Christopher John MAIRS
Natural Person
Title | Mr |
---|---|
First Name | Christopher |
Middle Names | John |
Last Name | MAIRS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 5 |
Resigned | 19 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FFC LAND LLP | Nov 02, 2020 | Active | LLP Designated Member | EH3 8EJ Edinburgh 5 Atholl Crescent Midlothian United Kingdom | England | |||
GLENAROS LLP | Jul 22, 2020 | Active | LLP Designated Member | EH3 8EJ Edinburgh 5 Atholl Crescent Midlothian United Kingdom | England | |||
PHOELEX LTD | Mar 18, 2020 | Liquidation | Company Director | Director | 3 Charles Babbage Road CB3 0GT Cambridge Ideaspace West United Kingdom | England | British | |
ECOFORESTRY LLP | Oct 07, 2019 | Dissolved | LLP Designated Member | BA15 1LN Bradford-On-Avon 15 Church Street | England | |||
GTN LTD | Feb 25, 2018 | Liquidation | Company Director | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | |
PROCEDURAL LIMITED | May 19, 2015 | Dissolved | Telecommunications Executive | Director | c/o Clever Accounts Selby Road Swillington Common LS15 4LG Leeds 5 Carrwood Park England | England | British | |
FEEDPACK DELIVERY APPLICATION LTD | Oct 24, 2014 | Dissolved | Technology Executive | Director | 200 Gray's Inn Road WC1X 8XZ London 4th Floor England | England | British | |
TECHSTARS LONDON 2013 LLP | Jun 27, 2013 | Active | LLP Member | 4th Floor, Stanhope House 47 Park Lane W1K 1PR London C/O Thompson Taraz Llp England | England | |||
STUDENT READING LISTS LIMITED | Sep 10, 2012 | Dissolved | Chief Scientist | Director | Parkside CB1 1PN Cambridge 39 Cambridgeshire United Kingdom | England | British | |
BLOOMSBURY QUANTITATIVE INVESTMENTS LLP | Nov 04, 2007 | Dissolved | LLP Member | Macaulay Buildings Widcombe BA2 6AT Bath 13 Avon | England | |||
RASPBERRY PI LTD | Mar 22, 2019 | Jun 19, 2024 | Active | Technologist | Director | Cowley Road CB4 0DS Cambridge Raspberry Pi Trading Ltd, Maurice Wilkes Building England | England | British |
KHEIRON MEDICAL TECHNOLOGIES LTD | Feb 01, 2019 | Dec 07, 2023 | Active | Company Director | Director | 207 Old Street EC1V 9NR London Wework England | England | British |
NODES & LINKS LIMITED | Feb 19, 2019 | Jun 01, 2023 | Active | Company Directors | Director | Station Road CB1 2LA Cambridge Salisbury House England | England | British |
METOMIC LTD | Jan 09, 2019 | Dec 31, 2021 | Active | Company Director | Director | 15 Church Street BA15 1LN Bradford-On-Avon Hortons House England | England | British |
RASPBERRY PI FOUNDATION | Dec 03, 2015 | Sep 23, 2021 | Active | Technologist | Director | Hills Road CB2 1NT Cambridge 37 England | England | British |
FABRICNANO LIMITED | Jul 02, 2019 | Jul 01, 2021 | Active | Director | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | England | British |
PROPORTUNITY LTD | Sep 28, 2018 | Jun 30, 2021 | Dissolved | Company Director | Director | 30 Great Guildford Street SE1 0HS London Gg 315 England | England | British |
OCTAGON I/O LTD | Jun 03, 2019 | Mar 10, 2021 | Active | Company Director | Director | Deansway WR1 2JG Worcester 5 England | England | British |
SPONTLY LTD | Dec 10, 2014 | Oct 08, 2019 | Active | Director | Director | Nestfield Ind Estate DL1 2NW Darlington 4 County Durham | England | British |
INDIGO & LIMITED | Feb 07, 2017 | Sep 05, 2019 | Active | Company Director | Director | 361-373 City Road EC1V 1AS London 5th Floor England | England | British |
CLOUDNC LTD | May 24, 2018 | Jul 25, 2019 | Active | Company Director | Director | 1 Norton Folgate E1 6DB London Cloudnc United Kingdom | England | British |
HARBOUR FUNERALS LIMITED | Jun 01, 2016 | Jan 20, 2019 | Active | Technology Executive | Director | c/o Mcl Accountants Broadway West SS9 2BU Leigh-On-Sea 81 England | England | British |
METASWITCH NETWORKS LTD | Sep 27, 2016 | Apr 25, 2018 | Active | Director | Director | EN2 6BQ Enfield 100 Church Street Middlesex United Kingdom | England | British |
AKOOVA LTD | Apr 05, 2014 | Apr 17, 2018 | Active | Chief Scientist | Director | Church Street EN2 6BQ Enfield 100 Middlesex England | England | British |
SEEDCAMP INVESTMENTS II LLP | Jan 10, 2012 | Nov 03, 2017 | Dissolved | LLP Member | High Road N12 0BP London 727-729 England | England | ||
ENTREPRENEURS FIRST INVESTMENT MANAGER LLP | Mar 15, 2016 | Sep 25, 2017 | Active | LLP Member | 100 Clements Road SE16 4DG London L Block The Biscuit Factory United Kingdom | England | ||
THOMAS POCKLINGTON TRUST | Nov 29, 2012 | Jul 05, 2016 | Active | Chief Scientist | Director | Tavistock Square WC1H 9LG London Tavistock House South England | England | British |
MAGIC PONY TECHNOLOGY LIMITED | Jun 30, 2015 | Jun 20, 2016 | Active | Technology Executive | Director | Gratton Road Flat 2 W14 0JX London 38 United Kingdom | England | British |
CODE CLUB WORLD | Nov 01, 2013 | Nov 02, 2015 | Dissolved | Chief Scientist | Director | Macaulay Buildings Widcombe BA2 6AT Bath 13 England | 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