CHRISTOPHER GEDEN WALLIS

Total number of appointments 6, 1 active appointments

THE REVIVAL PUB COMPANY LTD

Correspondence address
GLEBE STABLES BLAKESLEY HEATH, MAIDFORD, TOWCESTER, NORTHAMPTONSHIRE, NN12 8HN
Role ACTIVE
Director
Date of birth
July 1949
Appointed on
19 October 2009
Nationality
BRITISH
Occupation
CO. DIRECTOR

Average house price in the postcode NN12 8HN £997,000


RIGHT PRICE DISCOUNTS LIMITED

Correspondence address
21 CHARLES STREET, TRING, HERTS, UNITED KINGDOM, HP23 6BD
Role
Director
Date of birth
July 1949
Appointed on
15 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP23 6BD £450,000

LAND IDEAS LIMITED

Correspondence address
73 GREEN END STREET, ASTON CLINTON, BUCKS, HP22 5EX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
7 August 2008
Resigned on
16 March 2013
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANCY

Average house price in the postcode HP22 5EX £673,000

IA CONTRACTORS LIMITED

Correspondence address
73 GREEN END STREET, ASTON CLINTON, BUCKS, HP22 5EX
Role RESIGNED
Secretary
Date of birth
July 1949
Appointed on
2 November 2007
Resigned on
30 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 5EX £673,000

IA CONTRACTORS LIMITED

Correspondence address
73 GREEN END STREET, ASTON CLINTON, BUCKS, HP22 5EX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
2 November 2007
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 5EX £673,000

CYGNET INNS LIMITED

Correspondence address
10 MAIN STREET, DRAYTON PARSLOW, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 0JS
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 November 1994
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 0JS £693,000