CHRIS DAVID BEVAN

Total number of appointments 6, 3 active appointments

ETHELSTAN LIMITED

Correspondence address
8TH FLOOR, NEWATER HOUSE, 11 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 3NY
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 3NY £2,223,000

703 PROPERTY AND DEVELOPMENT LIMITED

Correspondence address
2 CRICKLADE COURT OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SN1 3EY £537,000

C D BEVAN LIMITED

Correspondence address
158D BLYTHE ROAD, LONDON, UNITED KINGDOM, W14 0HD
Role ACTIVE
Director
Date of birth
March 1974
Appointed on
29 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W14 0HD £734,000


THE BLACK PRINCE TRUST

Correspondence address
THE BLACK PRINCE TRUST 5 BEAUFOY WALK, OFF BLACK PRINCE ROAD, KENNINGTON, LONDON, SE11 6AA
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
7 August 2015
Resigned on
12 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

6 RICHMOND HILL MANAGEMENT COMPANY CLIFTON LIMITED

Correspondence address
TOP FLOOR FLAT, 6 RICHMOND HILL, CLIFTON, BRISTOL, BS8 1AT
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
10 February 2006
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BS8 1AT £974,000

ICP COMMERCIAL (BRISTOL) LIMITED

Correspondence address
TOP FLAT, 6 RICHMAOND HILL CLIFTON, BRISTOL, BS8 1AT
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
19 September 2003
Resigned on
4 May 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BS8 1AT £974,000