BRIAN ARTHUR CHARD

Total number of appointments 16, 1 active appointments

SKIDDAW ESTATES LIMITED

Correspondence address
67 WARREN ROAD, TWICKENHAM, LONDON, UNITED KINGDOM, TW2 7DJ
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
19 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW2 7DJ £553,000


T - SCAN LIMITED

Correspondence address
99 ARCHWAY STREET, LONDON, UNITED KINGDOM, SW13 0AN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
7 January 2011
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW13 0AN £1,029,000

T - SCAN HOLDINGS LIMITED

Correspondence address
99 ARCHWAY STREET, LONDON, UNITED KINGDOM, SW13 0AN
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 December 2010
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW13 0AN £1,029,000

NEW MILE COURT MANAGEMENT COMPANY LIMITED

Correspondence address
24 ENMORE GARDENS, LONDON, UNITED KINGDOM, SW14 8RF
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 February 2008
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW14 8RF £1,491,000

HELIX PROPERTY ADVISORS LIMITED

Correspondence address
SUITE 6 AUDLEY HOUSE, 9 NORTH AUDLEY STREET, LONDON, W1K 6ZD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
1 September 2006
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W1K 6ZD £4,123,000

NOWCOMM LTD

Correspondence address
STRESA, 50 HIGHER DRIVE, BANSTEAD, SURREY, SM7 1PQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 March 2006
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM7 1PQ £1,531,000

KT MANAGEMENT LIMITED

Correspondence address
67 WARREN ROAD, TWICKENHAM, UNITED KINGDOM, TW2 7DJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
20 December 2005
Resigned on
27 August 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW2 7DJ £553,000

CHEVAL PROPERTIES HOLDINGS LIMITED

Correspondence address
SUITE 6, AUDLEY HOUSE, 9 NORTH AUDLEY STREET, LONDON, W1K 6ZD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
30 September 2004
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 6ZD £4,123,000

SHREWSBURY BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
SUITE 6 AUDLEY HOUSE, 9 NORTH AUDLEY STREET, LONDON, W1K 6ZD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
9 April 2003
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
COMPANY SECREATARY

Average house price in the postcode W1K 6ZD £4,123,000

BAXTER COMMUNICATIONS LIMITED

Correspondence address
STRESA, 50 HIGHER DRIVE, BANSTEAD, SURREY, SM7 1PQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
12 July 2002
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM7 1PQ £1,531,000

KESWICK HOLIDAYS LIMITED

Correspondence address
67 WARREN ROAD, TWICKENHAM, ENGLAND, TW2 7DJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
30 June 1998
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 7DJ £553,000

HILLBOTTOM ROAD (HIGH WYCOMBE) MANAGEMENT LIMITED

Correspondence address
STRESA, 50 HIGHER DRIVE, BANSTEAD, SURREY, SM7 1PQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
13 November 1997
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SM7 1PQ £1,531,000

CHEVAL PROPERTIES LIMITED

Correspondence address
SUITE 6 AUDLEY HOUSE, 9 NORTH AUDLEY STREET, LONDON, W1K 6ZD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
11 November 1997
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6ZD £4,123,000

CHEVAL ESTATES DEVELOPMENT COMPANY LIMITED

Correspondence address
SUITE 6 AUDLEY HOUSE, 9 NORTH AUDLEY STREET, LONDON, W1K 6ZD
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
11 November 1997
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W1K 6ZD £4,123,000

KT MANAGEMENT LIMITED

Correspondence address
STRESA, 50 HIGHER DRIVE, BANSTEAD, SURREY, SM7 1PQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
13 November 1993
Resigned on
27 November 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SM7 1PQ £1,531,000

KESWICK BRIDGE LIMITED

Correspondence address
67 WARREN ROAD, TWICKENHAM, LONDON, ENGLAND, TW2 7DJ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
28 June 1992
Resigned on
16 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 7DJ £553,000