Jamie Richard CHAPMAN

Total number of appointments 33, 30 active appointments

STORE HOUSE LONDON LTD

Correspondence address
110 Cannon Street, London, London, EC4N 6EU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
7 December 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode EC4N 6EU £24,621,000

NEXUS SHL LLP

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
llp-designated-member
Date of birth
January 1978
Appointed on
10 November 2023

Average house price in the postcode TN27 0JS £534,000

PAS PROPERTY SOLUTIONS LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 September 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

MSC PRO HOLDINGS LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
18 August 2023
Resigned on
1 December 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

MYCENAE RD LIMITED

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 July 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

DTS COMMERCIAL LIMITED

Correspondence address
Douglas Bank House Wigan Lane Fairhurst, Wigan, England, WN1 2TB
Role ACTIVE
director
Date of birth
January 1978
Appointed on
21 April 2022
Resigned on
15 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode WN1 2TB £3,923,000

DTS PROPERTY SUBCO LIMITED

Correspondence address
Douglas Bank House Wigan Lane, Wigan, England, WN1 2TB
Role ACTIVE
director
Date of birth
January 1978
Appointed on
21 April 2022
Resigned on
15 November 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode WN1 2TB £3,923,000

CALLUM PARK ESTATE LTD

Correspondence address
2nd Floor 21-22 Great Castle Street, London, England, W1G 0HY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 February 2021
Nationality
British
Occupation
Director

BODMAN HOUSE MANAGEMENT LIMITED

Correspondence address
Heyford Innovation Centre, 77 Heyford Park Camp Road, Upper Heyford, Bicester, England, OX25 5HD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
7 October 2020
Nationality
British
Occupation
Property Developer

LONDON SOUTH WEST SW LIMITED

Correspondence address
Fairview Faversham Road, Lenham, Kent, England, ME17 2EX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
25 July 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode ME17 2EX £758,000

STORE HOUSE EQUITY LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 March 2019
Resigned on
1 December 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

STORE HOUSE AFFINITY LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 March 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

STORE HOUSE PERPETUAL LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 March 2019
Resigned on
1 December 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

UTC PROPERTIES LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
21 November 2018
Resigned on
29 October 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

TREVONE DEVELOPMENTS LTD

Correspondence address
16 Great Queen St, Covent Garden, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 November 2018
Nationality
British
Occupation
Property Developer

MSC PRO HOLDINGS LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 September 2018
Resigned on
5 July 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

DTS PROPERTY LTD

Correspondence address
Douglas Bank House Wigan Lane, Wigan, England, WN1 2TB
Role ACTIVE
director
Date of birth
January 1978
Appointed on
15 May 2018
Resigned on
12 February 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode WN1 2TB £3,923,000

PAS PROPERTY SOLUTIONS LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 March 2018
Resigned on
5 July 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

BOOTH PROPERTIES LIMITED

Correspondence address
2nd Floor 21-22 Great Castle Street, London, W1G 0HZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
19 February 2018
Nationality
British
Occupation
Construction

27/29 WESTBROOK ROAD LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
9 November 2017
Nationality
British
Occupation
Construction

MLCPD LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
9 October 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode TN27 0JS £534,000

HAMMELTON RD LTD

Correspondence address
2nd Floor 21-22 Great Castle Street, London, W1G 0HZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
21 March 2017
Nationality
British
Occupation
Property Developer

JAS WCT LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
22 December 2016
Nationality
British
Occupation
Property Developer

JRC PROPERTY PREMISES LTD

Correspondence address
Unit 1-3 Hilltop Business Park Devizes Road, Salisbury, Wiltshire, SP3 4UF
Role ACTIVE
director
Date of birth
January 1978
Appointed on
22 December 2015
Nationality
British
Occupation
Property Developer

2-3 ROBERT STREET LIMITED

Correspondence address
Fairview Farm Faversham Road, Lenham, Kent, United Kingdom, ME17 2EX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
14 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode ME17 2EX £758,000

19-20 POLAND ST LTD

Correspondence address
Fairview Faversham Road, Lenham, Kent, England, ME17 2EX
Role ACTIVE
director
Date of birth
January 1978
Appointed on
10 March 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode ME17 2EX £758,000

CALVIN CONSTRUCTION LTD

Correspondence address
16 Great Queen Street, Covent Garden, London, WC2B 5AH
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 November 2014
Nationality
British
Occupation
Construction

BIBO SOLUTIONS LLP

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
llp-designated-member
Date of birth
January 1978
Appointed on
16 May 2012

Average house price in the postcode TN27 0JS £534,000

NEXUS SHL LLP

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
llp-designated-member
Date of birth
January 1978
Appointed on
8 April 2011
Resigned on
5 July 2023

Average house price in the postcode TN27 0JS £534,000

STORE HOUSE LONDON LTD

Correspondence address
King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
7 April 2010
Resigned on
5 July 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode TN27 0JS £534,000


HAMLYN REFURBISHMENTS LTD

Correspondence address
Hel Reed Accountants, Milburn House, Floor C Dean Street, Newcastle-Upon-Tyne, United Kingdom, NE1 1LE
Role RESIGNED
director
Date of birth
January 1978
Appointed on
5 April 2019
Resigned on
15 October 2019
Nationality
British
Occupation
Company Director

UPLIFTED LINGERIE LIMITED

Correspondence address
Fairview Faversham Road, Lenham, Maidstone, Kent, United Kingdom, ME17 2EX
Role RESIGNED
director
Date of birth
January 1978
Appointed on
1 January 2012
Resigned on
9 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME17 2EX £758,000

MDS LEISURE LLP

Correspondence address
Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Role RESIGNED
llp-designated-member
Date of birth
January 1978
Appointed on
13 January 2010
Resigned on
30 June 2015

Average house price in the postcode TN15 6AR £595,000