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