Christopher John Conynsby HILLING
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | John Conynsby |
Last Name | HILLING |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 12 |
Inactive | 5 |
Resigned | 12 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
STOKE DAMEREL LIMITED | Sep 28, 2022 | Active | Director | Director | The Calvert Centre SO21 3BN Woodmancott 6 Hampshire United Kingdom | United Kingdom | British | |
SDP PLYMOUTH LIMITED | Aug 16, 2022 | Active | Director | Director | The Calvert Centre Woodmancott SO21 3BN Winchester Unit 6 Hampshire England | United Kingdom | British | |
SPADENTAL SOUTH WEST LIMITED | Jul 26, 2019 | Active | Director | Director | Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Calvert Centre Hampshire England | United Kingdom | British | |
SPADENTAL LIMITED | Oct 26, 2018 | Active | Director | Director | c/o Spadental Management Llp The Calvert Centre Woodmancott SO21 3BN Winchester 6 England | United Kingdom | British | |
SPAD INVESTMENTS LTD | Oct 11, 2018 | Active | Company Director | Director | 6 Calvert Centre Woodmancott SO21 3BN Winchester 6 Calvert Centre Hampshire United Kingdom | United Kingdom | British | |
SPADENTAL WREKIN LTD | Jul 23, 2013 | Dissolved | Corporate Finance | Director | The Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire United Kingdom | United Kingdom | British | |
SPA DENTAL PROPERTIES WEM LIMITED | Oct 18, 2011 | Active | Corporate Finance | Director | Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire United Kingdom | United Kingdom | British | |
SPA DENTAL PROPERTIES SOUTHAMPTON LIMITED | Oct 18, 2011 | Dissolved | Corporate Finance | Director | Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire United Kingdom | United Kingdom | British | |
SPADENTAL SCARBOROUGH LIMITED | Apr 01, 2011 | Dissolved | Director | Director | East Stratton SO21 3DT Winchester Orchard Cottage Hampshire United Kingdom | United Kingdom | British | |
SPA DENTAL PROPERTIES LLP | Oct 23, 2008 | Active | LLP Designated Member | Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire | United Kingdom | |||
SPADENTAL MANAGEMENT LLP | Sep 19, 2008 | Active | LLP Designated Member | Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire | United Kingdom | |||
SPADENTAL HOLDINGS LTD | May 19, 2008 | Active | Director | Director | Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire | United Kingdom | British | |
SPA DENTAL SECRETARIAL SERVICES LIMITED | Oct 07, 2006 | Active | Director | Director | Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire | United Kingdom | British | |
INNOVATION ACCOUNTS LLP | Aug 21, 2006 | Dissolved | LLP Designated Member | Orchard Cottage East Stratton SO21 3DT Winchester | United Kingdom | |||
GDAX LIMITED | Apr 29, 2006 | Dissolved | Director | Director | Calvert Centre Rownest Wood Lane Woodmancott SO21 3BN Winchester 6 Hampshire | United Kingdom | British | |
MACKINTOSH CATERING LIMITED | Oct 24, 1996 | Active | Corporate Financier | Secretary | Calvert Centre Woodmancott SO21 3BN Winchester Unit 6 Hampshire | British | ||
MACKINTOSH CATERING LIMITED | Oct 24, 1996 | Active | Corporate Financier | Director | Calvert Centre Woodmancott SO21 3BN Winchester Unit 6 Hampshire | United Kingdom | British | |
GREEN DATA CAPTURE LIMITED | Nov 14, 2011 | Oct 26, 2012 | Dissolved | Director | Director | 23 Vines Avenue Finchley London N3 2QD | United Kingdom | British |
SPADENTAL SCARBOROUGH LIMITED | Aug 24, 2009 | Jul 20, 2010 | Dissolved | Director | Director | East Stratton SO21 3DT Winchester Orchard Cottage Hampshire United Kingdom | United Kingdom | British |
SPA DENTAL PROPERTIES LLP | May 10, 2006 | Jun 25, 2008 | Active | LLP Designated Member | Orchard Cottage East Stratton SO21 3DT Winchester | United Kingdom | ||
GDAX LLP | Apr 25, 2006 | Jun 25, 2008 | Active | LLP Designated Member | Orchard Cottage East Stratton SO21 3DT Winchester | United Kingdom | ||
SPADENTAL MANAGEMENT LLP | Apr 18, 2006 | Jun 25, 2008 | Active | LLP Designated Member | Orchard Cottage East Stratton SO21 3DT Winchester | United Kingdom | ||
SPADENTAL SCARBOROUGH LIMITED | May 16, 2007 | Oct 03, 2007 | Dissolved | Director | Director | Orchard Cottage East Stratton SO21 3DT Winchester Hampshire | United Kingdom | British |
SPADENTAL HOLDINGS LTD | May 24, 2007 | Sep 18, 2007 | Active | Director | Director | Orchard Cottage East Stratton SO21 3DT Winchester Hampshire | United Kingdom | British |
NUMBER 3 SDP LIMITED | May 24, 2007 | Sep 18, 2007 | Dissolved | Director | Director | Orchard Cottage East Stratton SO21 3DT Winchester Hampshire | United Kingdom | British |
SPA HEARING LIMITED | May 24, 2007 | Sep 18, 2007 | Dissolved | Director | Director | Orchard Cottage East Stratton SO21 3DT Winchester Hampshire | United Kingdom | British |
NUMBER 4 SDP LIMITED | May 24, 2007 | Sep 18, 2007 | Dissolved | Director | Director | Orchard Cottage East Stratton SO21 3DT Winchester Hampshire | United Kingdom | British |
NUMBER 5 SDP LIMITED | May 24, 2007 | Sep 18, 2007 | Dissolved | Director | Director | Orchard Cottage East Stratton SO21 3DT Winchester Hampshire | United Kingdom | British |
SPA DENTAL PROPERTIES SOUTHAMPTON LIMITED | Jan 29, 2007 | Jul 31, 2007 | Dissolved | Director | Director | Orchard Cottage East Stratton SO21 3DT Winchester Hampshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0