CHRISTOPHER GEORGE BIELBY

Total number of appointments 10, 6 active appointments

ELECTRICAL SAFETY ROUNDTABLE LIMITED

Correspondence address
4th Floor Mill 3 Pleasley Vale Business Park, Mansfield, Nottinghamshire, NG19 8RL
Role ACTIVE
director
Date of birth
December 1954
Appointed on
7 May 2013
Resigned on
10 March 2022
Nationality
British
Occupation
Director

ENERGY SAFETY TRUST

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 December 2011
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SP10 2AA £328,000

THE CORGI TRUST

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
1 December 2011
Resigned on
8 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SP10 2AA £328,000

THE CO RESEARCH TRUST

Correspondence address
Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom, SP10 2AA
Role ACTIVE
director
Date of birth
December 1954
Appointed on
21 May 2007
Resigned on
8 December 2022
Nationality
British
Occupation
Head Of Business Integrity

Average house price in the postcode SP10 2AA £328,000

THE NATIONAL GAS MUSEUM TRUST

Correspondence address
14 Sedgmoor Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9BH
Role ACTIVE
director
Date of birth
December 1954
Appointed on
26 January 2006
Resigned on
22 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HP10 9BH £1,174,000

GISG

Correspondence address
IGEM HOUSE 26 & 28 HIGH STREET, KEGWORTH, DERBYSHIRE, ENGLAND, DE74 2DA
Role ACTIVE
Director
Date of birth
December 1954
Appointed on
24 July 2000
Nationality
BRITISH
Occupation
DIRECTOR OF INDUSTRY LIAISON

Average house price in the postcode DE74 2DA £415,000


SAFETY HEALTH ENVIRONMENT LTD

Correspondence address
CAN MEZZANINE 7 - 14 GREAT DOVER STREET, LONDON, ENGLAND, SE1 4YR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 April 2019
Resigned on
17 September 2020
Nationality
BRITISH
Occupation
DIRECTOR OF INDUSTRY LIAISON

GT REALISATIONS LIMITED

Correspondence address
TEMPEST BUILDING 12 TITHEBARN STREET, CITY CENTRE, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 2DT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 July 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode L2 2DT £820,000

CORGI SERVICES LIMITED

Correspondence address
6TH FLOOR DEAN BRADLEY HOUSE, 52 HORSEFERRY ROAD, LONDON, SW1P 2AF
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
5 November 2015
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INDUSTRY LIAISON

Average house price in the postcode SW1P 2AF £99,000

XOSERVE LIMITED

Correspondence address
SCOTIA GAS NETWORKS ST LAWRENCE HOUSE, STATION APPROACH, HORLEY, SURREY, ENGLAND AND WALES, UNITED KINGDOM, RH6 9HJ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
1 July 2012
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
CHARTERED ENGINEER