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