Christopher Paul SPOONER
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Christopher Paul SPOONER

    Natural Person

    TitleMr
    First NameChristopher
    Middle NamesPaul
    Last NameSPOONER
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive1
    Resigned16
    Total21

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    AESTHETIC TECHNOLOGY LTDFeb 09, 2024ActiveChief ExecutiveDirector
    Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    211
    England
    EnglandBritish
    LED BIDCO LIMITEDOct 24, 2023ActiveCeoDirector
    22 Old Bond Street
    W1S 4PY London
    3rd Floor
    England
    EnglandBritish
    CIRCA SKIN LTDAug 25, 2023ActiveBusiness ExecutiveDirector
    Beach House Lane
    PO35 5TA Bembridge
    The White Cottage
    England
    EnglandBritish
    CROISSANT LIFE LTDJul 18, 2023ActiveCompany DirectorDirector
    Beach House Lane
    PO35 5TA Bembridge
    The White Cottage
    England
    EnglandBritish
    FACEME AESTHETIC CLINICS LTDDec 11, 2018DissolvedCompany DirectorDirector
    Gainsborough Gardens
    NW3 1BJ London
    4
    United Kingdom
    EnglandBritish
    TIMESTRIP UK LIMITEDApr 11, 2018Aug 15, 2023ActiveCompany DirectorDirector
    Friars Street
    CO10 2AA Sudbury
    22
    Suffolk
    EnglandBritish
    PIRTSEMIT LIMITEDMar 23, 2010Jun 06, 2023ActiveCompany DirectorDirector
    Friars Street
    CO10 2AA Sudbury
    22
    Suffolk
    EnglandBritish
    ACORUS THERAPEUTICS LIMITEDMay 20, 2011May 31, 2022ActiveCeoDirector
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    EnglandBritish
    IS PHARMACEUTICALS LIMITEDMay 20, 2011May 31, 2022ActiveCeoDirector
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    EnglandBritish
    IS PHARMA LTDMay 20, 2011May 31, 2022ActiveCeoDirector
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    United Kingdom
    EnglandBritish
    SINCLAIR PHARMACEUTICALS LIMITEDDec 22, 2009May 31, 2022ActiveCeoDirector
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Eden House
    England
    EnglandBritish
    SINCLAIR PHARMA LIMITEDDec 22, 2009May 31, 2022ActiveCeoDirector
    30 -32 Whitfield Street
    W1T 2RQ London
    Whitfield Court
    EnglandBritish
    FUTURE PERFECT PARTNERS LLPJan 13, 2006Apr 06, 2021ActiveLLP Member
    Gainsborough Gardens
    NW3 1BJ London
    4
    United Kingdom
    England
    MAELOR LABORATORIES LIMITEDMay 20, 2011Dec 17, 2015ActiveCeoDirector
    Bath Road
    SN15 2BB Chippenham
    Avonbridge House
    Wiltshire
    England
    EnglandBritish
    ECLIPSE FILM PARTNERS NO. 23 LLPJul 24, 2006Apr 06, 2014DissolvedLLP Member
    12 Keats Grove
    Hampstead
    NW3 2RN London
    England
    ECLIPSE FILM PARTNERS NO. 8 LLPApr 03, 2006Apr 06, 2014DissolvedLLP Member
    12 Keats Grove
    Hampstead
    NW3 2RN London
    England
    RED SQUIRREL LIMITEDMay 14, 2002Feb 01, 2012ActiveBankerDirector
    Eton House
    12 Keats Grove Hampstead
    NW3 2RN London
    EnglandBritish
    ALIUM LIMITEDSep 18, 2002May 24, 2010DissolvedDirectorDirector
    Eton House
    12 Keats Grove Hampstead
    NW3 2RN London
    EnglandBritish
    VALTUS UK LIMITEDMar 04, 2004Feb 24, 2010ActiveDirectorDirector
    Eton House
    12 Keats Grove Hampstead
    NW3 2RN London
    EnglandBritish
    HEALTHCOR MANAGEMENT UK LLPJun 27, 2005Aug 31, 2008DissolvedLLP Designated Member
    12 Keats Grove
    Hampstead
    NW3 2RN London
    England
    VALTUS UK LIMITEDFeb 27, 2003Sep 02, 2003ActiveDirectorDirector
    Eton House
    12 Keats Grove Hampstead
    NW3 2RN London
    EnglandBritish

    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