John Christopher CHALLIS - Page 4
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Christopher |
Last Name | CHALLIS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 66 |
Resigned | 84 |
Total | 150 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BT FORTY-SIX | Nov 21, 2008 | Mar 17, 2011 | Dissolved | Chartered Secretary | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British |
TUDOR MINSTREL | Sep 06, 2005 | Feb 11, 2011 | Active | Chartered Secretary | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British |
BT SEVENTY-THREE | Mar 30, 2009 | Dec 02, 2010 | Dissolved | Chartered Secretary | Director | 81 Newgate Street London EC1A 7AJ | England | British |
ALBACOM HOLDINGS | Mar 30, 2009 | Dec 02, 2010 | Dissolved | Chartered Secretary | Director | 81 New Gate Street London EC1A 7AJ | England | British |
BT NOMINEES LIMITED | Sep 06, 2005 | Nov 25, 2010 | Active | Chartered Secretary | Director | 81 Newgate Street London EC1A 7AJ | England | British |
BT FORTY-NINE | Sep 06, 2005 | Nov 25, 2010 | Dissolved | Chartered Secretary | Director | 81 Newgate Street London EC1A 7AJ | England | British |
BT SOLUTIONS LIMITED | Dec 17, 2008 | Nov 11, 2010 | Active | Chartered Secretary | Director | 81 Newgate Street London EC1A 7AJ | England | British |
BT FIFTY | Jul 19, 2010 | Jul 23, 2010 | Dissolved | Chartered Secretary | Director | 81 Newgate St London EC1A 7AJ | England | British |
BT DIRECTORIES LIMITED | Mar 30, 2009 | Apr 23, 2009 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
BT FIFTY-ONE | Aug 04, 2008 | Mar 30, 2009 | Active | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
BT MANAGED SERVICES LIMITED | Nov 09, 2007 | Nov 16, 2007 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
BT NINETY-ONE LIMITED | Oct 02, 2007 | Oct 08, 2007 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
BT NINETY LIMITED | Oct 02, 2007 | Oct 08, 2007 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
BT SEVENTY-THREE | Sep 06, 2005 | Feb 17, 2006 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
BT ALDER TWO LIMITED | Jul 16, 2002 | Feb 09, 2004 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
NORTHERN CALL CENTRE COMPANY LIMITED | May 08, 2002 | Jan 06, 2004 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
LANGLEY ONE LIMITED | May 08, 2002 | Jan 06, 2004 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
NEWGATE LEASING LIMITED | May 08, 2002 | Jan 06, 2004 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
SCOTLAND CALL CENTRE COMPANY LIMITED | May 08, 2002 | Jan 06, 2004 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
BT SEVENTY-FIVE LIMITED | May 08, 2002 | Jan 06, 2004 | Dissolved | Chartered Secretary | Director | Turnstone The Street, Purleigh CM3 6QL Chelmsford Essex | England | British |
NTL MILTON KEYNES LIMITED | Jan 22, 1996 | Jan 30, 1998 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
NEWGATE STREET SECRETARIES LIMITED | Nov 21, 1995 | Jan 12, 1998 | Active | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
BT GLOBAL SERVICES LIMITED | Jul 01, 1994 | Jan 12, 1998 | Active | Chartered Sec | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Nov 17, 1993 | Jan 12, 1998 | Active | Secretary | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | ||
BT NOMINEES LIMITED | Jan 12, 1998 | Active | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | ||
BT GLOBAL SERVICES LIMITED | Jan 12, 1998 | Active | Secretary | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |||
NORTHERN CALL CENTRE COMPANY LIMITED | Jun 06, 1997 | Jan 12, 1998 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
SCOTLAND CALL CENTRE COMPANY LIMITED | Jun 06, 1997 | Jan 12, 1998 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
NTL WESTMINSTER LIMITED | Jan 22, 1996 | Jan 12, 1998 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
BT (THIRD) NOMINEES LIMITED | Dec 15, 1995 | Jan 12, 1998 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
BROADBAND VENTURES LIMITED | Jan 12, 1998 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | ||
BT (SECOND) NOMINEES LIMITED | Jan 12, 1998 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | ||
BT FORTY - FOUR | Jun 02, 1997 | Jun 09, 1997 | Dissolved | Chartered Secretary | Director | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | |
YELL STUDIO LIMITED | Mar 08, 1995 | Apr 01, 1996 | Active | Secretary | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British | ||
YELL SALES LIMITED | Mar 08, 1995 | Mar 31, 1996 | Active | Secretary | Bridge End Cottage 2 Chantry Villas Waltham Road CM3 3AR Boreham Chelmsford Essex | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0