Christopher Paul SPOONER
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | Paul |
Last Name | SPOONER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 1 |
Resigned | 16 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AESTHETIC TECHNOLOGY LTD | Feb 09, 2024 | Active | Chief Executive | Director | Europa Boulevard Westbrook WA5 7TN Warrington 211 England | England | British | |
LED BIDCO LIMITED | Oct 24, 2023 | Active | Ceo | Director | 22 Old Bond Street W1S 4PY London 3rd Floor England | England | British | |
CIRCA SKIN LTD | Aug 25, 2023 | Active | Business Executive | Director | Beach House Lane PO35 5TA Bembridge The White Cottage England | England | British | |
CROISSANT LIFE LTD | Jul 18, 2023 | Active | Company Director | Director | Beach House Lane PO35 5TA Bembridge The White Cottage England | England | British | |
FACEME AESTHETIC CLINICS LTD | Dec 11, 2018 | Dissolved | Company Director | Director | Gainsborough Gardens NW3 1BJ London 4 United Kingdom | England | British | |
TIMESTRIP UK LIMITED | Apr 11, 2018 | Aug 15, 2023 | Active | Company Director | Director | Friars Street CO10 2AA Sudbury 22 Suffolk | England | British |
PIRTSEMIT LIMITED | Mar 23, 2010 | Jun 06, 2023 | Active | Company Director | Director | Friars Street CO10 2AA Sudbury 22 Suffolk | England | British |
ACORUS THERAPEUTICS LIMITED | May 20, 2011 | May 31, 2022 | Active | Ceo | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British |
IS PHARMACEUTICALS LIMITED | May 20, 2011 | May 31, 2022 | Active | Ceo | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British |
IS PHARMA LTD | May 20, 2011 | May 31, 2022 | Active | Ceo | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House United Kingdom | England | British |
SINCLAIR PHARMACEUTICALS LIMITED | Dec 22, 2009 | May 31, 2022 | Active | Ceo | Director | Lakeside Chester Business Park CH4 9QT Chester Eden House England | England | British |
SINCLAIR PHARMA LIMITED | Dec 22, 2009 | May 31, 2022 | Active | Ceo | Director | 30 -32 Whitfield Street W1T 2RQ London Whitfield Court | England | British |
FUTURE PERFECT PARTNERS LLP | Jan 13, 2006 | Apr 06, 2021 | Active | LLP Member | Gainsborough Gardens NW3 1BJ London 4 United Kingdom | England | ||
MAELOR LABORATORIES LIMITED | May 20, 2011 | Dec 17, 2015 | Active | Ceo | Director | Bath Road SN15 2BB Chippenham Avonbridge House Wiltshire England | England | British |
ECLIPSE FILM PARTNERS NO. 23 LLP | Jul 24, 2006 | Apr 06, 2014 | Dissolved | LLP Member | 12 Keats Grove Hampstead NW3 2RN London | England | ||
ECLIPSE FILM PARTNERS NO. 8 LLP | Apr 03, 2006 | Apr 06, 2014 | Dissolved | LLP Member | 12 Keats Grove Hampstead NW3 2RN London | England | ||
RED SQUIRREL LIMITED | May 14, 2002 | Feb 01, 2012 | Active | Banker | Director | Eton House 12 Keats Grove Hampstead NW3 2RN London | England | British |
ALIUM LIMITED | Sep 18, 2002 | May 24, 2010 | Dissolved | Director | Director | Eton House 12 Keats Grove Hampstead NW3 2RN London | England | British |
VALTUS UK LIMITED | Mar 04, 2004 | Feb 24, 2010 | Active | Director | Director | Eton House 12 Keats Grove Hampstead NW3 2RN London | England | British |
HEALTHCOR MANAGEMENT UK LLP | Jun 27, 2005 | Aug 31, 2008 | Dissolved | LLP Designated Member | 12 Keats Grove Hampstead NW3 2RN London | England | ||
VALTUS UK LIMITED | Feb 27, 2003 | Sep 02, 2003 | Active | Director | Director | Eton House 12 Keats Grove Hampstead NW3 2RN London | England | 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