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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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