ANSON CHUANG

Total number of appointments 6, 4 active appointments

ACTIONABLE SOFTWARE LTD

Correspondence address
37 FRIERN ROAD, LONDON, ENGLAND, SE22 0AU
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
26 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 0AU £1,149,000

EYEZILLA LTD

Correspondence address
37 FRIERN ROAD, LONDON, ENGLAND, SE22 0AU
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
17 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 0AU £1,149,000

RESTAURANTS IT LIMITED

Correspondence address
1ST FLOOR, 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role ACTIVE
Director
Date of birth
June 1976
Appointed on
6 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8SJ £803,000

MOUNTVIEW SOFTWARE LIMITED

Correspondence address
Unit D228 Parkhall Business Centre, 62 Tritton Rd, London, United Kingdom, SE21 8DE
Role ACTIVE
director
Date of birth
June 1976
Appointed on
8 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8DE £717,000


AMERSHAM HOUSE RTM COMPANY LIMITED

Correspondence address
6 AMERSHAM HOUSE, 32 AND 34 CRAVEN ROAD, LONDON, UNITED KINGDOM, W2 3QA
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
13 February 2013
Resigned on
15 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3QA £1,045,000

VICARAGE GATE 4/5 MANAGEMENT LIMITED

Correspondence address
FLAT 6, 5 VICARAGE GATE, LONDON, W8 4HH
Role RESIGNED
Director
Date of birth
June 1976
Appointed on
18 January 2007
Resigned on
23 April 2009
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode W8 4HH £1,399,000