Ludovic James CHAPMAN

Total number of appointments 13, 5 active appointments

ELTEK LIMITED

Correspondence address
76 South End, Bassingbourn, Royston, England, SG8 5NL
Role ACTIVE
director
Date of birth
May 1960
Appointed on
6 September 2019
Resigned on
10 March 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SG8 5NL £629,000

GAMBICA ASSOCIATION LIMITED(THE)

Correspondence address
ROTHERWICK HOUSE 3 THOMAS MORE STREET, LONDON, UNITED KINGDOM, E1W 1YZ
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
25 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 1YZ £17,250,000

LUDOCO LIMITED

Correspondence address
ELDO HOUSE KEMPSON WAY, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7AR
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
1 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP32 7AR £949,000

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED

Correspondence address
Evolution House Unit 2, Durham Way, Royston Gateway, Royston, England, SG8 5GX
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 October 2016
Nationality
British
Occupation
Company Director

THE INNOVATION PRACTICE LIMITED

Correspondence address
Eldo House Kempson Way, Bury St. Edmunds, Suffolk, England, IP32 7AR
Role ACTIVE
director
Date of birth
May 1960
Appointed on
7 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode IP32 7AR £949,000


BREWBOARD LIMITED

Correspondence address
76 SOUTH END, BASSINGBOURN, HERTFORDSHIRE, UNITED KINGDOM, SG8 5NL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 April 2016
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG8 5NL £629,000

UNIQSIS LIMITED

Correspondence address
28 STATION ROAD, SHEPRETH, ROYSTON, HERTFORDSHIRE, ENGLAND, SG8 6GB
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
31 October 2013
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 6GB £2,613,000

GRANT SQUIRREL LIMITED

Correspondence address
MAGNOLIA COTTAGE 76 SOUTH END, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, SG8 5NL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 May 2003
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 5NL £629,000

GRANT INSTRUMENTS (DEVELOPMENTS) LIMITED

Correspondence address
MAGNOLIA COTTAGE 76 SOUTH END, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, SG8 5NL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 May 2003
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 5NL £629,000

CYRES LIMITED

Correspondence address
BULBECK MILL MILL LANE, BARRINGTON, CAMBRIDGE, CB2 5QY
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
12 November 2001
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELTEK LIMITED

Correspondence address
MAGNOLIA COTTAGE 76 SOUTH END, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, GREAT BRITAIN, SG8 5NL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
17 January 2001
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
COMPUTER CONSULTANT

Average house price in the postcode SG8 5NL £629,000

GRANT INSTRUMENTS (CAMBRIDGE) LIMITED

Correspondence address
MAGNOLIA COTTAGE 76 SOUTH END, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, SG8 5NL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 May 1995
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 5NL £629,000

THE SKILLS BUSINESS LIMITED

Correspondence address
CEDAR GRANGE 2 CHURCH FARM HEIGHTS, HIGH STREET, CROYDON, ROYSTON, HERTS, SG8 0DL
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
21 January 1992
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG8 0DL £957,000