Aimie Nicole CHAPPLE

Total number of appointments 16, 13 active appointments

CAPITA DUBAI LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 August 2020
Resigned on
15 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA MORTGAGE SOFTWARE SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
6 May 2020
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA LIFE & PENSIONS REGULATED SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 April 2020
Resigned on
26 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA RETAIL FINANCIAL SERVICES LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
21 November 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AKINIKA UK LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Date of birth
May 1969
Appointed on
18 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

AKINIKA DEBT RECOVERY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

AKINIKA LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

VENTURA (UK) INDIA LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

OCTAL BUSINESS SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

VOICE MARKETING LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

DEBT SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CUSTOMER MANAGEMENT LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 October 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA BUSINESS SERVICES LTD

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 October 2019
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000


OPTILEAD LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

LEADCALL LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
27 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

THE FISHER TRAINING GROUP LIMITED

Correspondence address
65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
18 November 2019
Resigned on
23 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 7NQ £17,866,000