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