JustPaste.it
User avatar
utente @Anoymous · Dec 15, 2019

om.pngtumblr_nye41dlkvz1qfgyh3o3_400.gif

 

 

 

 

 

 

 

fANCY lULZ bEARz

presents

shit SPOOKS

Christopher David Steele

( jAMES bOND

HE aint )

lulZ

christophersteele.jpg

from cached linkedin page

OF THE GENIUS 

that is

Christopher David Steele

 

screenshotat20191215100704.pngtop is fake 1 from orbis site which is a composite of 2 other photos it would seem 

 

https://media.aviva.pl/54205-maciej-karasinski-prezesem-aviva-pte   First found on Aug 09, 2019

https://media.aviva.pl/54020-wyniki-finansowe-avivy-w-2018-roku      First found on Aug 09, 2019

 

 

 

ORBIS BUSINESS INTELLIGENCE LIMITED Company number 06848574

Follow this company File for this company

Company Overview for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

Filing history for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

People for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

View all for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

Officers Persons with significant control Filter officers Filter officers

Current officers

5 officers / 3 resignations

BURROWS, Christopher Parker

Correspondence address

Maples, Palm Hall Close, Winchester, Hampshire, SO23 0JL

Role

Active Director

Date of birth

September 1958

Appointed on 7 July 2009

Nationality British

Country of residence England

Occupation Political Consultant

 

STEELE, Christopher David

Correspondence address

186 Reading Road, Wokingham, Berkshire, RG41 1LH

Role

Active Director

Date of birth June 1964

Appointed on 7 July 2009

Nationality British

Country of residence United Kingdom

Occupation Political Consultant

 

HLF NOMINEES LIMITED

Correspondence address

20 West Mills, Newbury, Berkshire, RG14 5HG

Role

Resigned Secretary

Appointed on 16 March 2009

Resigned on 7 July 2009

 

BARRETT, Simon Ralph

Correspondence address

1 Church Mews Oddfellows Road, Newbury, Berkshire, United Kingdom, RG14 5PL

Role

Resigned Director

Date of birth

January 1953

Appointed on 16 March 2009 Resigned on 7 July 2009

Nationality British

Country of residence England

Occupation Director

 

BUTCHER, Nicholas Norton Lawrence

Correspondence address

Hazeley Cottage Hazeley Bottom, Hartley Wintney, Hook, Hampshire, RG27 8LU

Role

Resigned Director

Date of birth August 1960 Appointed on 7 July 2009

Resigned on 25 March 2010

Nationality British

Country of residence

England

Occupation

Business Consultant

 

ORBIS BUSINESS INTELLIGENCE LIMITED Company number 06848574

Follow this company File for this company

Company Overview for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

Filing history for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

People for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

View all for ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

Officers Persons with significant control

1 active person with significant control / 0 active statements

Orbis Business International Limited

Active

Correspondence address 9-11, Grosvenor Gardens, London, England, SW1W 0BD

 

Notified on 6 April 2016 Governing law England & Wales Legal form Limited Company Place registered Companies House

Registration number 07318597

Nature of control Ownership of shares – 75% or more Ownership of voting rights - 75% or more

Right to appoint and remove directors

Incorporated in United Kingdom

 

ORBIS BUSINESS INTERNATIONAL LIMITED Company number 07318597

Follow this company File for this company Company

Overview for ORBIS BUSINESS INTERNATIONAL LIMITED (07318597)

Filing history for ORBIS BUSINESS INTERNATIONAL LIMITED (07318597)

People for ORBIS BUSINESS INTERNATIONAL LIMITED (07318597)

View all for ORBIS BUSINESS INTERNATIONAL LIMITED (07318597)

Officers Persons with significant control

2 active persons with significant control / 0 active statements

Mr Christopher Parker Burrows

Active

Correspondence address Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR

Notified on 19 July 2016

Date of birth

September 1958

Nationality British

Nature of contro

l Ownership of shares – More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Right to appoint and remove directors

Country of residence England

 

Mr Christopher David Steele

Active

Correspondence address

Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR

Notified on 19 July 2016

Date of birth June 1964

Nationality British

Nature of control

Ownership of shares – More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%

Right to appoint and remove directors

Country of residence England

 

Christopher David STEELE

Filter appointments Filter appointments

Current appointments

Total number of appointments 3

Date of birth June 1964

WALSINGHAM PARTNERS LIMITED (09558344)

Company status

Active

Correspondence address

Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR

Role Active Director

Appointed on 23 April 2015

Nationality British

Country of residence United Kingdom

Occupation Director

 

ORBIS BUSINESS INTERNATIONAL LIMITED (07318597)

Company status

Active

Correspondence address

Highland House, Mayflower Close, Chandlers Ford, Hampshire, United Kingdom, SO53 4AR

Role

Active Director

Appointed on 19 July 2010

Nationality British

Country of residence United Kingdom

Occupation Director

 

ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

Company status

Active

Correspondence address

186 Reading Road, Wokingham, Berkshire, RG41 1LH

Role

Active Director

Appointed on 7 July 2009

Nationality British

Country of residence United Kingdom

Occupation

Political Consultant

 

WALSINGHAM PARTNERS LIMITED Company number 09558344
Follow this company File for this company Company
Overview for WALSINGHAM PARTNERS LIMITED (09558344)
Filing history for WALSINGHAM PARTNERS LIMITED (09558344)
People for WALSINGHAM PARTNERS LIMITED (09558344)
View all for WALSINGHAM PARTNERS LIMITED (09558344)
Registered office address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Company status
Active
Company type
Private limited Company
Incorporated on 23 April 2015
Accounts
Next accounts made up to 31 March 2020 due by 31 December 2020
Last accounts made up to 31 March 2019
Confirmation statement
Next statement date 23 April 2020 due by 7 May 2020
Last statement dated 23 April 2019
Nature of business
(SIC) 70229 - Management consultancy activities other than financial management
Previous company names

 

WALSINGHAM PARTNERS LIMITED Company number 09558344
Follow this company File for this company Company
Overview for WALSINGHAM PARTNERS LIMITED (09558344)
Filing history for WALSINGHAM PARTNERS LIMITED (09558344)
People for WALSINGHAM PARTNERS LIMITED (09558344)
View all for WALSINGHAM PARTNERS LIMITED (09558344)
Officers Persons with significant control
1 active person with significant control / 0 active statements
Chawton Holdings Limited
Active
Correspondence address
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Notified on 23 June 2017
Governing law England & Wales
Legal form
Limited Company
Place registered Companies House
Registration number 10834237
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Incorporated in England And Wales

 

Orbis Business International Limited
Ceased
Correspondence address
9-11, Grosvenor Gardens, London, England, SW1W 0BD
Notified on 6 April 2016
Ceased on 23 June 2017
Governing law
England & Wales
Legal form
Limited Company
Place registered Companies House
Registration number 07318597
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Previous company names

 

Name Period
WALSINGHAM TRAINING LIMITED
23 Apr 2015 - 07 Jun 2017

 

CHAWTON HOLDINGS LIMITED Company number 02448593
Follow this company Company
Overview for CHAWTON HOLDINGS LIMITED (02448593)
Filing history for CHAWTON HOLDINGS LIMITED (02448593)
People for CHAWTON HOLDINGS LIMITED (02448593)
Charges for CHAWTON HOLDINGS LIMITED (02448593)
Insolvency for CHAWTON HOLDINGS LIMITED (02448593)
View all for CHAWTON HOLDINGS LIMITED (02448593)
Registered office address 19 St.Peter Street, Winchester, Hampshire, SO23 8BU
Company status
Dissolved
Dissolved on 5 April 2016
Company type
Private limited Company
Incorporated on 1 December 1989
Accounts
Last accounts made up to 31 March 1991
Annual return
Last annual return made up to 1 December 1994
Nature of business (SIC) 7499 - Non-trading company
Previous company names
Previous company names
Name Period
BASEWORLD LIMITED
01 Dec 1989 - 22 Oct 1990

 

 

CHAWTON HOLDINGS LIMITED Company number 02448593
Follow this company Company
Overview for CHAWTON HOLDINGS LIMITED (02448593)
People for CHAWTON HOLDINGS LIMITED (02448593)
Officers Persons with significant control
Filter officers Filter officers
Current officers
4 officers / 0 resignations

 

JARMAN, Robert George Kerr
Correspondence address Jordan House Wood Lane, Bramdean, Alresford, Hampshire, SO24 0JN
Role Secretary

 

BROOKE, Christopher Roger Ettrick
Correspondence address Watermeadow, Swarraton, Alresford, Hampshire, SO24 9TQ
Role Director
Date of birth February 1931
Nationality British
Country of residence Uk
Occupation Company Director

 

JARMAN, Robert George Kerr
Correspondence address
Jordan House Wood Lane, Bramdean, Alresford, Hampshire, SO24 0JN
Role Director
Date of birth May 1950
Nationality British
Occupation Company Director

 

SINCLAIR, Hugh James
Correspondence address
Goldenlands Farm, Burbage, Marlborough, Wiltshire, SN8 3RU
Role Director
Date of birth March 1953
Nationality British
Country of residence England
Occupation Company Director

 

CHAWTON HOLDINGS LIMITED Company number 02448593
People for CHAWTON HOLDINGS LIMITED (02448593)
Charges for CHAWTON HOLDINGS LIMITED (02448593)
Insolvency for CHAWTON HOLDINGS LIMITED (02448593)
 
Officers Persons with significant control
There are no persons with significant control or statements available for this company.

 

 

Charges for CHAWTON HOLDINGS LIMITED (02448593)
Insolvency for CHAWTON HOLDINGS LIMITED (02448593)
View all for CHAWTON HOLDINGS LIMITED (02448593)
Filter charges Filter charges Outstanding / part satisfied

 

2 charges registered
2 outstanding,
0 satisfied,
0 part satisfied
Floating charge Created 26 October 1990
Delivered 7 November 1990
Status Outstanding
Persons entitled Barclays Bank PLC
Short particulars Undertaking and all property and assets present and future.
Legal charge Created 26 October 1990
Delivered 7 November 1990
Status Outstanding
Persons entitled Barclays Bank PLC
Short particulars
The old manor, chawton alton, hampshire title no:- hp…

 

Charges for CHAWTON HOLDINGS LIMITED (02448593)
Insolvency for CHAWTON HOLDINGS LIMITED (02448593)
View all for CHAWTON HOLDINGS LIMITED (02448593)

 

1 Insolvency case
Case number 1 — Receiver/Manager appointed
Instrument date 26 October 1990
Practitioner
Nicholas Charles Hopton 25 Grosvenor Street, London, W1X 9FE
Appointed on 3 September 1992
Practitioner
Martin John Brister 25 Grosvenor Street, London, W1X 9FE
Appointed on 3 September 1992

 

Charges for CHAWTON HOLDINGS LIMITED (02448593)
Insolvency for CHAWTON HOLDINGS LIMITED (02448593)
View all for CHAWTON HOLDINGS LIMITED (02448593)

 

Charges
Legal charge
Legal charge
Created 26 October 1990 Delivered 7 November 1990
Status
Outstanding
Transaction Filed
Registration of a charge
Image unavailable
Persons entitled Barclays Bank PLC
Amount secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short particulars
The old manor, chawton alton, hampshire title no:- hp 378379.
Additional transactions filed against this charge
Appointment of a receiver or manager
(405 (1)) 7 September 1992
Image unavailable
Insolvency cases against this charge
Insolvency case 1
Floating charge Created 26 October 1990
Delivered 7 November 1990
Status Outstanding
Transaction Filed
Registration of a charge
Image unavailable
Persons entitled
Barclays Bank PLC
Amount secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short particulars
Undertaking and all property and assets present and future.
Legal charge
Created 26 October 1990
Delivered 7 November 1990
Status Outstanding
Transaction Filed
Registration of a charge
Image unavailable
Persons entitled
Barclays Bank PLC
Amount secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short particulars
The old manor, chawton alton, hampshire title no:- hp 378379.

 

 

NEW COMPANY  Same Name

 

CHAWTON HOLDINGS LIMITED Company number 10834237
Follow this company File for this company
Company Overview for CHAWTON HOLDINGS LIMITED (10834237)
Registered office address
Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Company status
Active
Company type
Private limited Company
Incorporated on 23 June 2017
Accounts
Next accounts
made up to 31 March 2020 due by 31 December 2020
Last accounts
made up to 31 March 2019
Confirmation statement
Next statement date
22 June 2020 due by 6 July 2020
Last statement dated
22 June 2019
Nature of business
(SIC) 70100 - Activities of head offices

 

 

People for CHAWTON HOLDINGS LIMITED (10834237)
Officers Persons with significant control
Filter officers Filter officers
Current officers
2 officers / 0 resignations

 

BURROWS, Christopher Parker
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Role
Active Director
Date of birth
September 1958
Appointed on 23 June 2017
Nationality British
Country of residence England
Occupation Director

 

STEELE, Christopher David
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Role
Active Director
Date of birth June 1964
Appointed on 23 June 2017
Nationality British
Country of residence England
Occupation Director

 

 

People for CHAWTON HOLDINGS LIMITED (10834237)
Officers Persons with significant control
2 active persons with significant control / 0 active statements

 

Mr Christopher Parker Burrows
Active
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Notified on 23 June 2017
Date of birth September 1958
Nationality British
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors
Country of residence England

 

Mr Christopher David Steele
Active
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Notified on 23 June 2017
Date of birth June 1964
Nationality British
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors

 

 

 

Christopher Parker BURROWS

Filter appointments

Filter appointments Current appointments

Total number of appointments 4

Date of birth
September 1958

CHAWTON HOLDINGS LIMITED (10834237)

Company status
Active
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Role Active
Director
Appointed on
23 June 2017
Nationality
British
Country of residence
England
Occupation
Director

WALSINGHAM PARTNERS LIMITED (09558344)

Company status
Active
Correspondence address
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Role Active
Director
Appointed on
23 April 2015
Nationality
British
Country of residence
England
Occupation
Director

ORBIS BUSINESS INTERNATIONAL LIMITED (07318597)

Company status
Active
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Hampshire, United Kingdom, SO53 4AR
Role Active
Director
Appointed on
19 July 2010
Nationality
British
Country of residence
England
Occupation
Director

ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

Company status
Active
Correspondence address
Maples, Palm Hall Close, Winchester, Hampshire, SO23 0JL
Role Active
Director
Appointed on
7 July 2009
Nationality
British
Country of residence
England
Occupation
Political Consultant

Christopher David STEELE

 

Total number of appointments 2

Date of birth
June 1964

MAGIC STRAND LIMITED (11738505)

Company status
Active
Correspondence address
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Role Active
Director
Appointed on
21 December 2018
Nationality
British
Country of residence
England
Occupation
Director

CHAWTON HOLDINGS LIMITED (10834237)

Company status
Active
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Role Active
Director
Appointed on
23 June 2017
Nationality
British
Country of residence
England
Occupation
Director

Christopher David STEELE

Filter appointments

Filter appointments Current appointments

Total number of appointments 3

Date of birth
June 1964

WALSINGHAM PARTNERS LIMITED (09558344)

Company status
Active
Correspondence address
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR
Role Active
Director
Appointed on
23 April 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Director

ORBIS BUSINESS INTERNATIONAL LIMITED (07318597)

Company status
Active
Correspondence address
Highland House, Mayflower Close, Chandlers Ford, Hampshire, United Kingdom, SO53 4AR
Role Active
Director
Appointed on
19 July 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Director

ORBIS BUSINESS INTELLIGENCE LIMITED (06848574)

Company status
Active
Correspondence address
186 Reading Road, Wokingham, Berkshire, RG41 1LH
Role Active
Director
Appointed on
7 July 2009
Nationality
British
Country of residence
United Kingdom
Occupation
Political Consultant

 

ISTOK ASSOCIATES LIMITED

Company number 07194978

Current officers

3 officers / 2 resignations

BARNETT, Neil

Correspondence address
Marylebone Station, 12 Melcombe Place, London, United Kingdom, NW1 6JJ
Role Active
Director
Date of birth
June 1973
Appointed on
18 March 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Consultant

 

 

VUKADIN, Tijana

Correspondence address
The Workplace, 105 Ladbroke Grove, London, United Kingdom, W11 1PG
Role Resigned
Director
Date of birth
June 1979
Appointed on
18 March 2010
Resigned on
25 June 2010
Nationality
Serbian
Country of residence
Serbia
Occupation
Consultant

 

 

WILSON, Simon

Correspondence address
2nd Floor, 34 Bedford Row, London, England, WC1R 4JH
Role Resigned
Director
Date of birth
March 1966
Appointed on
16 October 2013
Resigned on
1 May 2017
Nationality
British
Country of residence
Uk
Occupation
Director

 

screenshotat20191215083723.png

 

 

 

screenshotat20191215083824.png

 

https://orbisbi.com/

 

screenshotat20191215121623.png

screenshotat20191215121641.pnghttps://duckduckgo.com/?q=Highland+House%2C+Mayflower+Close%2C+Chandlers+Ford%2C+Hampshire%2C+United+Kingdom%2C+SO53+4AR&t=ffnt&iax=images&ia=images&iai=https%3A%2F%2F1track.internationalrail.net%2FUploaded%2FCountryImg%2F04f4dfff-01fa-4596-8723-7572779b6ecc.jpg&iaxm=maps

Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 4AR

 

Video thumb

lulzsec.org