LINDA ANN CHAPLIN

Total number of appointments 52, 2 active appointments

TMP BUSINESS SERVICES LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
28 July 1999
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000

TELEX & MANAGEMENT PERSONNEL LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
30 September 1991
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000


DOMINA LTD

Correspondence address
126 ALDERSGATE STREET, BARBICAN, LONDON,ENGLAND, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
26 August 2017
Resigned on
11 March 2019
Nationality
ENGLISH
Occupation
MANAGER

BANDAN LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
19 April 2017
Resigned on
3 June 2018
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

STRAKER ENTERPRISES LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role
Director
Date of birth
September 1950
Appointed on
27 May 2016
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

MADISON PRIDE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role
Director
Date of birth
September 1950
Appointed on
27 May 2016
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

MECANILE SERVICES LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 March 2016
Resigned on
14 January 2019
Nationality
ENGLISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

SNOWHILL ESTATES LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
17 August 2015
Resigned on
11 September 2016
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

SAGITTA EUROPE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role
Director
Date of birth
September 1950
Appointed on
17 August 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

ILIUM EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role
Director
Date of birth
September 1950
Appointed on
17 August 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TUCANA ESTATES LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON., ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
17 August 2015
Resigned on
4 February 2016
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

MALLORY CENTRAL LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
15 June 2015
Resigned on
30 September 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

LITESKY EUROPE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 June 2015
Resigned on
4 February 2016
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TRESSAWAY EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 June 2015
Resigned on
8 June 2016
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

CASTLEMOON EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
8 June 2015
Resigned on
11 September 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TREBLESTAR EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
19 May 2015
Resigned on
19 May 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

ETICONOMIA LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
28 March 2015
Resigned on
28 March 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

PALM TWO LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
12 March 2015
Resigned on
14 March 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

SHIEL TAYLOR EDUCATION LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
21 November 2014
Resigned on
14 May 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

SILENT MOVE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
21 November 2014
Resigned on
1 June 2018
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

SKY ESTATES EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
22 September 2014
Resigned on
5 August 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

PEPIT' CLUB LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
26 June 2014
Resigned on
26 June 2014
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

WAIT4U LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
3 June 2014
Resigned on
12 September 2014
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TEMSFORD EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
3 June 2014
Resigned on
30 December 2014
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

BOND O'SEVEN LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
31 March 2014
Resigned on
3 November 2014
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

BOND ONE EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
11 December 2013
Resigned on
18 March 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

STARVILLE EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
31 May 2013
Resigned on
27 September 2013
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

STUDIO ARTNUANCES LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
30 May 2013
Resigned on
6 July 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

CALIMERO REAL ESTATE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
3 December 2012
Resigned on
6 December 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

ACADEMY LEADERSHIP CONSULTANCY LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
19 September 2012
Resigned on
22 March 2013
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

NOBLESTAR EUROPE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
18 September 2012
Resigned on
29 July 2013
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

CORONET VICTORY LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
6 June 2012
Resigned on
21 June 2014
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

1997 LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
6 June 2012
Resigned on
4 September 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TRAXWELL LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 February 2012
Resigned on
25 June 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

VELIKA VENTURES LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 February 2012
Resigned on
23 April 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TYRANA EUROPE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role
Director
Date of birth
September 1950
Appointed on
9 February 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

BICIONES CAPITAL EUROPE LTD

Correspondence address
126 ALDERSGATE STREET., LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
7 February 2012
Resigned on
23 March 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

CBC COMPANY SECRETARY LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 January 2012
Resigned on
27 January 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

NORTH TO FOUR LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
30 December 2011
Resigned on
14 October 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

RYDELL BARTWO LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
30 December 2011
Resigned on
14 October 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TYLORNE EUROPE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
21 December 2011
Resigned on
3 February 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

BROOKE & PARTNERS LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
12 December 2011
Resigned on
7 January 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

GIGIO LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
11 November 2011
Resigned on
22 February 2012
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

WINCOLTEN EUROPE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
26 September 2011
Resigned on
21 November 2011
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TRINITY WAY LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 July 2010
Resigned on
27 September 2010
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

TREGURA LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 June 2010
Resigned on
24 April 2015
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

DIPLOMATIC LEASING LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
11 March 2009
Resigned on
30 March 2011
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode EC1A 4JQ £3,012,000

STARDUST CONSULTANTS LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
18 April 2008
Resigned on
7 December 2012
Nationality
ENGLISH
Occupation
MANAGER

Average house price in the postcode EC1A 4JQ £3,012,000

AFFINA MARINE LTD

Correspondence address
69 MARINA FL 4, ST LEONARDS ON SEA, EAST SUSSEX, TN38 0BJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 June 2006
Resigned on
10 October 2006
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode TN38 0BJ £218,000

MECANILE SERVICES LTD

Correspondence address
69 MARINA FL 4, ST LEONARDS ON SEA, EAST SUSSEX, TN38 0BJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 December 2005
Resigned on
31 January 2007
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode TN38 0BJ £218,000

LONDON WALL FINANCE LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 March 2003
Resigned on
2 February 2011
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000

CHAPLIN, BENEDICTE & CO LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
19 February 1999
Resigned on
24 July 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000