CHRISTOPHER JOHN BARTRAM

Total number of appointments 28, 3 active appointments

TRAMCO CAMBRIDGE LIMITED

Correspondence address
23 ALGITHA ROAD, SKEGNESS, LINCOLNSHIRE, ENGLAND, PE25 2AG
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE25 2AG £242,000

TRAMCO RESIDENTIAL LIMITED

Correspondence address
23 ALGITHA ROAD, SKEGNESS, LINCOLNSHIRE, ENGLAND, PE25 2AG
Role ACTIVE
Director
Date of birth
April 1949
Appointed on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE25 2AG £242,000

OSIM INVESTMENT LLP

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role ACTIVE
LLPDMEM
Date of birth
April 1949
Appointed on
23 March 2012
Nationality
BRITISH

ORCHARD STREET GP 2 LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, W1S 2HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
23 March 2012
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

LAND SECURITIES GROUP PLC

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 August 2009
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

ORCHARD STREET GENERAL PARTNER LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
14 January 2008
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT MANAGER

ORCHARD STREET IM (NO.2) LLP

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HX
Role
LLPDMEM
Date of birth
April 1949
Appointed on
14 December 2005
Nationality
BRITISH

ORCHARD STREET INVESTMENT ADVISERS LIMITED

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, ENGLAND, W1S 2HX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 December 2005
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

STOCKLEY PARK MANAGEMENT LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
26 May 2005
Resigned on
17 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 2AJ £135,000

ORCHARD STREET INVESTMENT MANAGEMENT LLP

Correspondence address
16 NEW BURLINGTON PLACE, LONDON, UNITED KINGDOM, W1S 2HX
Role RESIGNED
LLPDMEM
Date of birth
April 1949
Appointed on
20 February 2004
Resigned on
31 March 2015
Nationality
BRITISH

PHJW NO 29 LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
6 November 2003
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

GEORGE WIMPEY LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 May 2001
Resigned on
10 April 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

SCOTTISH METROPOLITAN DEVELOPMENTS LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
11 September 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

EAST EDINBURGH LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
11 September 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 June 2000
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

BPF COMMERCIAL LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
23 December 1998
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

BRITISH PROPERTY FEDERATION

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
10 November 1998
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB2 2AJ £135,000

LANDSEC 9 LIMITED

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 February 1997
Resigned on
12 May 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LEISURE PARKS I LIMITED

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
31 July 1996
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LANDSEC 12 LIMITED

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
14 June 1996
Resigned on
28 May 1997
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

EUROPEAN LAND & PROPERTY LIMITED

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
17 November 1995
Resigned on
10 July 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

HASLEMERE SERVICES UK LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 August 1995
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

GE REAL ESTATE LOANS LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 August 1995
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

HASLEMERE ESTATES LIMITED

Correspondence address
15 TRUMPINGTON ROAD, CAMBRIDGE, CB2 2AJ
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
1 August 1995
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB2 2AJ £135,000

95 PRIORY ROAD LIMITED

Correspondence address
FLAT 1, 95 PRIORY ROAD, LONDON, NW6 3NL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 April 1994
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW6 3NL £2,250,000

A M A S LIMITED

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 December 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JONES LANG LASALLE CORPORATE FINANCE LIMITED

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 December 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JONES LANG LASALLE LIMITED

Correspondence address
3 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2AW
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 December 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR