Philip Andrew CHAPMAN
Persona Física
| Título | Mr |
|---|---|
| Nombre | Philip |
| Segundo Nombre | Andrew |
| Apellido | CHAPMAN |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 1 |
| Inactivo | 0 |
| Renunciado | 49 |
| Total | 50 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| ADMIRALS WOOD (LOT 2) MANAGEMENT COMPANY LIMITED | 21 mar 2018 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a England | England | British | ||
| TILIA PARTNERSHIP HOMES LIMITED | 01 mar 2024 | 31 mar 2025 | Activa | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | |
| TILIA HOMES LIMITED | 01 mar 2024 | 31 mar 2025 | Activa | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | |
| TILIA HOMES DEVELOPMENTS 1 LIMITED | 01 mar 2024 | 31 mar 2025 | Activa | Director | Blythe Valley Business Park B90 8AU Solihull Tungsten Building West Midlands United Kingdom | England | British | |
| COUNTRYSIDE PROPERTIES (BICESTER) LIMITED | 26 abr 2021 | 31 mar 2023 | Activa | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | |
| COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED | 02 mar 2021 | 31 mar 2023 | Activa | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | |
| COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED | 02 mar 2021 | 31 mar 2023 | Activa | Director | Tower View, Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | England | British | |
| MILLGATE DEVELOPMENTS LIMITED | 02 mar 2021 | 31 mar 2023 | Activa | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | England | British | |
| COUNTRYSIDE PROPERTIES (UK) LIMITED | 02 mar 2021 | 31 mar 2023 | Activa | Director | Countryside House The Drive CM13 3AT Brentwood Essex | England | British | |
| COPTHORN HOLDINGS LIMITED | 02 mar 2021 | 31 mar 2023 | Activa | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | |
| THE MEADOWS (UCKFIELD) LIMITED | 31 ene 2016 | 26 ago 2021 | Activa | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | England | British | |
| THE GRAYLINGWELL COMMUNITY MANAGEMENT COMPANY LIMITED | 08 dic 2016 | 02 nov 2020 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| CROWDHILL GREEN MANAGEMENT COMPANY LIMITED | 20 feb 2017 | 07 jul 2020 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| FOLDERS MEADOW MANAGEMENT COMPANY LIMITED | 09 nov 2016 | 09 ene 2020 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| MONTFORD PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | 12 dic 2016 | 16 dic 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| PARSONAGE ROAD (HORSHAM) RESIDENTS MANAGEMENT COMPANY LIMITED | 16 ene 2019 | 22 nov 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| SWANWICK LANE MANAGEMENT COMPANY LIMITED | 16 ene 2019 | 22 nov 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| HAWTHORN MEWS (BEDHAMPTON) RESIDENTS MANAGEMENT COMPANY LIMITED | 16 ene 2019 | 22 nov 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| SCHOLARS GRANGE (SWANMORE) MANAGEMENT COMPANY LIMITED | 16 ene 2019 | 22 nov 2019 | Activa | Director | Guildford Business Park GU2 8XH Guildford 1a Surrey United Kingdom | England | British | |
| UPPER FROYLE MANAGEMENT COMPANY LIMITED | 07 dic 2016 | 12 nov 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey England | England | British | |
| SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED | 11 jun 2016 | 12 nov 2019 | Activa | Director | GU2 8XG Guildford 1a Guildford Business Park United Kingdom | England | British | |
| HEATHLANDS RESIDENTS MANAGEMENT COMPANY LIMITED | 28 abr 2016 | 12 nov 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED | 20 dic 2016 | 06 sept 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| HEATH WOOD (FELBRIDGE) MANAGEMENT COMPANY LIMITED | 12 dic 2016 | 28 ago 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| RIVERSIDE (GODALMING) MANAGEMENT COMPANY LIMITED | 12 dic 2016 | 18 jul 2019 | Activa | Director | Guildford Business Park GU2 8XG Guildford 1a Surrey United Kingdom | England | British | |
| CLIDDESDON REACH MANAGEMENT COMPANY LIMITED | 21 mar 2014 | 31 dic 2015 | Activa | Director | Station Road RG27 9PQ Hook Stratfield House Hampshire England | England | British | |
| PARK PREWETT ESTATE MANAGEMENT COMPANY LIMITED | 17 dic 2013 | 31 dic 2015 | Disuelta | Director | Station Road RG27 9PQ Hook Stratfield House Hampshire England | England | British | |
| WHITEHILL & BORDON REGENERATION COMPANY LIMITED | 15 ene 2015 | 08 may 2015 | Activa | Director | Station Road RG27 9PQ Hook Stratfield House Hampshire England | England | British | |
| DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED | 13 sept 2007 | 05 feb 2009 | Activa | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | |
| CHAILEY COMMON RESIDENTS MANAGEMENT COMPANY LIMITED | 17 ene 2007 | 08 ene 2009 | Activa | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | |
| KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED | 16 ene 2007 | 08 ene 2009 | Disuelta | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | |
| NUNNERY FIELDS (MANAGEMENT NO.1) LIMITED | 11 ene 2007 | 08 ene 2009 | Activa | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | |
| NUNNERY FIELDS (MANAGEMENT) LIMITED | 11 ene 2007 | 08 ene 2009 | Activa | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | |
| DENNE ROAD MANAGEMENT COMPANY LIMITED | 11 ene 2007 | 08 ene 2009 | Activa | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | |
| NEWBRIDGE GARDENS MANAGEMENT COMPANY (NO 1) LIMITED | 11 ene 2007 | 08 ene 2009 | Activa | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0