Jessica Ruth CHAI

Total number of appointments 12, 7 active appointments

ASSETREE GROUP LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
July 1991
Appointed on
28 March 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Company Director

SPEYSIDE AG HOLDINGS LTD

Correspondence address
Rayner Essex, Tavistock House South, Entrance D Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
July 1991
Appointed on
1 March 2021
Nationality
British
Occupation
Company Director

PDH2024 LIMITED

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
July 1991
Appointed on
19 November 2019
Nationality
British
Occupation
Company Director

FHP HOLDINGS LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
July 1991
Appointed on
4 October 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Company Director

BEN CHAI LLP

Correspondence address
2 Danehurst Close, Egham, United Kingdom, TW20 9PX
Role ACTIVE
llp-designated-member
Date of birth
July 1991
Appointed on
5 March 2019

Average house price in the postcode TW20 9PX £981,000

JACKCHAI PROPERTIES LIMITED

Correspondence address
4 Danehurst Close, Egham, Surrey, England, TW20 9PX
Role ACTIVE
director
Date of birth
July 1991
Appointed on
20 July 2015
Nationality
British
Occupation
Self Employed

Average house price in the postcode TW20 9PX £981,000

CHAI AND CHAI LIMITED

Correspondence address
2 Danehurst Close, Egham, Surrey, TW20 9PX
Role ACTIVE
director
Date of birth
July 1991
Appointed on
9 June 2014
Resigned on
9 June 2014
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode TW20 9PX £981,000


ATG TRAINING LTD

Correspondence address
Rayner Essex, Tavistock House South, Entrance D Tavistock Square, London, United Kingdom, WC1H 9LG
Role RESIGNED
director
Date of birth
July 1991
Appointed on
14 July 2020
Resigned on
21 January 2021
Nationality
British
Occupation
Company Director

ASSETREE GROUP LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role RESIGNED
director
Date of birth
July 1991
Appointed on
12 December 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Company Director

ASSETREE MANAGEMENT LTD

Correspondence address
128 Stag Lane, London, United Kingdom, HA8 5LL
Role RESIGNED
director
Date of birth
July 1991
Appointed on
5 September 2019
Resigned on
21 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 5LL £809,000

DELTA MAER LIMITED

Correspondence address
2 Danehurst Close, Egham, United Kingdom, TW20 9PX
Role RESIGNED
director
Date of birth
July 1991
Appointed on
14 April 2015
Resigned on
23 September 2016
Nationality
British
Occupation
Manager

Average house price in the postcode TW20 9PX £981,000

CHAI AND CHAI LIMITED

Correspondence address
2 Danehurst Close, Egham, Surrey, TW20 9PX
Role RESIGNED
director
Date of birth
July 1991
Appointed on
9 January 2014
Resigned on
30 December 2015
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode TW20 9PX £981,000