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