Graeme CHARTERS

Total number of appointments 43, 17 active appointments

LONDON & COLONIAL ASSURANCE PCC PLC

Correspondence address
3rd Floor 55 Line Wall Road, Sx11 1aa, Gibraltar
Role ACTIVE
director
Date of birth
November 1956
Appointed on
21 August 2025
Nationality
British
Occupation
Independent Non-Executive Director

CITY ACTUARIES LLP

Correspondence address
141-142 Fenchurch Street, London, United Kingdom, EC3M 6BL
Role ACTIVE
llp-designated-member
Date of birth
November 1956
Appointed on
14 October 2020
Resigned on
31 March 2023

Average house price in the postcode EC3M 6BL £376,000

DAIVAT 2 LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
21 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

TORONTO PRODUCTIONS LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
21 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

BAVARIAN NICE LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
14 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

EMMA BELLA LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
14 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

HALF EAGLE LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
14 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

KIRKCALDY AND RAVENSCRAIG LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
10 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

UN, DEUX AND TROIS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
9 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

TRIER LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

HENLAUR LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
26 June 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

LITTLE GRANGE INNOVATIONS LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
26 June 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

RAM INITIATIVES LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
26 June 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

CHARVET PRODUCTIONS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
23 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

HAROLD WOOD LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
22 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

DAIVAT LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
16 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

GRAEME CHARTERS ASSOCIATES LTD.

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role ACTIVE
director
Date of birth
November 1956
Appointed on
20 December 2001
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000


FITZPAIN LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
8 August 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000

PORTUS ADURNI LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
21 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

HELLENICA LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
16 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

NICK CHAFFEY FILM PRODUCTION 1 LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
16 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

ROE, BANN AND BUSH LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role
director
Date of birth
November 1956
Appointed on
16 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

OX MOUNTAIN LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
16 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

MIKE DOBSON FILM PRODUCTION 4 LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role
director
Date of birth
November 1956
Appointed on
15 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

MEDIOLANUM LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
14 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

CARNEGIE PLACE PRODUCTIONS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role
director
Date of birth
November 1956
Appointed on
14 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

FLINT HOUSE INITIATIVES LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
9 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

DORCHESTER STELLA LTD

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
9 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

MONTANET INVESTMENTS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 July 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000

LYROYD FILMS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
23 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

READING WOOD LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
23 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

ELSIEISLA LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

HAREFIELD PRODUCTIONS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

SHAKTI PRODUCTIONS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

KARKOWSKI PRODUCTIONS LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
22 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode TN10 4NR £805,000

NEW HOUSE MEDIA LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
15 April 2008
Resigned on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000

HOULDER TRUSTEECO LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
14 December 2007
Resigned on
10 March 2009
Nationality
British
Occupation
Senior Manager

Average house price in the postcode TN10 4NR £805,000

JTC TRUSTEE SERVICES (UK) LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
27 April 2007
Resigned on
4 March 2009
Nationality
British
Occupation
Snr Manager

Average house price in the postcode TN10 4NR £805,000

JTC SHARE SERVICES (UK) LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
27 April 2007
Resigned on
4 March 2009
Nationality
British
Occupation
Senior Manager

Average house price in the postcode TN10 4NR £805,000

JTC TRUSTEES (UK) LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 January 2007
Resigned on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000

JTC (UK) LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 January 2007
Resigned on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000

JTC MAYFAIR LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 January 2007
Resigned on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000

JTC CORPORATE SERVICES (UK) LIMITED

Correspondence address
42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR
Role RESIGNED
director
Date of birth
November 1956
Appointed on
29 January 2007
Resigned on
4 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode TN10 4NR £805,000