ANGLO CHALFONT MANAGEMENT LTD

2 officers / 12 resignations

WAUGH, Graeme

Correspondence address
Mercury House 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HN
Role ACTIVE
secretary
Appointed on
9 August 2018

Average house price in the postcode SL7 3HN £641,000

WAUGH, Graeme Owen

Correspondence address
Mercury House 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HN
Role ACTIVE
director
Date of birth
March 1969
Appointed on
13 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SL7 3HN £641,000


TAYLOR, NIGEL CHARLES

Correspondence address
ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 6FA
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
13 July 2015
Resigned on
18 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAYLOR, NIGEL CHARLES

Correspondence address
ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 6FA
Role RESIGNED
Secretary
Appointed on
13 July 2015
Resigned on
18 May 2018
Nationality
NATIONALITY UNKNOWN

DANIELS, Stephen Richards

Correspondence address
6th Floor 338 Euston Road, London, United Kingdom, NW1 3BG
Role RESIGNED
director
Date of birth
December 1980
Appointed on
18 February 2015
Resigned on
14 July 2015
Nationality
British
Occupation
Assistant Director

MOLE, EDWARD WILLIAM

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role RESIGNED
Director
Date of birth
November 1983
Appointed on
28 August 2014
Resigned on
14 July 2015
Nationality
ENGLISH
Occupation
ACCOUNTANT

SKELDON, ROGER

Correspondence address
73A BEECHWOOD AVENUE, RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 6EQ
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
11 July 2014
Resigned on
28 August 2014
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode HA4 6EQ £412,000

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role RESIGNED
Secretary
Appointed on
25 October 2012
Resigned on
14 July 2015
Nationality
BRITISH

BLAKE, DAVID JAMES

Correspondence address
39 WINDMILL DRIVE, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 3FF
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
14 May 2012
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 3FF £547,000

BURDEN, ALAN RODGER

Correspondence address
6 FLAGHEAD ROAD, CANFORD CLIFFS, POOLE, DORSET, BH13 7JW
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
13 November 2006
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BH13 7JW £582,000

BURDEN, Elke

Correspondence address
6 Flaghead Road, Canford Cliffs, Poole, Dorset, BH13 7JW
Role RESIGNED
director
Date of birth
March 1952
Appointed on
13 November 2006
Resigned on
30 June 2012
Nationality
German
Occupation
Property Owner

Average house price in the postcode BH13 7JW £582,000

BURDEN, Elke

Correspondence address
6 Flaghead Road, Canford Cliffs, Poole, Dorset, BH13 7JW
Role RESIGNED
secretary
Appointed on
13 November 2006
Resigned on
30 June 2012
Nationality
German
Occupation
Property Owner

Average house price in the postcode BH13 7JW £582,000

UK DIRECTORS LTD

Correspondence address
SPRINGCROFT, SPRINGFIELDS, BROXBOURNE, HERTFORDSHIRE, EN10 7LX
Role RESIGNED
Director
Appointed on
8 November 2006
Resigned on
13 November 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode EN10 7LX £1,017,000

UK SECRETARIES LTD

Correspondence address
SPRINGCROFT, SPRINGFIELDS, BROXBOURNE, HERTFORDSHIRE, EN10 7LX
Role RESIGNED
Secretary
Appointed on
8 November 2006
Resigned on
13 November 2006
Nationality
BRITISH

Average house price in the postcode EN10 7LX £1,017,000


More Company Information