ARTHUR CHRISTOPHER CALLOW

Total number of appointments 17, 11 active appointments

PARABELLUM INVESTMENTS (UK) LIMITED

Correspondence address
8TH FLOOR 125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

WOLFAIR LIMITED

Correspondence address
8TH FLOOR 125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
17 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

DOCUMETRICS LIMITED

Correspondence address
8TH FLOOR 125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
14 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

KUH DE TA LIMITED

Correspondence address
8TH FLOOR 125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

ALPHACE LIMITED

Correspondence address
Kemp House 160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
June 1950
Appointed on
23 November 2017
Nationality
British
Occupation
Director

PUCIK LIMITED

Correspondence address
Barrack Cottage Claygate Road, Yalding, Maidstone, England, ME18 6BB
Role ACTIVE
director
Date of birth
June 1950
Appointed on
18 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode ME18 6BB £518,000

PARSEQ MANAGED SERVICES LIMITED

Correspondence address
PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

PARABELLUM CAPITAL LIMITED

Correspondence address
BARRACKS COTTAGE CLAYGATE ROAD, YALDING, MAIDSTONE, ENGLAND, ME18 6BB
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME18 6BB £518,000

PARABELLUM LIMITED

Correspondence address
8TH FLOOR 125 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AR
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
18 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

RAZOR RISK TECHNOLOGIES LIMITED

Correspondence address
BARRACKS COTTAGE CLAYGATE ROAD, YALDING, MAIDSTONE, ENGLAND, ME18 6BB
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
17 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME18 6BB £518,000

TRADELINK ENTERPRISES LIMITED

Correspondence address
BARRACKS COTTAGE CLAYGATE ROAD, YALDING, MAIDSTONE, KENT, ENGLAND, ME18 6BB
Role ACTIVE
Director
Date of birth
June 1950
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME18 6BB £518,000


PATEL INVESTMENTS (QG) LTD

Correspondence address
18 NURSERY COURT KIBWORTH HARCOURT, LEICESTER, UNITED KINGDOM, LE8 0EX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
24 April 2019
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 0EX £420,000

RBA INTERNATIONAL LIMITED

Correspondence address
8TH FLOOR 125 OLD BROAD STREET, LONDON, UNITED KINGDOM, EC2N 1AR
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
27 September 2018
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

2 TOUCH BPO SERVICES LTD

Correspondence address
- LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
16 January 2018
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

STELLAR EUROPE LIMITED

Correspondence address
1 VICTORIA WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3XP
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
29 November 2017
Resigned on
21 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

MCCABE FORD WILLIAMS LIMITED

Correspondence address
17 HART STREET, MAIDSTONE, KENT, ME16 8RA
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
14 March 2012
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME16 8RA £207,000

MFW PARTNERSHIP LTD.

Correspondence address
17 HART STREET, MAIDSTONE, KENT, ENGLAND, ME16 8RA
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
21 June 2006
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME16 8RA £207,000