 1996
Resigned on
20 May 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK43 7HX £593,000