CHELTON CTS LIMITED

13 officers / 24 resignations

BRIDGEMAN, Hannah

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
director
Date of birth
August 1988
Appointed on
10 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SL7 1TF £40,076,000

ARTHUR, George

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
secretary
Appointed on
10 March 2025

Average house price in the postcode SL7 1TF £40,076,000

BURKE, James

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
20 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SL7 1TF £40,076,000

GARNER, Nicholas

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
director
Date of birth
July 1983
Appointed on
4 September 2023
Resigned on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL7 1TF £40,076,000

WATERS, Declan John

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
director
Date of birth
July 1979
Appointed on
27 July 2022
Resigned on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL7 1TF £40,076,000

BRIDGEMAN, Hannah Louise

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
secretary
Appointed on
8 December 2021
Resigned on
10 March 2025

Average house price in the postcode SL7 1TF £40,076,000

JONES, Tracy Maria

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
director
Date of birth
June 1976
Appointed on
29 June 2021
Resigned on
27 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL7 1TF £40,076,000

ABBOTT, Jason Mark

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
director
Date of birth
July 1966
Appointed on
11 March 2021
Resigned on
20 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL7 1TF £40,076,000

WYNNE, Sarah Louise

Correspondence address
1350 Euclid Avenue Suite 1600, Cleveland, Ohio, United States, 44115
Role ACTIVE
director
Date of birth
November 1973
Appointed on
15 January 2021
Nationality
American
Occupation
Director

DYER, Phillip Andrew Joseph

Correspondence address
The Chelton Centre Fourth Avenue, Marlow, England, SL7 1TF
Role ACTIVE
secretary
Appointed on
15 January 2021
Resigned on
8 December 2021

Average house price in the postcode SL7 1TF £40,076,000

DU PLESSIS, GERHARD

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role ACTIVE
Secretary
Appointed on
21 May 2019
Nationality
NATIONALITY UNKNOWN

DU PLESSIS, GERHARD

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
21 May 2019
Nationality
SOUTH AFRICAN
Occupation
GENERAL COUNSEL

MORRISON, KENNETH JOHN

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
21 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

RABJOHNS, LOUISE JOHN

Correspondence address
COBHAM PLC BROOK ROAD, WIMBORNE, ENGLAND
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
21 May 2019
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
MS

COLLOFF, LYN CAROL

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
24 April 2018
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

COLLOFF, LYN CAROL

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Secretary
Appointed on
24 April 2018
Resigned on
21 May 2019
Nationality
NATIONALITY UNKNOWN

GEORGE, JOHN MERVYN

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
30 September 2011
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

GEORGE, JOHN MERVYN

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Secretary
Appointed on
30 September 2011
Resigned on
6 April 2018
Nationality
NATIONALITY UNKNOWN

PEARSON, ROBERT ANTHONY

Correspondence address
BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 April 2010
Resigned on
21 May 2019
Nationality
ENGLISH
Occupation
PROFESSIONAL ENGINEER

MIFSUD, VINCENT JOHN

Correspondence address
HALLAND, CAT STREET, UPPER HARTFIELD, HARTFIELD, EAST SUSSEX, TN7 4EB
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
2 January 2008
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN7 4EB £953,000

FEWTRELL, JOSEPH EDWARD

Correspondence address
21 GRENEHURST PARK, CAPEL, DORKING, SURREY, RH5 5GB
Role RESIGNED
Secretary
Appointed on
31 August 2006
Resigned on
30 September 2011
Nationality
BRITISH

Average house price in the postcode RH5 5GB £938,000

COOPER, GEOFFREY CHARLES

Correspondence address
TERRYS COPPICE BRADCUTTS LANE, COOKHAM DEAN, BERKSHIRE, SL6 9AA
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
24 October 2003
Resigned on
20 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 9AA £4,237,000

LONG, PAUL DAVID

Correspondence address
WAIHEKE YORK DROVE, NOMANSLAND, SALISBURY, WILTSHIRE, SP5 2BT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
24 October 2003
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
ACCOUNTANT/DIRECTOR

Average house price in the postcode SP5 2BT £965,000

BARBER, CHRISTOPHER MARTIN

Correspondence address
2 GILMAN CRESCENT, WINDSOR, BERKSHIRE, SL4 4YN
Role RESIGNED
Secretary
Appointed on
24 October 2003
Resigned on
31 August 2006
Nationality
BRITISH

Average house price in the postcode SL4 4YN £816,000

FEWTRELL, JOSEPH EDWARD

Correspondence address
21 GRENEHURST PARK, CAPEL, DORKING, SURREY, RH5 5GB
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
24 October 2003
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH5 5GB £938,000

WILSON, DAVID ANDREW

Correspondence address
APRIL WOOD ST MARYS ROAD, ASCOT, BERKSHIRE, SL5 9AY
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 September 2002
Resigned on
24 October 2003
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode SL5 9AY £3,238,000

CAHILL, FREDERICK JOHN

Correspondence address
FAIRLEIGH HOUSE, SANDY HOLT FAIRMILE AVENUE, COBHAM, SURREY, KT11 2TT
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 August 2001
Resigned on
27 March 2008
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode KT11 2TT £3,240,000

ROWBOTHAM, THOMAS ROBERT

Correspondence address
THE OLD RECTORY, LITTLE GLENHAM, SUFFOLK, IP13 0BS
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
18 May 2001
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode IP13 0BS £1,054,000

WRIGHT, MICHAEL THOMAS

Correspondence address
EVESMERE, WESTON ON AVON, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8JY
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
19 December 2000
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 8JY £852,000

BALL, DAVID

Correspondence address
CHAPEL COTTAGE, RICKLING GREEN, SAFFRON WALDEN, ESSEX, CB11 3YG
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
19 December 2000
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CB11 3YG £934,000

FEWTRELL, JOSEPH EDWARD

Correspondence address
21 GRENEHURST PARK, CAPEL, DORKING, SURREY, RH5 5GB
Role RESIGNED
Secretary
Appointed on
19 December 2000
Resigned on
24 October 2003
Nationality
BRITISH

Average house price in the postcode RH5 5GB £938,000

HIBBERT, JOHN CHRISTOPHER

Correspondence address
THE MOAT HOUSE, HOXNE, EYE, SUFFOLK, IP21 5AZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
19 December 2000
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP21 5AZ £643,000

DAVIES, DAVID EVAN NAUNTON

Correspondence address
CHURCH HILL HOUSE CHURCH LANE, DANEHILL, SUSSEX, RH17 7EY
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
19 December 2000
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RH17 7EY £1,463,000

RUDGE, ALAN WALTER

Correspondence address
TANNERS BARN, COACH ROAD BROCKHAM, BETCHWORTH, SURREY, RH3 7JW
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
21 November 2000
Resigned on
24 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH3 7JW £2,252,000

PERKS, CHRISTOPHER PAUL NEWTON

Correspondence address
3 CARLISLE ROAD, HAMPTON, MIDDLESEX, TW12 2UL
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
21 November 2000
Resigned on
26 September 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 2UL £1,450,000

MIKJON LIMITED

Correspondence address
LACON HOUSE 84 THEOBALD'S ROAD, LONDON, WC1X 8RW
Role RESIGNED
Director
Appointed on
1 August 2000
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Secretary
Appointed on
1 August 2000
Resigned on
19 December 2000
Nationality
BRITISH

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