Christopher Nelson ANDERSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Christopher |
| Middle Names | Nelson |
| Last Name | ANDERSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 2 |
| Resigned | 7 |
| Total | 10 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ACAD TRADING LIMITED | Dec 01, 2024 | Active | Director | Troy Road Horsforth LS18 5TN Leeds Mill House England | United Kingdom | British | ||
| SMART PROCUREMENT SERVICES LIMITED | Mar 29, 2017 | Dissolved | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House | United Kingdom | British | ||
| OAKWAY STORAGE LIMITED | Apr 05, 2012 | Dissolved | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House England England | United Kingdom | British | ||
| HDC (GROUP HOLDINGS) LIMITED | Oct 01, 2024 | Oct 31, 2025 | Active | Director | Maritime Court Cartside Avenue PA4 9RX Inchinnan Unit 2, Renfrewshire United Kingdom | United Kingdom | British | |
| THE HOMEWORK DIARY COMPANY LIMITED | Oct 01, 2024 | Oct 31, 2025 | Active | Director | Cartside Avenue Inchinnan Business Park PA4 9RX Inchinnan Unit 2, Maritime Court United Kingdom | United Kingdom | British | |
| HDC (EDUCATION GROUP) LIMITED | Oct 01, 2024 | Oct 31, 2025 | Active | Director | Inchinnan Business Park Inchinnan PA4 9RX Renfrew Unit 2 Maritime Court, 2 Cartside Avenue United Kingdom | United Kingdom | British | |
| HDC (PRODUCTION) LIMITED | Oct 01, 2024 | Oct 31, 2025 | Active | Director | 2 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RX Renfrew Unit 2, Maritime Court United Kingdom | United Kingdom | British | |
| HDC (ENGLAND AND WALES) LIMITED | Oct 01, 2024 | Oct 31, 2025 | Active | Director | Bruntcliffe Avenue Morley LS27 0LL Leeds Adwalton House Leeds 27 Industrial Estate England | United Kingdom | British | |
| HDC (SCOTLAND & NI) LIMITED | Oct 01, 2024 | Oct 31, 2025 | Active | Director | 2 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RX Renfrew Unit 2, Maritime Court United Kingdom | United Kingdom | British | |
| POINTER GROUP LTD | Dec 31, 2020 | Oct 31, 2025 | Active | Director | Leeds 27 Industrial Estate, Bruntcliffe Avenue, Morley LS27 0LL Leeds Adwalton House England | United Kingdom | 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