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
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