Christopher SANDER
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Last Name | SANDER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 33 |
Total | 35 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CLEANOLOGY LIMITED | Jan 04, 2017 | Dissolved | Director | Director | Johnson House Abbots Park Monks Way WA7 3GH Preston Brook Runcorn Cheshire | England | British | |
SUB-CO 21 LIMITED | May 01, 2014 | Dissolved | Chief Executive Officer | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire | England | British | |
STARCOUNTY TEXTILE SERVICES LIMITED | Dec 11, 2017 | Jan 11, 2019 | Active | Director | Director | Llay Industrial Estate South Llay LL12 0TU Wrexham Aerial Road Flintshire | England | British |
PORTGRADE LIMITED | Apr 28, 2016 | Jan 03, 2019 | Active | Director | Director | Afonwen Pwllheli LL53 6NQ Gwynedd | England | British |
WHITERIVER LAUNDRY LIMITED | Apr 28, 2016 | Jan 03, 2019 | Active | Director | Director | Afonwen Pwllheli LL53 6NQ Gwynedd | England | British |
AFONWEN LAUNDRY LIMITED | Apr 28, 2016 | Jan 03, 2019 | Active | Director | Director | Afonwen Pwllheli LL53 6NQ Gwynedd | England | British |
SOUTH WEST LAUNDRY LTD | Aug 31, 2018 | Dec 31, 2018 | Active | Director | Director | St. Erth Industrial Estate Rose-An-Grouse, Canonstown TR27 6LP Hayle Units U To W | England | British |
SOUTH WEST LAUNDRY HOLDINGS LIMITED | Aug 31, 2018 | Dec 31, 2018 | Active | Director | Director | Rose-An-Grouse Canonstown TR27 6LP Hayle Units U To W St. Erth Industrial Estate Cornwall United Kingdom | England | British |
CLAYFULL LIMITED | Jul 28, 2017 | Dec 31, 2018 | Active | Director | Director | Unit 1 Sherwood Industrial Estate EH19 3LW Bonnyrigg | England | British |
GREENEARTH CLEANING EUROPE LIMITED | Jan 04, 2017 | Dec 31, 2018 | Active | Director | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British |
CHESTER LAUNDRY LIMITED | Apr 26, 2016 | Dec 31, 2018 | Active | Director | Director | Unit 4 Bumpers Lane Sealand Industrial Estate CH1 4LT Chester | England | British |
ZIP TEXTILES (SERVICES) LIMITED | Jan 31, 2016 | Dec 31, 2018 | Active | Director | Director | Cherry Holt Road PE10 9LA Bourne Bourne Textile Services England | England | British |
CATERING LINEN SUPPLY LIMITED | Apr 30, 2015 | Dec 31, 2018 | Active | Director | Director | Jackson Way Great Western Industrial Park Windmill Lane UB2 4SF Southall 6-8 Middlesex | England | British |
LONDON WORKWEAR RENTAL LIMITED | Apr 30, 2015 | Dec 31, 2018 | Active | Director | Director | 6/8 Jackson Way Great Western Industrial Park UB2 4SF Windmill Lane Southall Middlesex | England | British |
LONDON LINEN MANAGEMENT LIMITED | Apr 30, 2015 | Dec 31, 2018 | Active | Director | Director | 6/8 Jackson Way Great Western Industrial Park UB2 4SF Windmill Lane Southall Middlesex | England | British |
BENTLEY TEXTILE SERVICES LIMITED | Apr 30, 2015 | Dec 31, 2018 | Active | Director | Director | 6-8 Jackson Way Great Westen Industrial Park UB2 4SA Windmill Lane Southall Middlesex | England | British |
CATERERS LINEN SUPPLY LIMITED | Apr 30, 2015 | Dec 31, 2018 | Active | Director | Director | Jackson Way Great Western Industrial Park Windmill Lane UB2 4SF Southall 6-8 Middlesex | England | British |
LONDON LINEN SUPPLY LIMITED | Apr 30, 2015 | Dec 31, 2018 | Active | Director | Director | 6/8 Jackson Way Great Western Industrial Park UB2 4SF Windmill Lane Southall Middx | England | British |
BOURNE SERVICES GROUP LIMITED | Mar 02, 2014 | Dec 31, 2018 | Active | Director | Director | Cherry Holt Road PE10 9LA Bourne Bourne Services Group Lincolnshire | England | British |
BOURNE TEXTILE SERVICES LIMITED | Mar 02, 2014 | Dec 31, 2018 | Active | Director | Director | Bourne Textile Services Cherry Holt Road PE10 9LA Bourne Lincs | England | British |
JOHNSON GROUP PROPERTIES PLC | Feb 13, 2014 | Dec 31, 2018 | Active | Director | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British |
JOHNSON GROUP MANAGEMENT SERVICES LIMITED | Jun 11, 2012 | Dec 31, 2018 | Active | Director | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British |
JOHNSON SERVICE GROUP PLC | Sep 09, 2008 | Dec 31, 2018 | Active | Director | Director | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire | England | British |
WINTEX UK LIMITED | Jan 29, 2007 | Dec 31, 2018 | Active | Managing Director | Director | Stalbridge Linen Services Christys Lane SP7 8PH Shaftesbury Dorset | England | British |
JOHNSONS TEXTILE SERVICES LIMITED | Feb 24, 2000 | Dec 31, 2018 | Active | Director | Director | Pittman Way Fulwood PR2 9ZD Preston Lancashire | United Kingdom | British |
ASHBON SERVICES LIMITED | Nov 27, 2015 | Dec 28, 2018 | Active | Director | Director | c/o Johnsons Apparelmaster Ltd Pittman Way Fulwood PR2 9ZD Preston Johnsons Apparelmaster Ltd England | England | British |
JEEVES OF BELGRAVIA LIMITED | Oct 22, 2012 | Jan 04, 2017 | Active | Director | Director | 8 Pont Street Belgravia London SW1X 9EL | England | British |
JEEVES INTERNATI0NAL LIMITED | Oct 22, 2012 | Jan 04, 2017 | Active | Director | Director | Pittman Way Fulwood PR2 9ZD Preston Jeeves International Limited England | England | British |
JOHNSON CLEANERS UK LIMITED | Oct 22, 2012 | Jan 04, 2017 | Active | Director | Director | Claverton Road M23 9TT Manchester Timpson House England | England | British |
TEXTILE SERVICES ASSOCIATION LIMITED | May 19, 2009 | May 12, 2015 | Active | Managing Director | Director | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
TEXTILE SERVICES ASSOCIATION LIMITED | Apr 21, 2005 | Apr 12, 2007 | Active | Managing Director | Director | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
FRESH WATERS LINEN SERVICES LIMITED | Apr 16, 1997 | Aug 18, 2006 | Dissolved | Company Director | Director | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
GLENANN LIMITED | Jul 04, 2003 | Oct 17, 2003 | Dissolved | Director | Director | 6 Mallow Close Thornbury BS35 1UE Bristol England | United Kingdom | British |
BELL ROCK WORKPLACE MANAGEMENT LIMITED | Jan 01, 1995 | Jan 04, 2001 | Active | Regional Director | Director | Mallow Close Thornbury BS35 1UE Bristol 6 Avon | United Kingdom | British |
GREENEARTH CLEANING EUROPE LIMITED | Aug 10, 1995 | Active | Rental Director Sw | Director | 52 Lavender Close Thornbury BS12 1UL Bristol Avon | 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