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