ALAN CHARLES ADDISON CHAPMAN

Total number of appointments 11, 8 active appointments

RELYON LIMITED

Correspondence address
STATION MILLS, WELLINGTON, SOMERSET, UNITED KINGDOM, TA21 8NN
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
10 August 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TA21 8NN £1,251,000

RELYON BEDS LIMITED

Correspondence address
STATION MILLS, WELLINGTON, SOMERSET, UNITED KINGDOM, TA21 8NN
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
23 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TA21 8NN £1,251,000

WELLINGTON REALISATIONS GROUP LIMITED

Correspondence address
Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
13 March 2019
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

FORMATION FURNITURE LIMITED

Correspondence address
Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
23 June 2015
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

SPRINGTEX LIMITED

Correspondence address
3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, ENGLAND, BB5 0RE
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
23 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

BLUE GROUP UK MANUFACTURING LIMITED

Correspondence address
Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 March 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

BLUE GROUP UK BEDS LIMITED

Correspondence address
Pricewaterhousecoopers Llp Level 8, Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2013
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

WELLINGTON REALISATIONS LIMITED

Correspondence address
Level 8 Central Square 29 Wellington Street, Leeds, England, LS1 4DL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 March 2010
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000


SPRUNG SLUMBER LIMITED

Correspondence address
5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3SH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 March 2010
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

SPRINGTEX LIMITED

Correspondence address
5TH FLOOR FESTIVAL HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3SH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 March 2010
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

PRITEX LIMITED

Correspondence address
SAINT-GOBAIN HOUSE BINLEY BUSINESS PARK, COVENTRY, ENGLAND, CV3 2TT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
1 January 2000
Resigned on
24 May 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR