Darryl John CHAPPELL

Total number of appointments 14, 14 active appointments

D&D ASSET MANAGEMENT HOLDINGS LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
16 June 2024
Nationality
British
Occupation
Company Director

MANAGED TECHNOLOGY CORPORATION TOPCO LIMITED

Correspondence address
Unit 14 New Hythe Business Park, Bellingham Way, Maidstone, Kent, United Kingdom, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
15 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000

YOU FIRST PARTNERSHIP LIMITED

Correspondence address
Unit 14 Bellingham Way, Aylesford, England, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
3 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000

INFINITY DOCUMENT SOLUTIONS LIMITED

Correspondence address
Unit 14 Bellingham Way, Aylesford, England, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
3 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000

ABC BUSINESS SYSTEMS LIMITED

Correspondence address
Unit 14 Bellingham Way, Aylesford, England, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000

P8 SYSTEMS LIMITED

Correspondence address
Unit 14 Bellingham Way, Aylesford, Kent, England, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
28 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000

PROFILE OFFICE SYSTEMS LIMITED

Correspondence address
Unit 14 Bellingham Way, Aylesford, England, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
4 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000

MERIDIAN REPROGRAPHICS LIMITED

Correspondence address
Unit 30 Edge Workshop, Elva Way, Bexhill-On-Sea, East Sussex, TN39 5BF
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

THE FOLDING MACHINE COMPANY LIMITED

Correspondence address
Unit 14 New Hythe Business Park, Bellingham Way, Maidstone, Kent, United Kingdom, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000

APPOINTMENT BUSINESS MACHINES LIMITED

Correspondence address
The Corner House 2 High Street, Aylesford, Kent, ME20 7BG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
3 February 2022
Nationality
British
Occupation
Company Director

BASE 16 TECHNOLOGY LIMITED

Correspondence address
Dcs House Callows Lane, Kidderminster, Worcestershire, England, DY10 2JG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
10 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode DY10 2JG £469,000

D&D ASSET MANAGEMENT LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 April 2017
Nationality
British
Occupation
Company Director

OFFICE INNOVATIONS LTD

Correspondence address
1st Floor 12 Old Bond Street, London, England, W1S 4PW
Role ACTIVE
director
Date of birth
December 1973
Appointed on
30 April 2016
Nationality
British
Occupation
Company Director

MANAGED TECHNOLOGY CORPORATION LTD

Correspondence address
Unit 14 Bellingham Way, Aylesford, England, ME20 7HP
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode ME20 7HP £609,000