ANTHONY JAMES CHAPMAN

Total number of appointments 5, no active appointments


ICONICA BUSINESS SERVICES LIMITED

Correspondence address
CURRER HOUSE CURRER STREET, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD1 5BA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 September 2012
Resigned on
10 December 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode BD1 5BA £1,073,000

INTERNATIONAL INSURANCE COMPANY OF HANNOVER PLC

Correspondence address
1 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1WA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
9 May 2011
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG12 1WA £27,728,000

MUNICH RE LIFE AND HEALTH (UK) LIMITED

Correspondence address
LEVEL 31, 25 CANADA SQUARE, LONDON, E14 5LQ
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
11 June 2004
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

20 TWENTY HEALTHCARE HOLDINGS LIMITED

Correspondence address
64 CROMFORD WAY, NEW MALDEN, SURREY, KT3 3BA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 July 2002
Resigned on
4 November 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT3 3BA £1,139,000

MUNICHRE GENERAL SERVICES LIMITED

Correspondence address
64 CROMFORD WAY, NEW MALDEN, SURREY, KT3 3BA
Role RESIGNED
Secretary
Date of birth
March 1958
Appointed on
18 December 2000
Resigned on
22 May 2006
Nationality
BRITISH

Average house price in the postcode KT3 3BA £1,139,000