Christine Alice CARLING

Total number of appointments 13, 11 active appointments

THE BARN LEGACY INITIATIVE

Correspondence address
Springfield House 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Role ACTIVE
director
Date of birth
January 1942
Appointed on
26 July 2023
Nationality
British
Occupation
Director / Executive

CARLING BARN COLLECTIVE

Correspondence address
Knights 7th Floor Eq Building, 111 Victoria Street, Bristol, Choose County, United Kingdom, BS1 6AX
Role ACTIVE
director
Date of birth
January 1942
Appointed on
20 June 2023
Nationality
British
Occupation
Director / Executive

THE BARN THEATRE PROJECT

Correspondence address
Springfield House 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Role ACTIVE
director
Date of birth
January 1942
Appointed on
19 May 2017
Nationality
British
Occupation
Director / Executive

CAPRIO ENTERTAINMENT HOLDINGS LIMITED

Correspondence address
Tanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire, England, GL7 2AX
Role ACTIVE
director
Date of birth
January 1942
Appointed on
23 April 2013
Nationality
British
Occupation
Homekeeper

Average house price in the postcode GL7 2AX £544,000

CONSTRUCTION SYSTEM SOLUTIONS LIMITED

Correspondence address
11-12 Queen Square, Bristol, England, BS1 4NT
Role ACTIVE
director
Date of birth
January 1942
Appointed on
15 March 2013
Resigned on
24 July 2015
Nationality
British
Occupation
Director

CHARCON FLOORING LIMITED

Correspondence address
11-12 Queen Square, Bristol, England, BS1 4NT
Role ACTIVE
director
Date of birth
January 1942
Appointed on
15 March 2013
Nationality
British
Occupation
Director

CHARCON MANUFACTURING LIMITED

Correspondence address
11-12 Queen Square, Bristol, England, BS1 4NT
Role ACTIVE
director
Date of birth
January 1942
Appointed on
15 March 2013
Nationality
British
Occupation
Director

CHARCON HOLDINGS LIMITED

Correspondence address
11-12 Queen Square, Bristol, England, BS1 4NT
Role ACTIVE
director
Date of birth
January 1942
Appointed on
15 March 2013
Resigned on
24 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS1 4NT £6,073,000

CHARCON LIMITED

Correspondence address
11-12 Queen Square, Bristol, England, BS1 4NT
Role ACTIVE
director
Date of birth
January 1942
Appointed on
15 March 2013
Resigned on
24 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS1 4NT £6,073,000

CHARCON MANAGEMENT SERVICES LIMITED

Correspondence address
11-12 Queen Square, Bristol, England, BS1 4NT
Role ACTIVE
director
Date of birth
January 1942
Appointed on
15 March 2013
Nationality
British
Occupation
Director

FOSSEWAY PROPERTIES LIMITED

Correspondence address
Tanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire, England, GL7 2AX
Role ACTIVE
director
Date of birth
January 1942
Appointed on
20 November 2012
Nationality
British
Occupation
Housewife

Average house price in the postcode GL7 2AX £544,000


MELTON CONCRETE PRODUCTS LTD

Correspondence address
Fosse Cottages, Brokenborough, Malmesbury, Wilts, SN16 0QZ
Role RESIGNED
director
Date of birth
January 1942
Appointed on
26 July 1993
Resigned on
16 July 1993
Nationality
British
Occupation
Director/Executive

Average house price in the postcode SN16 0QZ £3,813,000

OLDFIELD BUSINESS SERVICES LIMITED

Correspondence address
Fosse Cottages, Brokenborough, Malmesbury, Wilts, SN16 0QZ
Role RESIGNED
director
Date of birth
January 1942
Appointed on
18 August 1992
Resigned on
5 August 1993
Nationality
British
Occupation
Director/Executive

Average house price in the postcode SN16 0QZ £3,813,000