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