CHRISTOPHER ANDREW BADHAM

Total number of appointments 6, 4 active appointments

GINGER PEANUT LIMITED

Correspondence address
20 CHAMBERLAIN STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2PF
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
27 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 2PF £670,000

BRIDWELL PARK LIMITED

Correspondence address
20 CHAMBERLAIN STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2PF
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
18 February 2014
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode BA5 2PF £670,000

HUNTSHAM LODGE LIMITED

Correspondence address
20 CHAMBERLAIN STREET, WELLS, SOMERSET, UNITED KINGDOM, BA5 2PF
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
25 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA5 2PF £670,000

HUNTSHAM LIMITED

Correspondence address
20 CHAMBERLAIN STREET, WELLS, SOMERSET, ENGLAND, BA5 2PF
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
26 October 2011
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode BA5 2PF £670,000


LADY MARGARET HALL SETTLEMENT(INCORPORATED)(THE)

Correspondence address
CO OP CENTRE UNIT 5 11 MOWLL STREET, LONDON, SW9 6BG
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
23 May 2011
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

RIVERSIDE COMMUNITY DEVELOPMENT TRUST

Correspondence address
20 NEWBURN STREET, LAMBETH, LONDON, SE11 5PJ
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
23 May 2011
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE11 5PJ £642,000