Jonathan Robert CHURCHER

Total number of appointments 18, 16 active appointments

CBU PROPERTIES LIMITED

Correspondence address
Unit 7 Barton Park, Chicken Hall Lane, Eastleigh, Hampshire, England, SO50 6RR
Role ACTIVE
director
Date of birth
November 1980
Appointed on
27 September 2022
Nationality
British
Occupation
Director

CARSA HOLDINGS LIMITED

Correspondence address
Unit 7 Barton Park Industrial Estate, Chickenhall Lane, Eastleigh, Hampshire, England, SO50 6RR
Role ACTIVE
director
Date of birth
November 1980
Appointed on
27 November 2020
Nationality
British
Occupation
Director

CARSA LIMITED

Correspondence address
Tagus House 9 Ocean Way, Southampton, Hampshire, United Kingdom, SO14 3TJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
11 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode SO14 3TJ £2,624,000

IMPERIAL AUTOMOTIVE SERVICES LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

IMPERIAL MOTOR SERVICES LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

IMPERIAL COMMERCIALS RETAIL LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

AUTOMOTIVE TRADE SERVICES LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

IMPERIAL MOTOR GROUP LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
3 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

IMPERIAL PROPERTY PROJECTS LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
3 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

IMPERIAL CENTRAL MANAGEMENT LIMITED

Correspondence address
Imperial House Botleigh Grange Office Campus, Hedge End, Southampton, Hampshire, United Kingdom, SO30 2AF
Role ACTIVE
director
Date of birth
November 1980
Appointed on
2 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO30 2AF £7,232,000

CARSAZ LIMITED

Correspondence address
Imperial House Second Avenue, Millbrook, Southampton, Hampshire, England, SO15 0LP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
30 January 2019
Resigned on
10 September 2020
Nationality
British
Occupation
Director

IMPERIAL CAR SUPERMARKETS LIMITED

Correspondence address
Imperial House Second Avenue, Millbrook, Southampton, Hampshire, England, SO15 0LP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
12 June 2015
Resigned on
10 September 2020
Nationality
British
Occupation
Director

IMPERIAL CARWASH LIMITED

Correspondence address
Imperial House Second Avenue, Millbrook, Southampton, Hampshire, England, SO15 0LP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
28 February 2014
Nationality
British
Occupation
Director

CPL 1 REALISATIONS LIMITED

Correspondence address
41 Chalton Street, London, England, NW1 1JD
Role ACTIVE
director
Date of birth
November 1980
Appointed on
13 May 2013
Resigned on
10 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 1JD £983,000

APPROVED CAR FUNDING LIMITED

Correspondence address
Imperial House Second Avenue, Millbrook, Southampton, Hampshire, England, SO15 0LP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
11 December 2009
Resigned on
10 December 2020
Nationality
British
Occupation
Director

IMPERIAL CARS OF SWANWICK LIMITED

Correspondence address
Imperial House Second Avenue, Millbrook, Southampton, Hampshire, England, SO15 0LP
Role ACTIVE
director
Date of birth
November 1980
Appointed on
13 March 2006
Resigned on
10 September 2020
Nationality
British
Occupation
Director

BERRY TELECOM NETWORK SERVICES LLP

Correspondence address
30 Upper New Road, West End, Southampton, Hampshire, Uk, SO30 3BA
Role RESIGNED
llp-member
Date of birth
November 1980
Appointed on
27 October 2011
Resigned on
27 November 2012

Average house price in the postcode SO30 3BA £459,000

BABBLE CLOUD (BRY) LIMITED

Correspondence address
Stirling House Danesbury Court, Old Sarum Park Old Sarum, Salisbury, Wiltshire, United Kingdom, SP4 6EB
Role RESIGNED
director
Date of birth
November 1980
Appointed on
24 June 2011
Resigned on
27 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode SP4 6EB £223,000