ORBACH AND CHAMBERS LIMITED

4 officers / 10 resignations

ALEXANDER, Laura Catherine Elizabeth

Correspondence address
165 Fleet Street, London, England, EC4A 2AE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 January 2020
Nationality
British
Occupation
Company Director

NOBLE, Timothy Taihibou Michael Frederic

Correspondence address
165 Fleet Street, London, England, EC4A 2AE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
17 June 2019
Nationality
British
Occupation
Company Director

GREEN, Thomas Lemay

Correspondence address
47 Queen Anne Street, Marylebone, London, United Kingdom, W1G 9JG
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2018
Resigned on
28 November 2023
Nationality
British
Occupation
Director

WILLIAMS, Mark Llewellyn

Correspondence address
47 Queen Anne Street, Marylebone, London, United Kingdom, W1G 9JG
Role ACTIVE
director
Date of birth
July 1978
Appointed on
16 March 2018
Resigned on
28 November 2023
Nationality
British
Occupation
Director

YOUNGMAN, ALISTAIR STEPHEN

Correspondence address
NO. 3 WATERHOUSE SQUARE 138 HOLBORN, LONDON, ENGLAND, EC1N 2SW
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
7 March 2019
Resigned on
29 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

HOLDING, CHLOE CHANDRA

Correspondence address
9 MANDEVILLE PLACE, LONDON, ENGLAND, W1U 3AY
Role RESIGNED
Director
Date of birth
May 1984
Appointed on
12 July 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
INVESTMENT ASSOCIATE

GRAYSTON, PAUL

Correspondence address
NO. 3 WATERHOUSE SQUARE 138 HOLBORN, LONDON, ENGLAND, EC1N 2SW
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
12 July 2018
Resigned on
29 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

WYATT, Mark Robert Cooper

Correspondence address
No. 3 Waterhouse Square 138 Holborn, London, England, EC1N 2SW
Role RESIGNED
director
Date of birth
August 1967
Appointed on
12 July 2018
Resigned on
17 June 2019
Nationality
British
Occupation
Director

GRAY, THOMAS OLIVER

Correspondence address
GREEN SLEEVES HIGHFIELD, BANSTEAD, SURREY, SM7 3LJ
Role RESIGNED
Secretary
Appointed on
14 April 2009
Resigned on
16 March 2018
Nationality
OTHER

Average house price in the postcode SM7 3LJ £1,306,000

BOXALL, FIONA

Correspondence address
SOMERDOWN, 26 SOMERS ROAD, REIGATE, SURREY, RH2 9DZ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
14 January 2003
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH2 9DZ £542,000

BOXALL, FIONA

Correspondence address
26 SOMERS ROAD, REIGATE, SURREY, RH2 9DZ
Role RESIGNED
Secretary
Appointed on
21 September 2000
Resigned on
14 April 2009
Nationality
BRITISH

Average house price in the postcode RH2 9DZ £542,000

CHAMBERS, MICHAEL ERNEST DAVID

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
31 May 1991
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7QY £3,332,000

CHAMBERS, RUTH FLORENCE

Correspondence address
20 CHRISTCHURCH HILL, LONDON, NW3 1LG
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
31 May 1991
Resigned on
21 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LG £3,475,000

CHAMBERS, MICHAEL ERNEST DAVID

Correspondence address
31 REDINGTON ROAD, LONDON, NW3 7QY
Role RESIGNED
Secretary
Appointed on
31 May 1991
Resigned on
21 September 2000
Nationality
BRITISH

Average house price in the postcode NW3 7QY £3,332,000


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