Chandrika Kumari KHER

Total number of appointments 31, 31 active appointments

ANGLO AMERICAN SERVICES (UK) LTD.

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
9 May 2024
Nationality
British
Occupation
Company Secretary

ARKNU FOUNDATIONS LIMITED

Correspondence address
49 Charlock Way, Guildford, England, GU1 1XY
Role ACTIVE
director
Date of birth
July 1976
Appointed on
12 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU1 1XY £672,000

ANGLO IRON ORE INVESTMENTS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
5 October 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN OVERSEAS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
5 October 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
4 October 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

AMMIN COAL HOLDINGS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

MINPRESS INVESTMENTS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN AMCOLL UK LTD

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

A.R.H. INVESTMENTS (OVERSEAS HOLDINGS) LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN EXPLORATION COLOMBIA LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN CHILE INVESTMENTS UK LTD

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

A.R.H. (OVERSEAS HOLDINGS) LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO PERU INVESTMENTS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN CLARENT UK LTD

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO OPERATIONS (INTERNATIONAL) LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN FINLAND HOLDINGS 2 LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN MIDWAY INVESTMENT LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO VENEZUELA INVESTMENTS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

AMBRAS HOLDINGS LIMITED

Correspondence address
17 Charterhouse Street, London, Scotland, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN BUTTERCUP COMPANY LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

AVAL HOLDINGS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO SOUTH AMERICAN INVESTMENTS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AUSTRALIA INVESTMENTS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

MINORCO PERU HOLDINGS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

HIGHBIRCH (OVERSEAS) LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
28 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN TECHNICAL & SUSTAINABILITY SERVICES LTD

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
27 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AFRICAN EXPLORATION HOLDINGS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
8 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN CAPITAL PLC

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
8 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

ANGLO AMERICAN SERVICES (UK) LTD.

Correspondence address
17 Charterhouse Street, London, United Kingdom, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
8 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

MINORCO OVERSEAS HOLDINGS LIMITED

Correspondence address
17 Charterhouse Street, London, England, EC1N 6RA
Role ACTIVE
director
Date of birth
July 1976
Appointed on
8 September 2022
Resigned on
18 August 2023
Nationality
British
Occupation
Company Secretary

CK CORPORATE ADVISORS LTD

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1976
Appointed on
23 February 2016
Nationality
British
Occupation
Banking Professional

Average house price in the postcode WA1 1RL £1,261,000