Penelope Claire CHAPMAN

Total number of appointments 38, 8 active appointments

CASTLEGATE PROPERTY COMPANY LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, England, E1W 2NU
Role ACTIVE
director
Date of birth
September 1967
Appointed on
29 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1W 2NU £971,000

LME CLEAR LIMITED

Correspondence address
10 Finsbury Square, London, United Kingdom, EC2A 1AJ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
21 February 2024
Nationality
British
Occupation
Company Director

HARGREAVES LANSDOWN EBT TRUSTEES LIMITED

Correspondence address
1 College Square South, Anchor Road, Bristol, BS1 5HL
Role ACTIVE
director
Date of birth
September 1967
Appointed on
13 December 2023
Resigned on
25 March 2025
Nationality
British
Occupation
General Counsel & Company Secretary

HARGREAVES LANSDOWN TRUSTEE COMPANY LIMITED

Correspondence address
1 College Square South, Anchor Road, Bristol, BS1 5HL
Role ACTIVE
director
Date of birth
September 1967
Appointed on
13 December 2023
Resigned on
25 March 2025
Nationality
British
Occupation
General Counsel & Company Secretary

CAPITA HOLDINGS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
29 July 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Lawyer/ Chief General Councel

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA BUSINESS SERVICES LTD

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
19 March 2020
Resigned on
30 September 2021
Nationality
British
Occupation
Lawyer/ Chief General Councel

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA GROUP SECRETARY LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
10 May 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
10 May 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000


DAILY MAIL AND GENERAL INVESTMENTS LIMITED

Correspondence address
Northcliffe House, 2 Derry Street, Kensington, London , W8 5TT
Role RESIGNED
director
Date of birth
September 1967
Appointed on
25 April 2017
Resigned on
1 July 2017
Nationality
British
Occupation
Solicitor

DAILY MAIL AND GENERAL HOLDINGS LIMITED

Correspondence address
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT
Role RESIGNED
director
Date of birth
September 1967
Appointed on
25 April 2017
Resigned on
1 July 2017
Nationality
British
Occupation
Solicitor

DMGV LIMITED

Correspondence address
Northcliffe House, 2 Derry Street, London, W8 5TT
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 April 2014
Resigned on
1 July 2017
Nationality
British
Occupation
Solicitor

ECCTIS LIMITED

Correspondence address
Oriel House Oriel Road, Cheltenham, Gloucestershire, GL50 1XP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 December 2013
Resigned on
28 January 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode GL50 1XP £651,000

QS ENROLMENT SOLUTIONS LIMITED

Correspondence address
Idt House 3rd Floor, 44 Featherstone Street, London, EC1Y 8RN
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 December 2013
Resigned on
29 January 2014
Nationality
British
Occupation
Solicitor

DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED

Correspondence address
Northcliffe House 2 Derry Street, London, United Kingdom, W8 5TT
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 November 2013
Resigned on
5 February 2014
Nationality
British
Occupation
Solicitor

INCHCAPE RUSSIA (UK) LIMITED

Correspondence address
22a St James's Square, London, United Kingdom, SW1Y 5LP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
30 November 2011
Resigned on
31 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5LP £1,756,000

SMLB PTY LIMITED

Correspondence address
22a St James's Square, London, SW1Y 5LP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 October 2011
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE INVESTMENTS (NO.2) LIMITED

Correspondence address
22a St. James's Square, London, United Kingdom, SW1Y 5LP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
17 June 2011
Resigned on
31 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE INVESTMENTS (NO.1) LIMITED

Correspondence address
22a St. James's Square, London, United Kingdom, SW1Y 5LP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 June 2011
Resigned on
31 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5LP £1,756,000

INCHCAPE HELLAS FUNDING

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
10 July 2009
Resigned on
31 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode E1W 2NU £971,000

INCHCAPE HONG KONG LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
29 January 2008
Resigned on
31 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode E1W 2NU £971,000

INCHCAPE DIGITAL LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE MANAGEMENT (SERVICES) LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE CORPORATE SERVICES LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE INTERNATIONAL HOLDINGS LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode E1W 2NU £971,000

ST.MARY AXE SECURITIES LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE FINANCE PLC

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE MOTORS INTERNATIONAL LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE INVESTMENTS AND ASSET MANAGEMENT LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE HELLAS UK

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE IMPERIAL

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE (BELGIUM) LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE BUSINESS SERVICES LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role
director
Date of birth
September 1967
Appointed on
1 June 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

DODWELL INTERNATIONAL LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role
director
Date of birth
September 1967
Appointed on
1 June 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE SHIPPING SERVICES (SHIPBROKING) LTD

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role
director
Date of birth
September 1967
Appointed on
1 June 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

BORNEO PROVIDENT TRUST LIMITED(THE)

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE (SINGAPORE) LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000

INCHCAPE OVERSEAS LIMITED

Correspondence address
15 Chimney Court Brewhouse Lane, London, E1W 2NU
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 June 2007
Resigned on
30 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode E1W 2NU £971,000