CHRISTOPHER LEADER DAY BEALES

Total number of appointments 6, 1 active appointments

A & C BEALES LTD

Correspondence address
68 ARNCLIFFE GARDENS, HARTLEPOOL, ENGLAND, TS26 9JF
Role ACTIVE
Director
Date of birth
February 1951
Appointed on
23 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS26 9JF £187,000


PRINT CELLAR COMMUNITY INTEREST COMPANY

Correspondence address
THE METHODIST CHURCH HIGH STREET, WOBURN SANDS, MILTON KEYNES, MK17 8RH
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
21 May 2015
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
ANGLICAN CLERGY

AFGHAN ACTION

Correspondence address
13 NORTON ROAD, DAGENHAM, ESSEX, ENGLAND, RM10 8BP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 April 2015
Resigned on
28 October 2016
Nationality
BRITISH
Occupation
MINISTER

Average house price in the postcode RM10 8BP £374,000

LONDON DESIGN & ENGINEERING UTC

Correspondence address
ABBEY ROAD (JUNCTION OF CANNING ROAD) STRATFORD, LONDON, UNITED KINGDOM, E15 3JZ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
6 November 2012
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
CLERGYMAN

Average house price in the postcode E15 3JZ £422,000

FAITH REGEN FOUNDATION LTD

Correspondence address
169 WESTMOUNT ROAD, LONDON, SE9 1XY
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
6 November 2001
Resigned on
25 September 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE9 1XY £650,000

ASPIRE COMMUNITY ENTERPRISE (EAST LONDON) LIMITED

Correspondence address
81 CHARLTON ROAD, LONDON, SE3 8TH
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
10 July 2001
Resigned on
1 January 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE3 8TH £592,000