CLIVE AUBREY CHARLES CHAPLIN

Total number of appointments 5, 2 active appointments

BATHROOM BRANDS HOLDINGS UK LIMITED

Correspondence address
ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
24 March 2015
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NW1 3ER £9,152,000

BATHROOM BRANDS SERVICES (UK) LIMITED

Correspondence address
ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Role ACTIVE
Director
Date of birth
December 1951
Appointed on
27 February 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NW1 3ER £9,152,000


BATHROOM BRANDS (UK) LIMITED

Correspondence address
BATHROOM BRANDS HOUSE LA ROUTE DU PORT ELIZABETH, ST. HELIER, JERSEY, JERSEY, JE2 3NW
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
15 July 2014
Resigned on
26 January 2015
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

MGP 2002 EMPLOYEE BENEFIT TRUSTEE COMPANY

Correspondence address
OLD FARM, LA ROUTE DE LA TRINITE, AUGRES, TRINITY, JERSEY, JE3 5JN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
18 November 2002
Resigned on
18 March 2004
Nationality
BRITISH
Occupation
PARTNER

NOVAE CAPITAL 2 LIMITED

Correspondence address
OLD FARM, LA ROUTE DE LA TRINITE, AUGRES, TRINITY, JERSEY, JE3 5JN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
30 June 1998
Resigned on
4 January 1999
Nationality
BRITISH
Occupation
SOLICITOR