Christopher Martin BEIGHTON

Total number of appointments 32, 10 active appointments

GRANGE REALISATIONS LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
May 1957
Appointed on
20 August 2025
Nationality
British
Occupation
Managing Director

VENTURE PG (MIDLANDS) LIMITED

Correspondence address
2 SOUTH ROAD, NOTTINGHAM, ENGLAND, NG7 1EB
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
3 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1EB £618,000

GRANGE REALISATIONS (HOLDINGS) LIMITED

Correspondence address
Hine House 25 Regent Street, Nottingham, United Kingdom, NG15BS
Role ACTIVE
director
Date of birth
May 1957
Appointed on
24 March 2017
Nationality
British
Occupation
Director

GRANGE COMMERCIAL DEVELOPMENTS (LE3) LIMITED

Correspondence address
2 South Road, Nottingham, England, NG7 1EB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
24 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG7 1EB £618,000

GRANGE COMMERCIAL DEVELOPMENTS (LINCOLN) LIMITED

Correspondence address
2 South Road, Nottingham, England, NG7 1EB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
24 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG7 1EB £618,000

GRANGE COMMERCIAL DEVELOPMENTS (TOWCESTER) LIMITED

Correspondence address
2 South Road, Nottingham, England, NG7 1EB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
24 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG7 1EB £618,000

GRANGE DEVELOPMENTS (CORBY) LIMITED

Correspondence address
2 South Road, Nottingham, England, NG7 1EB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG7 1EB £618,000

GRANGE DEVELOPMENTS (ABBEY PARK) LIMITED

Correspondence address
2 South Road, Nottingham, England, NG7 1EB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG7 1EB £618,000

GRANGE COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
22 Regent Street, Nottingham, NG1 5BQ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5BQ £710,000

JUDRIS MANAGEMENT LIMITED

Correspondence address
5 SOUTH PARADE, SUMMERTOWN, OXFORD, OX2 7JL
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 7JL £1,198,000


WESTLEIGH LNT LIMITED

Correspondence address
COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, ENGLAND, CM13 3AT
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
5 October 2016
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM13 3AT £19,055,000

COUNTRYSIDE PROPERTIES (WGL) LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 July 2016
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

COUNTRYSIDE PROPERTIES (WHL) LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 April 2016
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

COUNTRYSIDE PROPERTIES (WPL) LIMITED

Correspondence address
TUDORGATE GRANGE BUSINESS PARK, ENDERBY ROAD, LEICESTER, ENGLAND, LE8 6EP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 March 2014
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 6EP £319,000

MARRCO 25 LIMITED

Correspondence address
TUDORGATE GRANGE BUSINESS PARK ENDERBY ROAD, LEICESTER, LE8 6EP
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
19 April 2011
Resigned on
15 March 2019
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode LE8 6EP £319,000

LE3 MANAGEMENT COMPANY LIMITED

Correspondence address
THE OLD BANK BANK STREET, LUTTERWORTH, LEICESTERSHIRE, UNITED KINGDOM, LE17 4AG
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
3 April 2009
Resigned on
11 April 2018
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode LE17 4AG £321,000

ORION OFFICE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 December 2006
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE17 5RU £660,000

BOWDEN MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
11 January 2005
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE17 5RU £660,000

THE COTTESMORE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
KIMCOTE HALL WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
26 November 2004
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

THE ST JOHN'S BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 November 2004
Resigned on
2 July 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

THE BRUNEL BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 September 2004
Resigned on
2 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

WELLAND MANAGEMENT LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
29 October 2003
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE17 5RU £660,000

WESTFRAME LIMITED

Correspondence address
KIMCOTE HALL COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, UNITED KINGDOM, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 July 2003
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE17 5RU £660,000

CENTRE 11 MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 June 2003
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

STANSGATE MANAGEMENT LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
18 March 2003
Resigned on
8 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

CROSSE CLOSE MANAGEMENT COMPANY LTD

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 October 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE17 5RU £660,000

THE WARRENS BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 August 2001
Resigned on
30 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

WEST POINT OFFICE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 March 2000
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

WESTLEIGH OFFICE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
22 March 1999
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

WESTLEIGH HOMES LIMITED

Correspondence address
KIMCOTE HALL WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, UNITED KINGDOM, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
15 March 1994
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
CHURCH COTTAGE WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
7 October 1991
Resigned on
23 November 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE17 5RU £660,000

WESTLEIGH CONSTRUCTION LIMITED

Correspondence address
KIMCOTE HALL WALTON ROAD, KIMCOTE, LUTTERWORTH, LEICESTERSHIRE, UNITED KINGDOM, LE17 5RU
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 May 1991
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode LE17 5RU £660,000