CHART DISTRIBUTION SERVICES LIMITED

4 officers / 29 resignations

ABBOTT, Matthew Thomas

Correspondence address
33 Wigmore Street, London, England, England, W1U 1QX
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 November 2017
Resigned on
11 December 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Secretary
Appointed on
21 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
9 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

DAVIES, JOHN RICHARD

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 March 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1U 1QX £293,000


PAYNE, EUNICE IVY

Correspondence address
BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STREET, LONDON, ENGLAND, ENGLAND, W1U 1QX
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
21 November 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, W1U 1QX
Role RESIGNED
Secretary
Appointed on
9 July 2010
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

HARRISON, Philip James

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1QX
Role RESIGNED
director
Date of birth
January 1961
Appointed on
13 December 2007
Resigned on
9 July 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QX £293,000

JOWETT, MATTHEW PAUL

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Date of birth
December 1967
Appointed on
27 April 2006
Resigned on
9 July 2010
Nationality
BRITISH

Average house price in the postcode W1U 1QX £293,000

TARRANT, SIMON EDWARD

Correspondence address
REDLANDS FARM, DUNCTON, PETWORTH, WEST SUSSEX, GU28 0JY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
27 April 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode GU28 0JY £686,000

CUNDY, CHRISTOPHER JOHN

Correspondence address
74 DOWNSCROFT GARDENS, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4RS
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 April 2006
Resigned on
13 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO30 4RS £432,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
22 September 2005
Resigned on
27 April 2006
Nationality
BRITISH

AVIVA DIRECTOR SERVICES LIMITED

Correspondence address
ST. HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Director
Appointed on
22 September 2005
Resigned on
27 April 2006
Nationality
BRITISH

SNOWBALL, PATRICK JOSEPH ROBERT

Correspondence address
THE OLD RECTORY, LONGHAM, EAST DEREHAM, NORFOLK, NR19 2RG
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
30 June 2005
Resigned on
22 September 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

MACHELL, SIMON CHRISTOPHER

Correspondence address
GOOCH'S FARM, RUSHALL, DISS, NORFOLK, IP21 4QB
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
30 June 2005
Resigned on
22 September 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode IP21 4QB £780,000

EASTER, PHILIP CHARLES

Correspondence address
ARLINGTON HOUSE, ARLINGTON LANE, NORWICH, NR2 2DB
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 June 2005
Resigned on
22 September 2005
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICIAL

Average house price in the postcode NR2 2DB £493,000

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Role RESIGNED
Secretary
Appointed on
30 June 2005
Resigned on
27 April 2006
Nationality
BRITISH

SMALE, SARAH ANNE MARGARET

Correspondence address
2 THE GREEN, LONGWICK, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9QY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
1 March 2002
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode HP27 9QY £383,000

COLES, PAMELA MARY

Correspondence address
41 BARING ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NB
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
1 March 2002
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2NB £1,469,000

JONSSON, ELIZABETH IRVINE REID

Correspondence address
THE SPINNEY, FEATHERBED LANE, PATHLOW, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0ER
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
21 November 2001
Resigned on
1 March 2002
Nationality
BRITISH
Occupation
ASSISTANT SECRETARY

Average house price in the postcode CV37 0ER £1,094,000

JONSSON, ELIZABETH IRVINE REID

Correspondence address
THE SPINNEY, FEATHERBED LANE, PATHLOW, STRATFORD UPON AVON, WARWICKSHIRE, CV37 0ER
Role RESIGNED
Secretary
Date of birth
January 1967
Appointed on
21 July 2000
Resigned on
1 March 2002
Nationality
BRITISH

Average house price in the postcode CV37 0ER £1,094,000

COLES, PAMELA MARY

Correspondence address
41 BARING ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
22 May 2000
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2NB £1,469,000

COLES, PAMELA MARY

Correspondence address
41 BARING ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2NB
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
22 May 2000
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode HP9 2NB £1,469,000

YOUNG, MARK LEES

Correspondence address
68 WYCHERLEY CRESCENT, NEW BARNET, HERTFORDSHIRE, EN5 1AP
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
20 December 1999
Resigned on
22 May 2000
Nationality
BRITISH

Average house price in the postcode EN5 1AP £696,000

IVES, DEBORAH ANN

Correspondence address
CHUKWANI THE FRIARY, OLD WINDSOR, WINDSOR, BERKSHIRE, SL4 2NS
Role RESIGNED
Secretary
Date of birth
February 1961
Appointed on
9 December 1998
Resigned on
20 December 1999
Nationality
BRITISH

Average house price in the postcode SL4 2NS £1,126,000

YOUNG, MARK LEES

Correspondence address
68 WYCHERLEY CRESCENT, NEW BARNET, HERTFORDSHIRE, EN5 1AP
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
26 June 1998
Resigned on
9 December 1998
Nationality
BRITISH

Average house price in the postcode EN5 1AP £696,000

RICHARDSON, ELAINE

Correspondence address
THE WILLOWS WILLOWSIDE, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1DP
Role RESIGNED
Secretary
Date of birth
March 1962
Appointed on
5 June 1997
Resigned on
26 June 1998
Nationality
BRITISH

Average house price in the postcode AL2 1DP £740,000

SMITH, DAVID MICHAEL

Correspondence address
WOODLANDS, MAIN DRIVE, MORETON PADDOX, WARWICKSHIRE, CV35 9BT
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 March 1997
Resigned on
21 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV35 9BT £1,413,000

COSGROVE, PETER

Correspondence address
36 GROVE ROAD, BURBAGE, LEICESTERSHIRE, LE10 2AD
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
15 March 1996
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LE10 2AD £547,000

PALMER, JOHN MICHAEL

Correspondence address
FIELD COTTAGE MILL LANE, ROWINGTON, WARWICK, CV35 7DQ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
31 December 1995
Resigned on
15 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV35 7DQ £1,473,000

TEMPLAR, BRIAN STEPHEN

Correspondence address
10 HALL CLOSE, HARPOLE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4DY
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
16 December 1994
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN7 4DY £711,000

CORMICK, CHARLES BRUCE ARTHUR

Correspondence address
FLAT 2, 11 PEMBRIDGE CRESCENT, LONDON, W11 3DT
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 January 1993
Resigned on
16 December 1994
Nationality
BRITISH
Occupation
CO SEC & SOLICITOR

Average house price in the postcode W11 3DT £1,497,000

YOUNG, MARK LEES

Correspondence address
68 WYCHERLEY CRESCENT, NEW BARNET, HERTFORDSHIRE, EN5 1AP
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
2 January 1993
Resigned on
22 May 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EN5 1AP £696,000

YOUNG, MARK LEES

Correspondence address
68 WYCHERLEY CRESCENT, NEW BARNET, HERTFORDSHIRE, EN5 1AP
Role RESIGNED
Secretary
Date of birth
October 1959
Appointed on
2 January 1993
Resigned on
5 June 1997
Nationality
BRITISH

Average house price in the postcode EN5 1AP £696,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company