John William CHALK

Total number of appointments 25, 12 active appointments

CITYLAND SECURITIES LIMITED

Correspondence address
Hopedene Court Holmbury St. Mary, Dorking, United Kingdom, RH5 6PE
Role ACTIVE
director
Date of birth
January 1936
Appointed on
20 September 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode RH5 6PE £1,429,000

STUDENTS DIGS LIMITED

Correspondence address
Flat 1505 The View 20 Palace Street, London, SW1E 5BB
Role ACTIVE
director
Date of birth
January 1936
Appointed on
20 September 2025
Resigned on
23 July 2023
Nationality
British
Occupation
Co Director

Average house price in the postcode SW1E 5BB £1,883,000

VALEROSS PROPERTIES LIMITED

Correspondence address
Hopedene Court Holmbury St. Mary, Dorking, United Kingdom, RH5 6PE
Role ACTIVE
director
Date of birth
January 1936
Appointed on
20 September 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode RH5 6PE £1,429,000

IRONJADE LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
28 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

THE MAMJAM TECHNOLOGY PLATFORM PARTNERSHIP LLP

Correspondence address
FLAT 1501 20 PALACE STREET, LONDON, SW1E 5BB
Role ACTIVE
LLPMEM
Date of birth
January 1936
Appointed on
4 April 2003
Nationality
BRITISH

Average house price in the postcode SW1E 5BB £1,883,000

TRISTRAM INVESTMENTS LIMITED

Correspondence address
FLAT 1505 THE VIEW, 20 PALACE STREET, LONDON, SW1E 5BB
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
25 September 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5BB £1,883,000

PLUMESHIELD LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
15 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

STRIPECROSS LIMITED

Correspondence address
FLAT 1501 THE VIEW, 20 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5BB
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
30 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1E 5BB £1,883,000

ARKMARK LIMITED

Correspondence address
FLAT 1501 THE VIEW, 20 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5BB
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
29 December 1991
Nationality
BRITISH
Occupation
PROPERTY COMPANY DIRECTOR

Average house price in the postcode SW1E 5BB £1,883,000

GLOBEBOURNE LIMITED

Correspondence address
FLAT 1505 THE VIEW, 20 PALACE STREET, LONDON, SW1E 5BB
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
31 July 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1E 5BB £1,883,000

ASCOT CENTRAL CAR PARK LIMITED

Correspondence address
FLAT 1505 THE VIEW 20 PALACE STREET, LONDON, SW1E 5BB
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
31 July 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1E 5BB £1,883,000

JUSTCASTLE LIMITED

Correspondence address
FLAT 1505 THE VIEW, 20 PALACE STREET, LONDON, SW1E 5BB
Role ACTIVE
Director
Date of birth
January 1936
Appointed on
31 July 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1E 5BB £1,883,000


EDGEHILL BATTERSEA LIMITED

Correspondence address
THE COURTYARD HOLT LODGE FARM, HORTON, WIMBORNE, DORSET, ENGLAND, BH21 7JN
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
7 February 2005
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH21 7JN £760,000

GRADEVALLEY LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
21 May 2004
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

EDGEHILL PORTFOLIO NO.1 LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
10 April 2002
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

THE INVICTA FILM PARTNERSHIP NO.6, LLP

Correspondence address
FLAT 1501 20 PALACE STREET, LONDON, SW1E 5BB
Role RESIGNED
LLPMEM
Date of birth
January 1936
Appointed on
22 March 2002
Resigned on
1 April 2019
Nationality
BRITISH

Average house price in the postcode SW1E 5BB £1,883,000

EDGEHILL SECURITIES LIMITED

Correspondence address
24 IVES STREET, LONDON, ENGLAND, SW3 2ND
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
28 February 2002
Resigned on
19 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 2ND £3,265,000

THE INVICTA FILM PARTNERSHIP NO.4, LLP

Correspondence address
FLAT 1501 20 PALACE STREET, LONDON, SW1E 5BB
Role RESIGNED
LLPMEM
Date of birth
January 1936
Appointed on
26 February 2002
Resigned on
11 April 2019
Nationality
BRITISH

Average house price in the postcode SW1E 5BB £1,883,000

TRISTRAM DEVELOPMENTS LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
2 April 2001
Resigned on
13 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

DEANMAST LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
3 February 1999
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

GATESUN LIMITED

Correspondence address
68 GRAFTON WAY, LONDON, W1T 5DS
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
15 February 1993
Resigned on
6 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 5DS £3,967,000

HAMSTEAD HOLDINGS LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
30 October 1992
Resigned on
11 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

CHARSLAY LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
20 May 1992
Resigned on
27 February 1998
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

OAKFERN PROPERTIES LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
31 December 1991
Resigned on
20 March 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000

DERNATON LIMITED

Correspondence address
6 BRECHIN PLACE, LONDON, SW7 4QA
Role
Director
Date of birth
January 1936
Appointed on
31 July 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW7 4QA £1,546,000