Christopher James SATTERTHWAITE
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Christopher James SATTERTHWAITE

    Natural Person

    TitleMr
    First NameChristopher
    Middle NamesJames
    Last NameSATTERTHWAITE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive0
    Resigned20
    Total25

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NATIONAL YOUTH ORCHESTRA OF GREAT BRITAIN(THE)Nov 08, 2023ActiveDirector
    Great Turnstile
    WC1V 7JU London
    10
    England
    EnglandBritish
    SINE GROUP LIMITEDAug 21, 2023ActiveDirector
    43 Whitfield Street
    W1T 4HD London
    Fourth Floor
    England
    EnglandBritish
    QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITEDMay 05, 2021ActiveDirector
    Buckingham Place
    SW1E 6HR London
    1
    EnglandBritish
    ZINC MEDIA GROUP PLCJul 01, 2019ActiveDirector
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish
    PULSAR GROUP PLCSep 01, 2018ActiveDirector
    10 Northburgh Street
    EC1V 0AT London
    Northburgh House
    England
    EnglandBritish
    SPACEHIVE LTDJul 10, 2018Oct 31, 2021ActiveDirector
    62 Buckingham Gate
    SW1E 6AJ London
    Chime Communications
    England
    EnglandBritish
    CHIME GROUP HOLDINGS LIMITEDOct 22, 2015Feb 29, 2020ActiveDirector
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    EnglandBritish
    SPACEHIVE LTDJun 28, 2018Aug 20, 2018ActiveDirector
    c/o Chris Satterthwaite
    Buckingham Gate
    SW1E 6AJ London
    Chime Communications
    England
    EnglandBritish
    BUSINESS IN THE COMMUNITYNov 02, 2011Jul 23, 2018ActiveDirector
    137 Shepherdess Walk
    London
    N1 7RQ
    EnglandBritish
    VCCP HOLDINGS LIMITEDJan 01, 2017Feb 28, 2018ActiveDirector
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    EnglandBritish
    14 CURZON STREET 2 LIMITEDJan 01, 2017Feb 28, 2018ActiveDirector
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    EnglandBritish
    CHIME GROUP LIMITEDOct 22, 2015Feb 28, 2018ActiveDirector
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    EnglandBritish
    CHIME COMMUNICATIONS LIMITEDDec 06, 2002Feb 28, 2018ActiveDirector
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    England
    EnglandBritish
    THE ROUNDHOUSE TRUSTNov 19, 2010Jan 26, 2017ActiveDirector
    Curzon Street
    W1J 5HN London
    14
    United Kingdom
    EnglandBritish
    CENTAUR MEDIA LIMITEDJul 01, 2007Jul 27, 2016ActiveDirector
    79 Wells Street
    W1T 3QN London
    Wells Point
    United Kingdom
    EnglandBritish
    FLIPSIDE TELEVISION LIMITEDJul 16, 2004Dec 31, 2014ActiveDirector
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritish
    WATTS GALLERY TRUSTFeb 01, 2011May 01, 2013ActiveDirector
    Tuesley Lane
    GU7 1UD Godalming
    Tuesley Manor
    Surrey
    United Kingdom
    EnglandBritish
    1C COMMUNICATIONS LIMITEDDec 30, 1999May 11, 2012DissolvedDirector
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritish
    THE BRITISH SPORTS TRUSTOct 13, 2004Dec 18, 2008ActiveDirector
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritish
    HERESY IMS GROUP LIMITEDMay 17, 2006Sep 19, 2007DissolvedDirector
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritish
    ROOSE AND PARTNERS ADVERTISING LIMITEDNov 14, 2000Sep 19, 2007DissolvedDirector
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritish
    ROOSE HOLDINGS LIMITEDNov 14, 2000Sep 19, 2007DissolvedDirector
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritish
    UNITED LONDON COMMUNICATIONS LIMITEDOct 28, 1997Dec 30, 1999DissolvedDirector
    Markham Tilford Road
    Tilford
    GU10 2DE Farnham
    Surrey
    British
    HHCL GROUP LIMITEDDec 11, 1995Dec 30, 1999DissolvedDirector
    Markham Tilford Road
    Tilford
    GU10 2DE Farnham
    Surrey
    British
    ARC INTEGRATED MARKETING LTDJul 16, 1993DissolvedDirector
    75 Balham Park Road
    SW12 8DZ London
    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