Christopher James SATTERTHWAITE
Natural Person
| Title | Mr |
|---|---|
| First Name | Christopher |
| Middle Names | James |
| Last Name | SATTERTHWAITE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 0 |
| Resigned | 20 |
| Total | 25 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| NATIONAL YOUTH ORCHESTRA OF GREAT BRITAIN(THE) | Nov 08, 2023 | Active | Director | Great Turnstile WC1V 7JU London 10 England | England | British | ||
| SINE GROUP LIMITED | Aug 21, 2023 | Active | Director | 43 Whitfield Street W1T 4HD London Fourth Floor England | England | British | ||
| QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED | May 05, 2021 | Active | Director | Buckingham Place SW1E 6HR London 1 | England | British | ||
| ZINC MEDIA GROUP PLC | Jul 01, 2019 | Active | Director | Dominion Street EC2M 2EF London 17 England | England | British | ||
| PULSAR GROUP PLC | Sep 01, 2018 | Active | Director | 10 Northburgh Street EC1V 0AT London Northburgh House England | England | British | ||
| SPACEHIVE LTD | Jul 10, 2018 | Oct 31, 2021 | Active | Director | 62 Buckingham Gate SW1E 6AJ London Chime Communications England | England | British | |
| CHIME GROUP HOLDINGS LIMITED | Oct 22, 2015 | Feb 29, 2020 | Active | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British | |
| SPACEHIVE LTD | Jun 28, 2018 | Aug 20, 2018 | Active | Director | c/o Chris Satterthwaite Buckingham Gate SW1E 6AJ London Chime Communications England | England | British | |
| BUSINESS IN THE COMMUNITY | Nov 02, 2011 | Jul 23, 2018 | Active | Director | 137 Shepherdess Walk London N1 7RQ | England | British | |
| VCCP HOLDINGS LIMITED | Jan 01, 2017 | Feb 28, 2018 | Active | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | England | British | |
| 14 CURZON STREET 2 LIMITED | Jan 01, 2017 | Feb 28, 2018 | Active | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | England | British | |
| CHIME GROUP LIMITED | Oct 22, 2015 | Feb 28, 2018 | Active | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | England | British | |
| CHIME COMMUNICATIONS LIMITED | Dec 06, 2002 | Feb 28, 2018 | Active | Director | Buckingham Gate SW1E 6AJ London 62 England England | England | British | |
| THE ROUNDHOUSE TRUST | Nov 19, 2010 | Jan 26, 2017 | Active | Director | Curzon Street W1J 5HN London 14 United Kingdom | England | British | |
| CENTAUR MEDIA LIMITED | Jul 01, 2007 | Jul 27, 2016 | Active | Director | 79 Wells Street W1T 3QN London Wells Point United Kingdom | England | British | |
| FLIPSIDE TELEVISION LIMITED | Jul 16, 2004 | Dec 31, 2014 | Active | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | |
| WATTS GALLERY TRUST | Feb 01, 2011 | May 01, 2013 | Active | Director | Tuesley Lane GU7 1UD Godalming Tuesley Manor Surrey United Kingdom | England | British | |
| 1C COMMUNICATIONS LIMITED | Dec 30, 1999 | May 11, 2012 | Dissolved | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | |
| THE BRITISH SPORTS TRUST | Oct 13, 2004 | Dec 18, 2008 | Active | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | |
| HERESY IMS GROUP LIMITED | May 17, 2006 | Sep 19, 2007 | Dissolved | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | |
| ROOSE AND PARTNERS ADVERTISING LIMITED | Nov 14, 2000 | Sep 19, 2007 | Dissolved | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | |
| ROOSE HOLDINGS LIMITED | Nov 14, 2000 | Sep 19, 2007 | Dissolved | Director | Tuesley Manor Tuesley Lane GU7 1UD Godalming Surrey | England | British | |
| UNITED LONDON COMMUNICATIONS LIMITED | Oct 28, 1997 | Dec 30, 1999 | Dissolved | Director | Markham Tilford Road Tilford GU10 2DE Farnham Surrey | British | ||
| HHCL GROUP LIMITED | Dec 11, 1995 | Dec 30, 1999 | Dissolved | Director | Markham Tilford Road Tilford GU10 2DE Farnham Surrey | British | ||
| ARC INTEGRATED MARKETING LTD | Jul 16, 1993 | Dissolved | Director | 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