MALCOLM ROY CHETTLEBURGH
Total number of appointments 5, no active appointments
CHETTLEBURGH'S SECRETARIAL LTD.
- Correspondence address
- TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH
- Role RESIGNED
- Director
- Date of birth
- November 1932
- Appointed on
- 15 September 2008
- Resigned on
- 19 October 2018
- Nationality
- BRITISH
- Occupation
- COMPANY REGISTRATION AGENT
Average house price in the postcode EC2A 4XH £2,165,000
JAPANEEDS LIMITED
- Correspondence address
- SALTEES 2 PORCHESTER TERRACE, LONDON, W2 3TL
- Role RESIGNED
- Director
- Date of birth
- November 1932
- Appointed on
- 8 August 2001
- Resigned on
- 21 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 3TL £1,902,000
CHETTLEBURGH'S LIMITED
- Correspondence address
- SALTEES 2 PORCHESTER TERRACE, LONDON, W2 3TL
- Role RESIGNED
- Director
- Date of birth
- November 1932
- Appointed on
- 31 December 1991
- Resigned on
- 15 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 3TL £1,902,000
CHETTLEBURGH INTERNATIONAL LIMITED
- Correspondence address
- SALTEES 2 PORCHESTER TERRACE, LONDON, W2 3TL
- Role RESIGNED
- Director
- Date of birth
- November 1932
- Appointed on
- 31 December 1991
- Resigned on
- 21 September 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W2 3TL £1,902,000
ASSOCIATION OF COMPANY REGISTRATION AGENTS LIMITED(THE)
- Correspondence address
- SALTEES 2 PORCHESTER TERRACE, LONDON, W2 3TL
- Role RESIGNED
- Director
- Date of birth
- November 1932
- Appointed on
- 2 November 1991
- Resigned on
- 15 December 2016
- Nationality
- BRITISH
- Occupation
- COMPANY REGISTRATION AGENT
Average house price in the postcode W2 3TL £1,902,000