CHRISTOPHER JAMES BAMFORD

Total number of appointments 8, 6 active appointments

GREEN PEA TRADING LTD

Correspondence address
WIDCOMBE MANOR COTTAGE CHURCH STREET, WIDCOMBE, BATH, UNITED KINGDOM, BA2 6AZ
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA2 6AZ £1,499,000

LAZENBY CAPITAL LTD

Correspondence address
GROUND FLOOR 11 PIERREPONT STREET, BATH, UNITED KINGDOM, BA1 1LA
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
21 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 1LA £449,000

THE CROWN AND ANCHOR BATH MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 106 FILWOOD GREEN BUSINESS PARK, 1 FILWOOD PARK LANE, BRISTOL, UNITED KINGDOM, BS4 1ET
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

NET AN AGENT LTD

Correspondence address
WIDCOMBE MANOR CHURCH STREET, WIDCOMBE, BATH, SOMERSET, ENGLAND, BA2 6AZ
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 6AZ £1,499,000

BIZ MINDS (UK) LIMITED

Correspondence address
Second Floor, Curzon House 24 High Street, Banstead, Surrey, England, SM7 2LJ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
3 October 2014
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode SM7 2LJ £519,000

BOSS DEVELOPMENT (BATH) LTD

Correspondence address
145-157 ST JOHN STREET, LONDON, ENGLAND, EC1V 4PW
Role ACTIVE
Director
Date of birth
August 1974
Appointed on
27 January 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

BH UNION STREET MANAGEMENT COMPANY LIMITED

Correspondence address
FIRST FLOOR 39 GAY STREET, BATH, ENGLAND, BA1 2NT
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
22 December 2015
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2NT £884,000

OLD SURGERY CHEW MAGNA MANAGEMENT COMPANY LIMITED

Correspondence address
UNIT 106 FILWOOD GREEN BUSINESS PARK, HENGROVE, BRISTOL, ENGLAND, BS4 1ET
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
27 August 2015
Resigned on
9 August 2018
Nationality
BRITISH
Occupation
DIRECTOR