S&P GLOBAL CHI LIMITED

7 officers / 14 resignations

WEELSON, Ryan

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
October 1980
Appointed on
17 August 2023
Nationality
British
Occupation
Assistant Emea Controller

OWEN, Kathryn Ann

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
February 1976
Appointed on
29 July 2022
Resigned on
16 August 2023
Nationality
British
Occupation
Vp, Accounting

WISE, Kevin

Correspondence address
20 Canada Square, Canary Wharf, London, E14 5LH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
27 October 2016
Nationality
British
Occupation
Senior Director, Emea Controller

Average house price in the postcode E14 5LH £3,015,000

HITHERSAY, Elizabeth Mary

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
January 1980
Appointed on
27 October 2016
Nationality
British
Occupation
Legal Counsel

HITHERSAY, Elizabeth

Correspondence address
4th Floor Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
secretary
Appointed on
27 October 2016

DOUSE, James Alexander

Correspondence address
20 Canada Square, Canary Wharf, London, E14 5LH
Role ACTIVE
director
Date of birth
July 1978
Appointed on
27 October 2016
Resigned on
17 October 2022
Nationality
British
Occupation
Senior Director, Taxes

Average house price in the postcode E14 5LH £3,015,000

MONTAGUE, Antony Bernard Theodore

Correspondence address
23 Hillside Road, Bushey, Watford, Hertfordshire, WD2 2HB
Role ACTIVE
secretary
Appointed on
27 October 2000
Resigned on
16 January 2024
Nationality
British
Occupation
Lawyer

WEELSON, Ryan

Correspondence address
20 Canada Square, Canary Wharf, London, E14 5LH
Role RESIGNED
director
Date of birth
October 1980
Appointed on
11 February 2019
Resigned on
23 April 2019
Nationality
British
Occupation
Assistant Emea Controller

Average house price in the postcode E14 5LH £3,015,000

SANSOM, PAUL JAMES

Correspondence address
4 HARROW VIEW ROAD, EALING, LONDON, W5 1LZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
29 May 2009
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
V.P. & FINANCE CONTROLLER

Average house price in the postcode W5 1LZ £964,000

WIDDICOMBE, LESLIE BOWDEN

Correspondence address
10 WEAVERS WAY, TWYFORD, READING, BERKSHIRE, RG10 9GX
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
30 January 2005
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
FINANCE DIR

Average house price in the postcode RG10 9GX £1,145,000

PENGLASE, FRANK DENNIS

Correspondence address
35 EAST 85TH STREET, APT 6C, NEW YORK, NY 10028, USA
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
22 December 2000
Resigned on
25 October 2004
Nationality
AMERICAN
Occupation
SENIOR VP

MOSS, Jeremy Michael Edward

Correspondence address
Field House Fernham Road, Uffington, Faringdon, Oxfordshire, SN7 7RD
Role RESIGNED
director
Date of birth
April 1949
Appointed on
22 December 2000
Resigned on
30 January 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SN7 7RD £669,000

BENNETT, SCOTT LAWRENCE

Correspondence address
101 WEST 12TH STREET, 10-J, NEW YORK, NY 10011, USA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 December 2000
Resigned on
11 October 2010
Nationality
AMERICAN
Occupation
SENIOR VP

EVANSON, ROBERT

Correspondence address
4 PHEASANT RUN, HOLMDEL, NJ 07733, USA
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
27 October 2000
Resigned on
30 January 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

JENKINSON, PAUL

Correspondence address
16 VICTORIA ROAD, OXFORD, OXFORDSHIRE, OX2 7QD
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 October 2000
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
HR EXECUTIVE

Average house price in the postcode OX2 7QD £1,232,000

PEARCE, DAVID ROBERT

Correspondence address
LITTLE BROW WESTWARD LANE, WEST CHILTINGTON, PULBOROUGH, WEST SUSSEX, ENGLAND, RH20 2PA
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
27 October 2000
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH20 2PA £1,282,000

MICALLEF, JOSEPH

Correspondence address
6 KEHOE COURT, WEST WINDSOR, MERCER COUNTY 08550, USA
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
27 October 2000
Resigned on
30 January 2003
Nationality
AMERICAN
Occupation
FINANCE V-P

ALDWORTH, ALAN WILLIAM

Correspondence address
10821, ROYAL PORTHCALL DRIVE, NAPERVILLE, ILLNOIS, UNITED STATES OF AMERICA, 60564
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
28 July 1998
Resigned on
5 September 2000
Nationality
U.S. CITIZEN
Occupation
CORPORATE EXECUTIVE

NOVAK, THEODORE DANIEL

Correspondence address
941, WILKINSON PARKWAY, PARK RIDGE, ILLINOIS, UNITED STATES OF AMERICA, 60068
Role RESIGNED
Secretary
Appointed on
28 July 1998
Resigned on
5 September 2000
Nationality
AMERICAN

KENNEY, CRANE H

Correspondence address
1422 WEST ALTGELD, CHICAGO, ILLINOIS, USA, 60614
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
28 July 1998
Resigned on
5 September 2000
Nationality
U.S. CITIZEN
Occupation
ATTORNEY

BOSAU, ROBERT D

Correspondence address
380 WEST BRIDLE LANE, LAKE FOREST, ILLINOIS, USA, 60045
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
28 July 1998
Resigned on
31 December 1999
Nationality
U.S. CITIZEN
Occupation
CORPORATE EXECUTIVE

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