Graham John CHIVERS

Total number of appointments 58, 51 active appointments

OFP TIMBER FRAMED HOMES LTD

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 August 2024
Nationality
British
Occupation
Director

DISCOVERY STAIRS LTD

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
5 August 2024
Nationality
British
Occupation
Director

PUBLIC SECTOR PLC

Correspondence address
Orchard House Westerhill Road Coxheath, Maidstone, Kent, England, ME17 4DH
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME17 4DH £570,000

CHARTWAY LIVING HOLDINGS LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

LETLIFE ONE LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

LETLIFE DEVELOPMENTS LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

WESTERHILL HOMES LTD

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY PARTNERSHIPS FINCO LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY PROPERTY MANAGEMENT LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY PARTNERSHIPS LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY PARTNERSHIPS GROUP LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY GROUP PROPERTIES LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY GROUP HOLDINGS LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY GROUP LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY PARTNERSHIPS (SOUTHERN) LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY DRYLINING LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY CLEANCO LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY CIVIL ENGINEERING LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY BUILDING SUPPLIES HOLDINGS LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY BUILDING SUPPLIES LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY BIDCO LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

CHARTWAY LIVING LIMITED

Correspondence address
4 Abbey Wood Road, Kings Hill, Kent, England, ME19 4AB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
18 March 2024
Nationality
British
Occupation
Director

LITTLE GREEN RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Suite No. 1 Stubbings House, Henley Road, Maidenhead, England, SL6 6QL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
25 October 2023
Resigned on
26 January 2024
Nationality
British
Occupation
Group Finance Director

MANOR PLACE (MONICAS LODGE) MANAGEMENT COMPANY LIMITED

Correspondence address
24-26 Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 October 2023
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode HP9 1LW £876,000

JUDE STREET RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
24-26 Aylesbury End, Beaconsfield, Buckinghamshire, England, HP9 1LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 October 2023
Resigned on
26 January 2024
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode HP9 1LW £876,000

ASHCROFT HOUSE (STAINES) BUILDING MANAGEMENT COMPANY LIMITED

Correspondence address
Sorbon Aylesbury End, Beaconsfield, England, HP9 1LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
13 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode HP9 1LW £876,000

WATERSIDE QUARTER ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
10 July 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1JB £395,000

WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
June 1980
Appointed on
23 June 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 1JB £395,000

MAGNA GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Sorbon 24-26 Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1LW
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 June 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1LW £876,000

BERKELEY RYEWOOD LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
9 June 2022
Resigned on
23 November 2022
Nationality
British
Occupation
Director

BERKELEY HOMES (EASTERN COUNTIES) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
6 June 2022
Resigned on
23 November 2022
Nationality
British
Occupation
Director

BERKELEY HOMES (EASTERN) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
6 June 2022
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ALMOND HOUSE (EDENBROOK) MANAGEMENT COMPANY LIMITED

Correspondence address
2000 Cathedral Hill, Guildford, England, GU2 7YL
Role ACTIVE
director
Date of birth
June 1980
Appointed on
22 March 2021
Nationality
British
Occupation
Finance Director

CHORUS GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
June 1980
Appointed on
2 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 2RF £421,000

ROYAL CLARENCE YARD (PHASE E) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (PHASE A) LIMITED

Correspondence address
Berkeley House 19 Portsmouth, Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (MARINA) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD ESTATE LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

BERKELEY HOMES (HAMPSHIRE) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (PHASE K) MANAGEMENT COMPANY LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

THIRLSTONE CENTROS MILLER LIMITED

Correspondence address
C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

BERKELEY HOMES (SURREY) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (PHASE H) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (PHASE G) MANAGEMENT COMPANY LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

BERKELEY HOMES (SOUTH WESTERN HOUSE NO. 1) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (PHASE B ) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (PHASE C) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

BERKELEY HOMES (FLEET) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ROYAL CLARENCE YARD (PHASE I) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

BERKELEY HOMES (SOUTHERN) LIMITED

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
June 1980
Appointed on
8 January 2019
Resigned on
23 November 2022
Nationality
British
Occupation
Director

ENGLISH LAND BANKING COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role ACTIVE
director
Date of birth
June 1980
Appointed on
1 August 2016
Resigned on
30 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9GN £4,403,000


ESSEX BREWERY MANAGEMENT COMPANY LIMITED

Correspondence address
7th Floor, New Fetter Place 8-10 New Fetter Lane, London, United Kingdom, EC4A 1AZ
Role RESIGNED
director
Date of birth
June 1980
Appointed on
19 April 2018
Resigned on
30 August 2018
Nationality
British
Occupation
Director

WOODS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Kfh House 5 Compton Road, London, England, SW19 7QA
Role RESIGNED
director
Date of birth
June 1980
Appointed on
21 June 2017
Resigned on
28 November 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW19 7QA £1,033,000

SNOWSFIELDS YARD MANAGEMENT COMPANY LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, England, KT16 9GN
Role RESIGNED
director
Date of birth
June 1980
Appointed on
12 June 2017
Resigned on
30 November 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode KT16 9GN £4,403,000

BOND HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
7th Floor New Fetter Place, 8-10 New Fetter Lane, London, United Kingdom, EC4A 1AZ
Role RESIGNED
director
Date of birth
June 1980
Appointed on
26 May 2017
Resigned on
11 September 2018
Nationality
British
Occupation
Fianance Director

DYLON (SYDENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
7th Floor New Fetter Place 8-10 New Fetter Lane, London, United Kingdom, EC4A 1AZ
Role RESIGNED
director
Date of birth
June 1980
Appointed on
21 April 2017
Resigned on
30 November 2018
Nationality
British
Occupation
Director

VALENTINE PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
7th Floor New Fetter Place East, 8-10 New Fetter Lane, London, United Kingdom, EC4A 1AZ
Role RESIGNED
director
Date of birth
June 1980
Appointed on
26 January 2017
Resigned on
30 November 2018
Nationality
British
Occupation
Finance Director

CREST NICHOLSON (PECKHAM) LIMITED

Correspondence address
Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
Role RESIGNED
director
Date of birth
June 1980
Appointed on
1 July 2016
Resigned on
30 November 2018
Nationality
British
Occupation
None

Average house price in the postcode KT16 9GN £4,403,000