Vanessa Elizabeth Maria CHALLESS

Total number of appointments 12, 10 active appointments

SILVERSTONE LAW LTD

Correspondence address
Innovation Centre Silverstone Circuit, Silverstone, Towcester, England, NN12 8GX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
18 February 2022
Nationality
British
Occupation
Legal Director

TIGER PROFESSIONAL SERVICES LTD

Correspondence address
The Business Terrace C/O Silverstone Law, The Business Terrace, Maidstone House, Maidstone, Kent, United Kingdom, ME15 6JQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
7 June 2021
Nationality
British
Occupation
Company Director

TIGER BYTEZ LTD

Correspondence address
Main House Turkey Court, Turkey Mill Business Park, Maidstone, Kent, England, ME14 5PP
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 September 2020
Resigned on
19 March 2024
Nationality
British
Occupation
Company Director

ADVANCE ADVOCACY AND NON-VIOLENCE COMMUNITY EDUCATION

Correspondence address
Advance PO BOX 74643, London, England, W6 6JU
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 August 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Trustee

LIBERTAS TRUSTEES LTD

Correspondence address
The Business Terrace C/O Silverstone, The Business Terrace, King Street, Maidstone, Kent, England, ME15 6JQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 September 2018
Nationality
British
Occupation
Solicitor

ELECTRA HR LTD

Correspondence address
The Business Terrace C/O Silverstone, King Street, Maidstone, Kent, England, ME15 6JQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 November 2017
Nationality
British
Occupation
Director

TIGER LAW LTD

Correspondence address
3rd Floor 37 Frederick Place, Brighton, East Sussex, BN1 4EA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
14 February 2017
Nationality
British
Occupation
Solicitor

Average house price in the postcode BN1 4EA £782,000

VCD LEGAL SERVICES LLP

Correspondence address
64 High Street, Broadstairs, Kent, CT10 1JT
Role ACTIVE
llp-member
Date of birth
July 1975
Appointed on
1 April 2015
Resigned on
1 January 2016

Average house price in the postcode CT10 1JT £403,000

VCD LEGAL SERVICES LLP

Correspondence address
Suite 1 Zeald House 39 Church Street, Wye, Ashford, Kent, England, TN25 5BL
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
20 November 2012

Average house price in the postcode TN25 5BL £629,000

CONDUIT LAW LIMITED

Correspondence address
64 High Street, Broadstairs, Kent, England, CT10 1JT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
29 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode CT10 1JT £403,000


SYNTAX PROFESSIONAL SERVICES LTD

Correspondence address
29 Salisbury Road, Maidstone, Kent, United Kingdom, ME14 2TY
Role RESIGNED
director
Date of birth
July 1975
Appointed on
10 March 2015
Resigned on
1 October 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode ME14 2TY £367,000

CONDUIT TRUSTEES LIMITED

Correspondence address
King's Lodge London Road, West Kingsdown, Sevenoaks, Kent, England, TN15 6AR
Role RESIGNED
director
Date of birth
July 1975
Appointed on
18 August 2014
Resigned on
11 March 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode TN15 6AR £591,000