COLIN FREDERICK CHAMBERS

Total number of appointments 5, no active appointments


NAMECO (NO. 950) LIMITED

Correspondence address
5TH FLOOR 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
4 June 2014
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRANGEWOOD BRENTWOOD LIMITED

Correspondence address
75 HIGH STREET, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 9EU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
15 December 1999
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode CM4 9EU £1,308,000

GRANGE MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
75 HIGH STREET, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 9EU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 August 1992
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM4 9EU £1,308,000

GRANGE MOTORS (BRENTWOOD) LIMITED

Correspondence address
WOODHAM MORTIMER HOUSE, RECTORY LANE, WOODHAM MORTIMER, ESSEX, CM9 6SW
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 August 1991
Resigned on
23 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 6SW £1,483,000

GRANGEBROOK ESTATES LIMITED

Correspondence address
75 HIGH STREET, INGATESTONE, ESSEX, UNITED KINGDOM, CM4 9EU
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
14 August 1991
Resigned on
10 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM4 9EU £1,308,000