Keith John CHAPMAN

Total number of appointments 24, 9 active appointments

C & P COMPANY SECRETARIES LIMITED

Correspondence address
14 Oaken Coppice, Ashtead, Surrey, KT21 1DL
Role ACTIVE
director
Date of birth
July 1946
Appointed on
1 August 2025
Resigned on
5 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT21 1DL £1,662,000

TRUCKK LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
27 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 2BU £2,921,000

VENDOR 2 TENDER LIMITED

Correspondence address
10 Roundhill Way, Cobham, England, KT11 2EX
Role ACTIVE
director
Date of birth
July 1946
Appointed on
17 March 2016
Resigned on
25 March 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT11 2EX £1,310,000

CHARLES CROSS LTD

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 2BU £2,921,000

WORLD TRADING SOLUTIONS LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
7 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 2BU £2,921,000

ORIGINS MIDDLE EAST LIMITED

Correspondence address
AMBERLEY 14 OAKEN COPPICE, ASHTEAD, SURREY, UNITED KINGDOM, KT21 1DL
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
21 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

THE SHOW 4 KIDS LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
17 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

WILSON STREET NOMINEES LIMITED

Correspondence address
14 Oaken Coppice, Ashtead, Surrey, KT21 1DL
Role ACTIVE
director
Date of birth
July 1946
Appointed on
1 January 2006
Resigned on
5 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT21 1DL £1,662,000

C & P MANAGEMENT CONSULTANTS LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
30 October 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000


MINERALS AND NATURAL RESOURCES PLC

Correspondence address
CHILD & CHILD NOVA NORTH, 11 BRESSENDEN PLACE, LONDON, SW1E 5BY
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
12 October 2017
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1E 5BY £32,951,000

UNDER ARCH PROPERTIES LIMITED

Correspondence address
62 WILSON STREET, LONDON, UNITED KINGDOM, EC2A 2BU
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
29 January 2013
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 2BU £2,921,000

FROGCHEM LIMITED

Correspondence address
AMBERLEY 14 OAKEN COPPICE, ASHTEAD, SURREY, UNITED KINGDOM, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
20 July 2012
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

D & T CATERING REMOVALS LIMITED

Correspondence address
62 WILSON STREET, LONDON, EC2A 2BU
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
24 June 2011
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2A 2BU £2,921,000

DENTICARE PROPERTIES LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
26 July 2006
Resigned on
1 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

HEALTHCARE INTERNATIONAL LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role
Director
Date of birth
July 1946
Appointed on
18 October 2004
Nationality
BRITISH
Occupation
CH ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

RDF GROUP LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
11 September 2003
Resigned on
4 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

FUNCTIONAL INTELLIGENT TRAINING LIMITED

Correspondence address
62 WILSON STREET, LONDON, EC2A 2BU
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
14 July 2003
Resigned on
8 May 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EC2A 2BU £2,921,000

WILSON STREET NOMINEES LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
26 March 2002
Resigned on
27 March 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

GOING ETHNIC LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
30 November 2001
Resigned on
4 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

KATHERINE LOW SETTLEMENT LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 June 2000
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

ERTIS UK LIMITED

Correspondence address
62 WILSON STREET, LONDON, EC2A 2BU
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
12 July 1995
Resigned on
31 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANCY

Average house price in the postcode EC2A 2BU £2,921,000

OSTRAKON RUNOFF LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 July 1993
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000

PROCESS IMPROVEMENTS (1989) LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
16 July 1992
Resigned on
11 August 1997
Nationality
BRITISH
Occupation
CF MANAGEMENT CONSULTANTS

Average house price in the postcode KT21 1DL £1,662,000

281 CHURCH ROAD RESIDENTS ASSOCIATION LIMITED

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
31 December 1990
Resigned on
20 November 1991
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000