THOMAS ERIC CHALONER

Total number of appointments 18, 2 active appointments

VESPA B FOUNDER PARTNER LLP

Correspondence address
NORTH COTTAGE LANGTON ROAD, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0BB
Role ACTIVE
LLPDMEM
Date of birth
April 1963
Appointed on
31 October 2013
Nationality
BRITISH

Average house price in the postcode TN3 0BB £2,576,000

OCEANUM NO2 LIMITED

Correspondence address
5 BOURNE LANE, TONBRIDGE, KENT, ENGLAND, TN9 1LG
Role ACTIVE
Director
Date of birth
April 1963
Appointed on
10 October 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN9 1LG £1,857,000


CATALIS LIMITED

Correspondence address
SUFFOLK HOUSE GEORGE STREET, EAST CROYDON, LONDON, CR0 1PE
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
22 March 2019
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1PE £1,000

NUTRIX CAPITAL LIMITED

Correspondence address
NORTH COTTAGE LANGTON ROAD, LANGTON GREEN, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 0BB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
27 June 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 0BB £2,576,000

WSP TEXTILES LIMITED

Correspondence address
NORTH COTTAGE LANGTON ROAD, LANGTON GREEN, TUNBRIDGE WELLS, KENT, ENGLAND, TN3 0BB
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 November 2013
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN3 0BB £2,576,000

CAPGEMINI CERTIFICATIONS UK LIMITED

Correspondence address
26 THE QUADRANT, ABINGDON SCIENCE PARK, ABINGDON, OXFORDSHIRE, UNITED KINGDOM, OX14 3YS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
20 July 2012
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

FOCUS PHARMA HOLDINGS LIMITED

Correspondence address
30 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4EX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 July 2012
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

EOTH LIMITED

Correspondence address
EQUIP WIMSEY WAY, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4LS
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
24 October 2011
Resigned on
25 September 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode DE55 4LS £953,000

IMAGE SOURCE GROUP LIMITED

Correspondence address
41 GREAT PULTENEY STREET, LONDON, ENGLAND, W1F 9NZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 October 2011
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
CONSULTANT

INGLEBY (1879) LIMITED

Correspondence address
EMAC HOUSE SOUTHMERE COURT, CREWE BUSINESS PARK, CREWE, CHESHIRE, CW1 6GU
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 October 2011
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CW1 6GU £811,000

FOOTAGE LIMITED

Correspondence address
41 GREAT PULTENEY STREET, LONDON, ENGLAND, W1F 9NZ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 October 2011
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
CONSULTANT

KENT STORE LIMITED

Correspondence address
5 DRY HILL PARK CRESCENT, TONBRIDGE, KENT, UNITED KINGDOM, TN10 3BJ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 June 2011
Resigned on
21 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN10 3BJ £1,325,000

MAPLIN ELECTRONICS LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 December 2007
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
FUND MANAGER

MAPLIN ELECTRONICS (HOLDINGS) LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 December 2007
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
FUND MANAGER

MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
21 December 2007
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
FUND MANAGER

XTRAC TRANSMISSIONS LIMITED

Correspondence address
5 DRY HILL PARK CRESCENT, TONBRIDGE, KENT, TN10 3BJ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 April 2005
Resigned on
31 January 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode TN10 3BJ £1,325,000

MICRO LIBRARIAN SYSTEMS LIMITED

Correspondence address
5 DRY HILL PARK CRESCENT, TONBRIDGE, KENT, TN10 3BJ
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 July 2004
Resigned on
28 July 2006
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode TN10 3BJ £1,325,000

B & B ATTACHMENTS (1999) LIMITED

Correspondence address
5 MITRE COURT, TONBRIDGE, KENT, TN9 1PW
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
30 July 1999
Resigned on
15 March 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN9 1PW £575,000