JOHN CHRISTOPHER CHALLIS
Total number of appointments 32, 1 active appointments
JOHN CHALLIS CONSULTING LIMITED
- Correspondence address
- TURNSTONE THE STREET, CHELMSFORD, UNITED KINGDOM, CM3 6QL
- Role ACTIVE
- Director
- Date of birth
- January 1953
- Appointed on
- 18 October 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
INTERTEK QUALITY SERVICES LTD
- Correspondence address
- ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 22 November 2013
- Resigned on
- 28 May 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM14 5NQ £8,017,000
BT CABLESHIPS LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 23 December 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT MANAGED SERVICES (NO.2) LIMITED
- Correspondence address
- PPA9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 16 September 2010
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT FIFTY
- Correspondence address
- 81 NEWGATE ST, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 19 July 2010
- Resigned on
- 23 July 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT EIGHTY-ONE 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
BTEXACT TECHNOLOGIES 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
ADASTRAL PARK 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
- 30 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
ADASTRAL PARK NOMINEE 2 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
TOTALISE INTERNET ACCESS LIMITED
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 30 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
POSTGATE HOLDING COMPANY
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, 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
BT FIFTY-ONE
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 4 August 2008
- Resigned on
- 30 March 2009
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
BT EUROPEAN INVESTMENTS 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
- 8 June 2007
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
OUTERNET LIMITED
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BT SEVENTY-EIGHT LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
EASYTOLL LIMITED
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
PLAYSAFE MONITORING LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
COMPANY 3195851 LIMITED
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
BRITISH TELECOM
- 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
TARDIS TRANSCOMMUNICATIONS LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT SEVENTY-SEVEN LIMITED
- Correspondence address
- 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 19 March 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
NEWGATE LEASING LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, EC1A 7AJ
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 23 February 2007
- Resigned on
- 31 March 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BUILDMAIL LIMITED
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
TUDOR MINSTREL
- 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
- 11 February 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
GROUPBT 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
FROGHALL LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT FIFTY-THREE 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 FIFTY-SIX
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
BT FORTY-NINE
- 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
MONDIAL HOUSE NOMINEE 2 LIMITED
- Correspondence address
- PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
- Role
- Director
- Date of birth
- January 1953
- Appointed on
- 6 September 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode EC1A 7AJ £264,204,000
NEWGATE LEASING LIMITED
- Correspondence address
- TURNSTONE, THE STREET, PURLEIGH, CHELMSFORD, ESSEX, CM3 6QL
- Role RESIGNED
- Director
- Date of birth
- January 1953
- Appointed on
- 8 May 2002
- Resigned on
- 6 January 2004
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode CM3 6QL £829,000
UNITED KINGDOM TELECOMMUNICATIONS ACADEMY
- 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
- 7 September 1995
- Resigned on
- 23 November 1995
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY