CHRISTOPHER JOHN CHAPMAN

Total number of appointments 6, 2 active appointments

RED LION (WELLS) LIMITED

Correspondence address
THE GATEWAY THE HILL, LANGPORT, SOMERSET, UNITED KINGDOM, TA10 9QL
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
10 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

BHERE LIMITED

Correspondence address
THE GATEWAY THE HILL, LANGPORT, SOMERSET, UNITED KINGDOM, TA10 9QL
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
13 September 1995
Nationality
BRITISH
Occupation
HOTEL DIRECTOR

BATH COURT LIMITED

Correspondence address
C/O PETHERICKS & GILLARD 124 HIGH STREET, MIDSOMER NORTON, RADSTOCK, UNITED KINGDOM, BA3 2DA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 April 2015
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BA3 2DA £335,000

THE MEWS WELLS (MANAGEMENT) LIMITED

Correspondence address
THE GATEWAY THE HILL, LANGPORT, UNITED KINGDOM, TA10 9QL
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
24 July 2012
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
HOTEL DIRECTOR

INTERCHANGE AND CONSORT HOTELS LIMITED

Correspondence address
OLD RECTORY CHURCH STREET, KEINTON MANDERVILLE, SOMERTON, SOMERSET, TA11 6ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
21 April 1993
Resigned on
26 April 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA11 6ER £528,000

MILLBAY HOTEL LIMITED

Correspondence address
OLD RECTORY CHURCH STREET, KEINTON MANDERVILLE, SOMERTON, SOMERSET, TA11 6ER
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 February 1992
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode TA11 6ER £528,000