SHIT SPOOKS Christopher David Steele JAMES bOND HE aint #

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

https://youtu.be/jgMxiw6D9WM?t=68
lulzsec.org