Christopher Edward BAYLIS

Total number of appointments 18, 12 active appointments

HUNT (GLOBAL) LTD

Correspondence address
Venture House Calne Road, Lyneham, Chippenham, Wiltshire, SN15 4PP
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN15 4PP £611,000

E W BAYLIS & SONS, TOY SOLDIER MANUFACTURING CO. LTD

Correspondence address
Silver Birches Tregaer, Raglan, Monmouthshire, Wales, NP15 2LH
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NP15 2LH £724,000

VENTURE TREGAER LIMITED

Correspondence address
Venture House Calne Road, Lyneham, Chippenham, SN15 4PP
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN15 4PP £611,000

WASDELL PACKAGING LIMITED

Correspondence address
Unit 6-8 Euro Way, Blagrove, Swindon, Wiltshire, SN5 8YW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 March 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN5 8YW £3,896,000

WASDELL HOLDINGS LIMITED

Correspondence address
Units 6-8 Euro Way, Blagrove, Swindon, Wiltshire, SN5 8YW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 January 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SN5 8YW £3,896,000

BHI WORLDWIDE LIMITED

Correspondence address
Venture House Calne Road, Lyneham, Chippenham, United Kingdom, SN15 4PP
Role ACTIVE
director
Date of birth
September 1966
Appointed on
5 December 2017
Resigned on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SN15 4PP £611,000

HUNT (GLOBAL) LTD

Correspondence address
Venture House Calne Road, Lyneham, Chippenham, Wiltshire, Great Britain, SN15 4PP
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 July 2014
Resigned on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SN15 4PP £611,000

BRAY HOLDINGS LIMITED

Correspondence address
3 White Street, Market Lavington, Devizes, Wiltshire, England, SN10 4DW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 November 2012
Resigned on
15 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN10 4DW £308,000

ATTICUS SYSTEMS LIMITED

Correspondence address
Pascoe House Bute Street, Cardiff, Wales, CF10 5AF
Role ACTIVE
director
Date of birth
September 1966
Appointed on
25 April 2012
Nationality
British
Occupation
Accountant

ATTICUS DIGITAL LIMITED

Correspondence address
Pascoe House 54 Bute Street, Cardiff, CF10 5AF
Role ACTIVE
director
Date of birth
September 1966
Appointed on
23 September 2010
Resigned on
22 October 2019
Nationality
British
Occupation
Director

VENTURE TREGAER LIMITED

Correspondence address
3 White Street, Market Lavington, Devizes, Wiltshire, United Kingdom, SN10 4DW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
17 May 2010
Resigned on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SN10 4DW £308,000

SILBURY BUSINESS ADVISERS LIMITED

Correspondence address
3 White Street, Market Lavington, Devizes, SN10 4DW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
24 June 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN10 4DW £308,000


VENTURE HOUSE BUSINESS SERVICE LIMITED

Correspondence address
Venture House Calne Road, Lyneham, Chippenham, United Kingdom, SN15 4PP
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 February 2019
Resigned on
21 December 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN15 4PP £611,000

SILBURY ACCOUNTANTS LIMITED

Correspondence address
Oak Apple House North Street, Milborne Port, Sherborne, England, DT9 5EW
Role RESIGNED
director
Date of birth
September 1966
Appointed on
2 December 2013
Resigned on
21 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode DT9 5EW £366,000

SILBURY WEALTH MANAGEMENT LIMITED

Correspondence address
3 White Street , Market Lavington, Devizes, United Kingdom, SN10 4DW
Role
director
Date of birth
September 1966
Appointed on
25 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode SN10 4DW £308,000

BRAY GROUP LIMITED

Correspondence address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Role RESIGNED
director
Date of birth
September 1966
Appointed on
12 March 2013
Resigned on
13 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode SN7 7BX £371,000

BRAY GROUP LIMITED

Correspondence address
Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX
Role RESIGNED
director
Date of birth
September 1966
Appointed on
1 January 2012
Resigned on
13 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode SN7 7BX £371,000

AUGHTERSONS LIMITED

Correspondence address
3 White Street, Market Lavington, Devizes, Wiltshire, United Kingdom, SN10 4DW
Role RESIGNED
director
Date of birth
September 1966
Appointed on
5 November 2009
Resigned on
6 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode SN10 4DW £308,000