GERALD ANTHONY CHAPPELL

Total number of appointments 6, no active appointments


MND E&P DIRECTOR 1 LIMITED

Correspondence address
FLAT 2 40 GLENLOCH ROAD, LONDON, NW3 4DN
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
28 April 2006
Resigned on
18 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4DN £1,077,000

BUDDHA BAR LIMITED

Correspondence address
36 BELSIZE GROVE, HAMPSTEAD, LONDON, NW3 4TR
Role RESIGNED
Secretary
Date of birth
June 1943
Appointed on
15 November 2004
Resigned on
12 March 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NW3 4TR £2,406,000

SUN HYDRAULICS LIMITED

Correspondence address
36 BELSIZE GROVE, HAMPSTEAD, LONDON, NW3 4TR
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
23 December 1996
Resigned on
22 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4TR £2,406,000

SUN HYDRAULIK HOLDINGS LIMITED

Correspondence address
36 BELSIZE GROVE, HAMPSTEAD, LONDON, NW3 4TR
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
23 December 1996
Resigned on
22 January 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 4TR £2,406,000

SUN HYDRAULICS LIMITED

Correspondence address
36 BELSIZE GROVE, HAMPSTEAD, LONDON, NW3 4TR
Role RESIGNED
Secretary
Date of birth
June 1943
Appointed on
6 November 1991
Resigned on
20 August 2004
Nationality
BRITISH

Average house price in the postcode NW3 4TR £2,406,000

SUN HYDRAULIK HOLDINGS LIMITED

Correspondence address
36 BELSIZE GROVE, HAMPSTEAD, LONDON, NW3 4TR
Role RESIGNED
Secretary
Date of birth
June 1943
Appointed on
5 September 1991
Resigned on
20 August 2004
Nationality
BRITISH

Average house price in the postcode NW3 4TR £2,406,000