JOHN CHRISTOPHER CHALLIS
Total number of appointments 51, 1 active appointments
QUALITY VERIFICATION SERVICES LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role ACTIVE
- Director
- Date of birth
- January 1953
- Appointed on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
EUROSPECTION LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
NON DESTRUCTIVE TESTERS (MIDLANDS) LIMITED
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 22 November 2013
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
BT COMMUNICATIONS IRELAND GROUP LIMITED
- Correspondence address
- PPA9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 15 December 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
CARA NORTHERN IRELAND LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 29 November 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
B.I.C. SYSTEMS GROUP LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 29 November 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
B.I.C. SYSTEMS LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 29 November 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT EIGHTY-FOUR LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 1 July 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT CENTRE NOMINEE 1 LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 1 July 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT CENTRE NOMINEE 2 LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 1 July 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
MONDIAL HOUSE NOMINEE 1 LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 1 July 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
DELETEWAY LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 1 July 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
NET2S LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 1 July 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
SPARTAN INS LTD
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 4 August 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT DIRECTORIES LIMITED
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Resigned on
- 23 April 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
BT SEVENTY-THREE
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Resigned on
- 2 December 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
PLUSNET EBT LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT NINETY LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
PLUSNET ASP LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT LEASING LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT LEASE HOLDINGS LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BRUNING LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT SHANK NO. 2 LIMITED
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 4 March 2009
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
BT SOLUTIONS LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 17 December 2008
- Resigned on
- 11 November 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT FORTY-SIX
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 21 November 2008
- Resigned on
- 17 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
GREYFERN LAW LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 August 2008
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT MANAGED SERVICES LIMITED
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 9 November 2007
- Resigned on
- 16 November 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
BT NINETY LIMITED
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 2 October 2007
- Resigned on
- 8 October 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
DUNMORRIS LTD
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 31 July 2007
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT FINANCE B.V.
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 8 June 2007
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
BRITISH TELECOMMUNICATIONS FINANCE LIMITED
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 29 March 2007
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
BT (SECOND) NOMINEES LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT INVESTMENT CAPITAL GP LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT EIGHTY-EIGHT LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 2 October 2006
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT EIGHTY-NINE LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 2 October 2006
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT (WORLDWIDE) LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
NEWGATE STREET SECRETARIES LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
SOUTHGATE DEVELOPMENTS LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT SIXTY-EIGHT LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT SIXTY-FOUR LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT (THIRD) NOMINEES LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT NOMINEES LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 25 November 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT SEVENTY-THREE
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 17 February 2006
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
BT SEVENTY-FOUR LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT (THIRD) NOMINEES LIMITED
- Correspondence address
- BRIDGE END COTTAGE, 2 CHANTRY VILLAS WALTHAM ROAD, BOREHAM CHELMSFORD, ESSEX, CM3 3AR
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 15 December 1995
- Resigned on
- 12 January 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
NEWGATE STREET SECRETARIES LIMITED
- Correspondence address
- BRIDGE END COTTAGE, 2 CHANTRY VILLAS WALTHAM ROAD, BOREHAM CHELMSFORD, ESSEX, CM3 3AR
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 21 November 1995
- Resigned on
- 12 January 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BT GLOBAL SERVICES LIMITED
- Correspondence address
- BRIDGE END COTTAGE, 2 CHANTRY VILLAS WALTHAM ROAD, BOREHAM CHELMSFORD, ESSEX, CM3 3AR
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 1 July 1994
- Resigned on
- 12 January 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SEC
BT (SECOND) NOMINEES LIMITED
- Correspondence address
- BRIDGE END COTTAGE, 2 CHANTRY VILLAS WALTHAM ROAD, BOREHAM CHELMSFORD, ESSEX, CM3 3AR
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 20 November 1992
- Resigned on
- 12 January 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BT NOMINEES LIMITED
- Correspondence address
- BRIDGE END COTTAGE, 2 CHANTRY VILLAS WALTHAM ROAD, BOREHAM CHELMSFORD, ESSEX, CM3 3AR
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 8 October 1992
- Resigned on
- 12 January 1998
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
SYNTEGRA SERVICES LIMITED
- Correspondence address
- BRIDGE END COTTAGE, 2 CHANTRY VILLAS WALTHAM ROAD, BOREHAM CHELMSFORD, ESSEX, CM3 3AR
- Role RESIGNED
- Secretary
- Date of birth
- January 1953
- Appointed on
- 15 August 1992
- Resigned on
- 10 January 1996
- Nationality
- BRITISH
BT GLOBAL SERVICES LIMITED
- Correspondence address
- BRIDGE END COTTAGE, 2 CHANTRY VILLAS WALTHAM ROAD, BOREHAM CHELMSFORD, ESSEX, CM3 3AR
- Role RESIGNED
- Secretary
- Date of birth
- January 1953
- Appointed on
- 26 October 1991
- Resigned on
- 12 January 1998
- Nationality
- BRITISH