Christopher James SPENCER

Total number of appointments 12, 12 active appointments

SB CO (HKM) LTD

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

SB CO (UKM) LTD

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

C'84 BREW CO LTD.

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

THE GREAT YORKSHIRE BREWERY LIMITED

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
28 January 2019
Nationality
British
Occupation
Company Director

BAIJIU EVOLUTION LTD

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
16 October 2018
Nationality
British
Occupation
Company Director

TATTOO LIMITED

Correspondence address
8 HOLYROOD VIEW, SHEFFIELD, ENGLAND, S10 4NG
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
22 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S10 4NG £782,000

PRASINO VENTURES LIMITED

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
13 April 2017
Nationality
British
Occupation
Company Director

THE BREWERS CLUB LIMITED

Correspondence address
8 HOLYROOD VIEW, SHEFFIELD, ENGLAND, S10 4NG
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
8 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S10 4NG £782,000

THE SPIRIT BEER COMPANY LIMITED

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

THE BAIJIU BEER COMPANY LIMITED

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 October 2016
Nationality
British
Occupation
Company Director

PRASINO LIMITED

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
21 September 2015
Nationality
British
Occupation
Director

CJS CAPITAL SOLUTIONS LIMITED

Correspondence address
Queen Street Chambers 68 Queen Street, Sheffield, South Yorkshire, England, S1 1WR
Role ACTIVE
director
Date of birth
January 1974
Appointed on
13 April 2012
Nationality
British
Occupation
Company Director