FRANCIS IAN CHAPMAN

Total number of appointments 6, no active appointments


MEDIA ZEROS PLC

Correspondence address
KENMORE, 46 THE AVENUE, CHEAM, SURREY, SM2 7QE
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
26 July 2000
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7QE £2,168,000

THE ORION PUBLISHING GROUP LIMITED

Correspondence address
KENMORE, 46 THE AVENUE, CHEAM, SURREY, SM2 7QE
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
26 February 1993
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SM2 7QE £2,168,000

GUINNESS WORLD RECORDS LIMITED

Correspondence address
KENMORE, 46 THE AVENUE, CHEAM, SURREY, SM2 7QE
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
13 April 1992
Resigned on
7 December 1998
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SM2 7QE £2,168,000

BOOK TOKENS LIMITED

Correspondence address
KENMORE, 46 THE AVENUE, CHEAM, SURREY, SM2 7QE
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
1 August 1991
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SM2 7QE £2,168,000

SCOTTISH RADIO HOLDINGS LIMITED

Correspondence address
KENMORE, 46 THE AVENUE, CHEAM, SURREY, SM2 7QE
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
20 January 1989
Resigned on
15 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7QE £2,168,000

SCOTTISH BUSINESS IN THE COMMUNITY LIMITED

Correspondence address
KENMORE, 46 THE AVENUE, CHEAM, SURREY, SM2 7QE
Role RESIGNED
Director
Date of birth
October 1925
Appointed on
12 January 1989
Resigned on
8 August 1989
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SM2 7QE £2,168,000