Joseph Anthony CHAMBERS

Total number of appointments 21, 21 active appointments

LIBERUM WEALTH LIMITED

Correspondence address
Ropemaker Place Level 12, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 March 2025
Nationality
Irish
Occupation
Chief Operating Officer

LIBERUM LIMITED

Correspondence address
Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
26 March 2025
Nationality
Irish
Occupation
Chief Operating Officer

PANMURE LIBERUM CAPITAL CLIENT NOMINEES LIMITED

Correspondence address
Ropemaker Place 25 Ropemaker Street, London, England, EC2Y 9LY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
22 October 2024
Nationality
Irish
Occupation
Chief Operating Officer

LIBERUM CAPITAL NOMINEES LIMITED

Correspondence address
Ropemaker Place Level 12 25 Ropemaker Street, London, EC2Y 9LY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
22 October 2024
Nationality
Irish
Occupation
Chief Operating Officer

LIBCAP NOMINEES LIMITED

Correspondence address
Ropemaker Place 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
22 October 2024
Nationality
Irish
Occupation
Chief Operating Officer

WHITMAN HOWARD LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, EC2V 7AB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
28 December 2023
Nationality
Irish
Occupation
Chief Operating Officer

WHITMAN GROUP LIMITED

Correspondence address
4th Floor 95 Gresham Street, London, EC2V 7AB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
28 December 2023
Nationality
Irish
Occupation
Chief Operating Officer

PANMURE GORDON SECURITIES LIMITED

Correspondence address
Ropemaker Place, Level 12 25 Ropemaker Street, London, England, EC2Y 9LY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
1 May 2023
Nationality
Irish
Occupation
Chief Operating Officer

PRIMEXTEND LIMITED

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 March 2022
Nationality
Irish
Occupation
Director

DURLACHER RESEARCH LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 July 2020
Nationality
Irish
Occupation
Chief Administrative Officer

UNITED ENERGY LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 July 2020
Nationality
Irish
Occupation
Chief Administrative Officer

ROTHERFIELD NOMINEES LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 July 2020
Nationality
Irish
Occupation
Chief Administrative Officer

LIFE CAPITAL LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 July 2020
Nationality
Irish
Occupation
Chief Administrative Officer

PANMURE GORDON (BROKING) LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 July 2020
Nationality
Irish
Occupation
Chief Administrative Officer

WEB-ANGEL LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 July 2020
Nationality
Irish
Occupation
Chief Administrative Officer

ESHER ACTION GROUP LIMITED

Correspondence address
Haines Watts Aissela, 46 High Street, Esher, England, KT10 9QY
Role ACTIVE
director
Date of birth
March 1981
Appointed on
30 October 2018
Nationality
Irish
Occupation
Company Director

Average house price in the postcode KT10 9QY £403,000

ILLIMITABLE LIMITED

Correspondence address
10 The Gallops More Lane, Esher, Surrey, England, KT10 8BN
Role ACTIVE
director
Date of birth
March 1981
Appointed on
23 May 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode KT10 8BN £977,000

RFX FINANCIAL SERVICES LIMITED

Correspondence address
Bewley House Park Road, Esher, Surrey, England, KT10 8NP
Role ACTIVE
director
Date of birth
March 1981
Appointed on
4 May 2018
Nationality
Irish
Occupation
Company Director

Average house price in the postcode KT10 8NP £698,000

RACING FX LIMITED

Correspondence address
81 Station Road, Marlow, Buckinghamshire, SL7 1NS
Role ACTIVE
director
Date of birth
March 1981
Appointed on
11 January 2018
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SL7 1NS £554,000

THE GALLOPS (ESHER) MANAGEMENT COMPANY LIMITED

Correspondence address
22 Wycombe End, Beaconsfield, England, HP9 1NB
Role ACTIVE
director
Date of birth
March 1981
Appointed on
18 December 2016
Resigned on
8 March 2024
Nationality
Irish
Occupation
Consultant

Average house price in the postcode HP9 1NB £1,469,000

JAC MANAGEMENT SERVICES LIMITED

Correspondence address
10 The Gallops More Lane, Esher, Surrey, England, KT10 8BN
Role ACTIVE
director
Date of birth
March 1981
Appointed on
7 September 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode KT10 8BN £977,000