Christopher William PEARSON
Natural Person
| Title | Reverend |
|---|---|
| First Name | Christopher |
| Middle Names | William |
| Last Name | PEARSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 8 |
| Total | 8 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| COMMUNITIES TOGETHER DURHAM | Mar 26, 2014 | Mar 25, 2019 | Active | Director | Stonebridge DH1 3RY Durham Cuthbert House England | England | British | |
| GALILEE NETWORK | Dec 01, 2004 | Aug 24, 2016 | Dissolved | Secretary | The Paddock Appleton Wiske DL6 2BE Northallerton 1 North Yorkshire England | British | ||
| GALILEE NETWORK | Dec 01, 2004 | Aug 24, 2016 | Dissolved | Director | The Paddock Appleton Wiske DL6 2BE Northallerton 1 North Yorkshire England | England | British | |
| GLENDENE ARTS ACADEMY | Sep 01, 2012 | Jun 05, 2014 | Dissolved | Director | Crawlaw Road Easington Colliery SR8 3LP Peterlee Glendene Arts Academy United Kingdom | England | British | |
| CAFE TOGETHER | Jan 23, 2013 | May 05, 2014 | Dissolved | Director | Tudor Grange Easington SR8 3DF Peterlee 5 County Durham United Kingdom | England | British | |
| THE CENTRE OF EXCELLENCE FOR NANOTECHNOLOGY MICRO AND PHOTONIC SYSTEMS LIMITED | Jan 17, 2007 | Aug 31, 2007 | Dissolved | Secretary | 55 Allington Drive TS23 3UA Billingham Cleveland | British | ||
| CPI INNOVATION SERVICES LIMITED | Mar 08, 2006 | Aug 31, 2007 | Active | Secretary | 55 Allington Drive TS23 3UA Billingham Cleveland | British | ||
| CENTRE FOR PROCESS INNOVATION LIMITED | Jan 24, 2006 | Aug 31, 2007 | Active | Secretary | 55 Allington Drive TS23 3UA Billingham Cleveland | 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