CHILTON INVESTMENT COMPANY LIMITED

4 officers / 17 resignations

KIM, Peter

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
3 June 2019
Nationality
American
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

KIM, Peter

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
secretary
Appointed on
1 April 2019

Average house price in the postcode EC2R 7HJ £111,000

DUCKWORTH-CHAD, James Anthony

Correspondence address
15 Queen Anne's Gate, Second Floor, London, United Kingdom, SW1H 9BU
Role ACTIVE
director
Date of birth
July 1972
Appointed on
23 April 2014
Nationality
British
Occupation
Fund Management

Average house price in the postcode SW1H 9BU £6,983,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
29 October 2010

Average house price in the postcode EC2R 7HJ £111,000


JACK, JULIE

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
15 February 2017
Resigned on
1 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 3AE £31,389,000

JACK, JULIE

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
15 February 2017
Resigned on
1 April 2019
Nationality
AMERICAN
Occupation
SECRETARY, VP AND DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

STEINTHAL, JAMES

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
1 August 2016
Resigned on
12 February 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC4A 3AE £31,389,000

SCHACHTER, ALISON

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
1 August 2016
Resigned on
17 May 2019
Nationality
AMERICAN
Occupation
ACCOUNTING/FINANCIAL REPORTING

Average house price in the postcode EC4A 3AE £31,389,000

GAUTIER, FREDERIC

Correspondence address
47BD DE BEAUSEJOUR, PARIS, FRANCE, FRANCE, 75016
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
25 October 2010
Resigned on
15 July 2019
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

STEINTHAL, JAMES

Correspondence address
12 TOP O'HILL ROAD, DARIEN, CONNECTICUT, UNITED STATES, 06820
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
24 September 2009
Resigned on
15 February 2017
Nationality
AMERICAN
Occupation
DIRECTOR

DENNY, CHRISTOPHER HENRY ALFRED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
1 June 2004
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode EC4A 3AE £31,389,000

DOWNIE, JAMES CLEYTON

Correspondence address
71 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 June 2004
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
VICE PRESIDENT EUROPEAN RESEAR

Average house price in the postcode SW1V 4PS £1,473,000

MALLON, PATRICIA

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
11 June 2001
Resigned on
31 July 2016
Nationality
AMERICAN
Occupation
FINANCE

Average house price in the postcode EC4A 3AE £31,389,000

MALLON, PATRICIA

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
11 June 2001
Resigned on
31 July 2016
Nationality
AMERICAN
Occupation
FINANCE

Average house price in the postcode EC4A 3AE £31,389,000

DENNY, CHRISTOPHER

Correspondence address
16A HERNDON ROAD, LONDON, SW18 2DG
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 June 2001
Resigned on
1 August 2003
Nationality
BRITISH
Occupation
INVESTMENT ANALYST

Average house price in the postcode SW18 2DG £1,084,000

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
24 January 2001
Resigned on
29 October 2010
Nationality
BRITISH

CHAMP, NORMAN BARNARD

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
30 July 1999
Resigned on
31 December 2009
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

BOLAND, SUSAN ELIZABETH

Correspondence address
40 FIFTH AVENUE, NEW YORK 10011, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 July 1999
Resigned on
17 July 2003
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

RM COMPANY SERVICES LIMITED

Correspondence address
2ND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Secretary
Appointed on
30 July 1999
Resigned on
30 July 1999
Nationality
BRITISH

CHAMP, NORMAN BARNARD

Correspondence address
201 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
30 July 1999
Resigned on
31 December 2009
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

CHILTON JR, RICHARD LOCKWOOD

Correspondence address
9 INDIAN SPRING TRAIL, DARIEN 06820, CONNECTICUT, UNITED STATES OF AMERICA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 July 1999
Resigned on
17 July 2003
Nationality
AMERICAN
Occupation
PRESIDENT

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