DANIEL JAMES CHAPMAN

Total number of appointments 12, 11 active appointments

YUILLS LIMITED

Correspondence address
104 PARK STREET, LONDON, W1K 6NF
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 6NF £1,569,000

BRIDE PARKS INDUSTRIAL LIMITED

Correspondence address
104 PARK STREET, LONDON, W1K 6NF
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
1 January 2019
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode W1K 6NF £1,569,000

YUILL FARMS LIMITED

Correspondence address
104 PARK STREET, LONDON, W1K 6NF
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W1K 6NF £1,569,000

MEAFORD ENERGY LIMITED

Correspondence address
104 PARK STREET, LONDON, UNITED KINGDOM, W1K 6NF
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
19 June 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W1K 6NF £1,569,000

MEAFORD LAND LIMITED

Correspondence address
104 PARK STREET, LONDON, UNITED KINGDOM, W1K 6NF
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
19 June 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W1K 6NF £1,569,000

BRIDE PARKS NEWEY LIMITED

Correspondence address
23 RANDALL ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 5AJ
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
5 November 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SO53 5AJ £1,000,000

WREXHAM POWER LIMITED

Correspondence address
104 Park Street, London, England, W1K 6NF
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 December 2008
Resigned on
7 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode W1K 6NF £1,569,000

WREXHAM LAND LIMITED

Correspondence address
104 Park Street, London, United Kingdom, W1K 6NF
Role ACTIVE
director
Date of birth
March 1969
Appointed on
13 November 2008
Resigned on
7 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode W1K 6NF £1,569,000

SKELTON DEVELOPMENTS (NOTTINGHAM) LIMITED

Correspondence address
23 RANDALL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AJ
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SO53 5AJ £1,000,000

SKELTON MIDLANDS LIMITED

Correspondence address
23 RANDALL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AJ
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
28 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO53 5AJ £1,000,000

SKELTON GROUP INVESTMENTS LIMITED

Correspondence address
23 RANDALL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AJ
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
27 April 2007
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SO53 5AJ £1,000,000


CSDG (TEMPLE WAY) LIMITED

Correspondence address
23 RANDALL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 5AJ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
30 May 2006
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SO53 5AJ £1,000,000