Christopher John LEECH
Natural Person
| Title | Mr |
|---|---|
| First Name | Christopher |
| Middle Names | John |
| Last Name | LEECH |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 5 |
| Resigned | 14 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| WESTON ON THE GREEN PRIMARY SCHOOL TRUSTEES | Dec 02, 2013 | Dissolved | Director | Sheep Street OX26 6LP Bicester 88 Oxfordshire England | England | British | ||
| FILEXPRESS LIMITED | Oct 31, 2007 | Dissolved | Secretary | 88 Sheep Street Bicester OX26 6LP Oxfordshire | British | |||
| ONLINE TELECOMS LIMITED | Jun 06, 2006 | Dissolved | Director | Chesterton OX26 1TD Bicester Suite 3 Bignell Park Barns England | England | British | ||
| WATERS EDGE WATER GARDEN PRODUCTS LIMITED | May 12, 2006 | Dissolved | Secretary | 88 Sheep Street Bicester OX26 6LP Oxfordshire | British | |||
| HOLLINGWOOD CONTRACTS LIMITED | Jul 11, 2005 | Dissolved | Secretary | 73 King Street M2 4NG Manchester 3rd Floor The Pinnacle | British | |||
| WILES CONSULTANCY LIMITED | Apr 24, 2020 | Apr 01, 2022 | Dissolved | Director | Sheep Street OX26 6LP Bicester 88 Oxfordshire United Kingdom | England | British | |
| LSBC (LONDON) LIMITED | Jan 29, 2004 | Aug 31, 2021 | Active | Secretary | Chesterton OX26 1TD Bicester Suite 3, Bignell Park Barns England | British | ||
| PUGATCH CONSILIUM LIMITED | Sep 05, 2006 | Aug 30, 2021 | Active | Secretary | Chesterton OX26 1TD Bicester Suite 3, Bignell Park Barns England | British | ||
| WARAICH LIMITED | Mar 01, 2013 | May 18, 2014 | Dissolved | Director | Sheep Street OX26 6LP Bicester 88 Oxfordshire United Kingdom | England | British | |
| VALECOM VENTURES LIMITED | Jan 08, 2013 | Jan 17, 2014 | Active | Director | Sheep Street OX26 6LP Bicester 88 Oxfordshire England | England | British | |
| EXCELSEA LIMITED | Feb 23, 2012 | Jun 14, 2013 | Dissolved | Director | 88 Sheep Street Bicester OX26 6LP Oxfordshire | England | British | |
| VERY CHARLOTTE DESIGN STUDIO LIMITED | Jul 24, 2012 | Aug 10, 2012 | Dissolved | Director | Sheep Street OX26 6LP Bicester 88 Oxfordshire United Kingdom | England | British | |
| MANAGE HEALTH LTD | Jan 05, 2009 | Jan 12, 2011 | Active | Director | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | England | British | |
| R A LOCK LIMITED | Jan 17, 2007 | Oct 14, 2009 | Dissolved | Director | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | England | British | |
| MONGEWELL COURT RESIDENTS LIMITED | Aug 01, 2005 | Oct 23, 2006 | Active | Secretary | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | British | ||
| KINBOND LIMITED | Aug 01, 2005 | Oct 23, 2006 | Active | Secretary | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | British | ||
| B. R. PROPERTIES LIMITED | Aug 01, 2005 | Oct 23, 2006 | Dissolved | Secretary | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | British | ||
| APPLE ESTATES LIMITED | Aug 01, 2005 | Oct 23, 2006 | Dissolved | Secretary | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | British | ||
| CHARLES ASSOCIATES & COMPANY LIMITED | Aug 01, 2005 | Sep 08, 2006 | Dissolved | Secretary | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | 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