CHANNEL TUNNEL RAIL LINK LIMITED

3 officers / 32 resignations

JOY, DAVID

Correspondence address
183 EVERSHOLT STREET, LONDON, NW1 1AY
Role
Director
Date of birth
January 1954
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
TOWN PLANNER

Average house price in the postcode NW1 1AY £118,744,000

KABERRY, CHRISTOPHER DONALD

Correspondence address
183 EVERSHOLT STREET, LONDON, NW1 1AY
Role
Secretary
Appointed on
1 April 2011
Nationality
BRITISH

Average house price in the postcode NW1 1AY £118,744,000

KABERRY, CHRISTOPHER DONALD

Correspondence address
ROCK VIEW, CHIDDINGSTONE HOATH, EDENBRIDGE, KENT, TN8 7BT
Role
Director
Date of birth
March 1943
Appointed on
6 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN8 7BT £853,000


CHAPMAN, PAUL MICHAEL

Correspondence address
153 VANDYKE ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3HQ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
21 January 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode LU7 3HQ £370,000

HAMILL, CHRISTOPHER HUGH

Correspondence address
31 BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 September 2005
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N6 4HP £1,128,000

POINTON, DAVID JOHN

Correspondence address
HONEYWOOD VICARAGE HILL, PETHAM, CANTERBURY, KENT, CT4 5RE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
6 September 2005
Resigned on
18 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT4 5RE £649,000

HAMILL, CHRISTOPHER HUGH

Correspondence address
31 BISHOPS ROAD, HIGHGATE, LONDON, N6 4HP
Role RESIGNED
Secretary
Date of birth
May 1960
Appointed on
20 April 1999
Resigned on
31 March 2011
Nationality
BRITISH

Average house price in the postcode N6 4HP £1,128,000

BELL, WALTER CARLIN

Correspondence address
12 MARIPOSA LANE, ORINDA, CALIFORNIA 94563, USA
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
1 January 1999
Resigned on
31 December 2003
Nationality
AMERICAN
Occupation
ENGINEER

DYKE, ALAN PAUL

Correspondence address
14 SUMMERHILL GRANGE, LINDFIELD, WEST SUSSEX, RH16 1RQ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
17 December 1998
Resigned on
31 August 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RH16 1RQ £1,181,000

BURTON, LESLEY ELIZABETH

Correspondence address
13 BARNSBURY TERRACE, LONDON, N1 1JH
Role RESIGNED
Secretary
Date of birth
September 1964
Appointed on
31 March 1998
Resigned on
20 April 1999
Nationality
BRITISH

Average house price in the postcode N1 1JH £1,505,000

NEERHOUT, JOHN

Correspondence address
120 HIGHWAY 28 40 PO BOX 799, CRYSTAL BAY, NEVADA, 89402, USA
Role RESIGNED
Director
Date of birth
January 1931
Appointed on
8 April 1997
Resigned on
31 December 1998
Nationality
AMERICAN
Occupation
ENGINEER

HOLDEN, ROBERT DAVID

Correspondence address
5 ABBEY VIEW, RADLETT, HERTFORDSHIRE, WD7 8LT
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
12 November 1996
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD7 8LT £3,300,000

HILL, TERENCE MALCOLM

Correspondence address
49 LANCASTER ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4EP
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
12 November 1996
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode AL1 4EP £1,207,000

AVERY, GEOFFREY DAVID

Correspondence address
1 FAIRACRES, BOUNDSTONE ROAD ROWLEDGE, FARNHAM, SURREY, GU10 4AQ
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 November 1996
Resigned on
16 September 1998
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode GU10 4AQ £1,347,000

MILLS, ADAM FRANCIS

Correspondence address
2 DE VAUX PLACE, SALISBURY, WILTSHIRE, SP1 2SJ
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
3 September 1996
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SP1 2SJ £1,630,000

CLIFTON, ROGER CHESTON

Correspondence address
8 SANDY CLOSE, WOKING, SURREY, GU22 8BQ
Role RESIGNED
Secretary
Date of birth
June 1964
Appointed on
5 August 1996
Resigned on
31 March 1998
Nationality
BRITISH

Average house price in the postcode GU22 8BQ £848,000

HORNBY, DEREK PETER

Correspondence address
BADGERS FARM, IDLICOTE, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 5DT
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
31 May 1996
Resigned on
8 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV36 5DT £1,124,000

CANDFIELD, JEREMY NICHOLAS

Correspondence address
MOUNTFIELD HOUSE HILLBOROUGH AVENUE, SEVENOAKS, KENT, TN13 3SG
Role RESIGNED
Secretary
Date of birth
August 1953
Appointed on
26 February 1996
Resigned on
5 August 1996
Nationality
BRITISH
Occupation
GOVERNMENT AFFAIRS DIRECTOR

Average house price in the postcode TN13 3SG £1,491,000

BUTLER, JAMES

Correspondence address
LITTLETON HOUSE, CRAWLEY, WINCHESTER, HAMPSHIRE, SO21 2QF
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
1 April 1995
Resigned on
25 October 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO21 2QF £1,945,000

FOREMAN, CECIL WILLIAM

Correspondence address
WOODMEAD HOUSE HASCOMBE ROAD, HASCOMBE, GODALMING, SURREY, GU8 4AD
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
1 April 1995
Resigned on
1 June 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU8 4AD £2,891,000

CANDFIELD, JEREMY NICHOLAS

Correspondence address
MOUNTFIELD HOUSE HILLBOROUGH AVENUE, SEVENOAKS, KENT, TN13 3SG
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 April 1995
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
GOVERNMENT AFFAIRS DIRECTOR

Average house price in the postcode TN13 3SG £1,491,000

MOSS, CLIFFORD GERRARD

Correspondence address
15 CLEAVE PRIOR, OUTWARD LANE, CHIPSTEAD, SURREY, CR5 3YF
Role RESIGNED
Secretary
Date of birth
October 1926
Appointed on
25 March 1994
Resigned on
6 February 1996
Nationality
BRITISH

Average house price in the postcode CR5 3YF £1,196,000

ARMITT, JOHN ALEXANDER

Correspondence address
FARMBOURNE TWO DELLS LANE, ASHLEY GREEN, CHESHAM, BUCKINGHAMSHIRE, HP5 3RB
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
23 August 1993
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
DIRECTOR/CHIEF EXECUTIVE

Average house price in the postcode HP5 3RB £1,384,000

EDMONDS, JOHN CHRISTOPHER PAUL

Correspondence address
THE OLD RECTORY, BLUNHAM, BEDFORDSHIRE, ENGLAND, MK44 3NJ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
27 April 1993
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK44 3NJ £457,000

REID, ROBERT PAUL

Correspondence address
24 ASHLEY GARDENS, AMBROSDEN AVENUE, LONDON, SW1P 1QD
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
27 April 1993
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1P 1QD £2,488,000

HORTON, ROBERT BAYNES

Correspondence address
1 SUSSEX STREET, LONDON, SW1V 4RZ
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
7 April 1993
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
CHAIRMAN

POTTER, MICHAEL BURNET

Correspondence address
14 BARNSTAPLE ROAD, BEDFORD, BEDFORDSHIRE, MK40 3AP
Role RESIGNED
Secretary
Date of birth
June 1936
Appointed on
30 September 1992
Resigned on
25 March 1994
Nationality
BRITISH

Average house price in the postcode MK40 3AP £568,000

MOSS, CLIFFORD GERRARD

Correspondence address
15 CLEAVE PRIOR, OUTWARD LANE, CHIPSTEAD, SURREY, CR5 3YF
Role RESIGNED
Director
Date of birth
October 1926
Appointed on
24 September 1992
Resigned on
6 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 3YF £1,196,000

HOLLIDAY, FREDERICK GEORGE THOMAS

Correspondence address
EAST ROSEHILL COTTAGE, NORTHWATER BRIDGE, LAURENCEKIRK, GRAMPIAN, AB30 1QD
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
2 September 1992
Resigned on
22 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOWARTH, GILBERT GEORGE

Correspondence address
FLAT 3 172-174 SUTHERLAND AVENUE, MAIDA VALE, LONDON, W9 1HR
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
2 September 1992
Resigned on
25 October 1993
Nationality
BRITISH

Average house price in the postcode W9 1HR £1,226,000

PRIDEAUX, JOHN DENYS CHARLES ANSTICE

Correspondence address
17 HIGHGATE WEST HILL, LONDON, N6 6NP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
2 September 1992
Resigned on
19 August 1993
Nationality
BRITISH
Occupation
SENIOR OFFICER BRITISH RAILWAYS BOARD

Average house price in the postcode N6 6NP £921,000

JERRAM, JEREMY JAMES

Correspondence address
5 BARNCROFT WAY, ST ALBANS, HERTFORDSHIRE, AL1 5QZ
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
2 September 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
BRITISH RAILWAYS BOARD MEMBER

Average house price in the postcode AL1 5QZ £1,145,000

HORTON, JOHN ANTHONY

Correspondence address
WYCHWOOD HOUSE, ALTON ROAD SOUTH WARNBOROUGH, BASINGSTOKE, HAMPSHIRE, RG25 1RP
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
14 May 1991
Resigned on
2 September 1992
Nationality
BRITISH
Occupation
ACCOUNTANT

TWOMEY, THOMAS MICHAEL

Correspondence address
59 CASTLETON AVENUE, WEMBLEY, MIDDLESEX, HA9 7QE
Role RESIGNED
Secretary
Date of birth
August 1931
Appointed on
14 May 1991
Resigned on
29 September 1992
Nationality
BRITISH

Average house price in the postcode HA9 7QE £750,000

PORTER, RALPH ANTHONY

Correspondence address
18 SHERBORNE CLOSE, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0PB
Role RESIGNED
Nominee Director
Date of birth
December 1931
Appointed on
14 May 1991
Resigned on
2 September 1992

Average house price in the postcode SL3 0PB £467,000


More Company Information