CHLTC LIMITED

9 Aubrey Walk 9 Aubrey Walk, W8 7JH
StatusACTIVE
Company No.00562060
Category
Incorporated01 Mar 1956
Age68 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

CHLTC LIMITED is an active with number 00562060. It was incorporated 68 years, 1 month, 29 days ago, on 01 March 1956. The company address is 9 Aubrey Walk 9 Aubrey Walk, W8 7JH.



People

WONGPAIBOON, Boonsong

Secretary

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months

BONELLI, Nicola

Director

Banker

ACTIVE

Assigned on 04 Nov 2019

Current time on role 4 years, 5 months, 26 days

FOX, Julie

Director

Doctor

ACTIVE

Assigned on 07 Mar 2018

Current time on role 6 years, 1 month, 23 days

GULVANESSIAN, Aleen

Director

Solicitor

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months

HOLLOWAY, Paul

Director

General Manager

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months

MILLAR, Robert

Director

Teacher

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months

PRIEST, Robin Andrew

Director

Consultant

ACTIVE

Assigned on 28 Oct 2015

Current time on role 8 years, 6 months, 2 days

SOLA, Alison

Director

Unemployed

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 5 months

WONGPAIBOON, Boonsong

Director

Restaurant Owner

ACTIVE

Assigned on 10 Oct 2018

Current time on role 5 years, 6 months, 20 days

BENTLEY, Gregory George

Secretary

Academic Registrar

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 7 months, 20 days

CHAPMAN, Robin

Secretary

Solicitor

RESIGNED

Assigned on 27 Oct 2000

Resigned on 05 Nov 2002

Time on role 2 years, 9 days

CLIVE, Michael

Secretary

RESIGNED

Assigned on

Resigned on 14 Sep 1991

Time on role 32 years, 7 months, 16 days

ERICKSON-OCAMPO, Elizabeth

Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Oct 2017

Time on role 7 years, 1 month

FOX, Julie

Secretary

RESIGNED

Assigned on 04 Nov 2019

Resigned on 30 Nov 2021

Time on role 2 years, 26 days

LINDBERG, Timothy

Secretary

Banker

RESIGNED

Assigned on 01 Nov 2002

Resigned on 15 Oct 2003

Time on role 11 months, 14 days

LOWENTHAL, Andrew Simon

Secretary

Management Consultant

RESIGNED

Assigned on 30 Oct 2007

Resigned on 01 Oct 2010

Time on role 2 years, 11 months, 1 day

MILES, John Radway

Secretary

Architect

RESIGNED

Assigned on 10 Nov 1995

Resigned on 27 Oct 2000

Time on role 4 years, 11 months, 17 days

PALTZER, Rolf Allan

Secretary

Recruiter

RESIGNED

Assigned on 15 Oct 2003

Resigned on 30 Oct 2007

Time on role 4 years, 15 days

REDROBE, Hugh Campbell

Secretary

Chartered Engineer

RESIGNED

Assigned on 10 Sep 1993

Resigned on 10 Nov 1995

Time on role 2 years, 2 months

WAIT, Tatiana

Secretary

RESIGNED

Assigned on 31 Oct 2017

Resigned on 10 Oct 2018

Time on role 11 months, 10 days

ANDERSON, Donald W

Director

Banker

RESIGNED

Assigned on 10 Nov 1995

Resigned on 23 Aug 2002

Time on role 6 years, 9 months, 13 days

ASQUITH, Joan Hilary

Director

Resigned

RESIGNED

Assigned on

Resigned on 14 Sep 1991

Time on role 32 years, 7 months, 16 days

BARKES, John Ness

Director

Picture Dealer

RESIGNED

Assigned on 09 Sep 1994

Resigned on 10 Sep 1996

Time on role 2 years, 1 day

BENTLEY, Gregory George

Director

Academic Registrar

RESIGNED

Assigned on

Resigned on 09 Sep 1994

Time on role 29 years, 7 months, 21 days

BETT, Oliver Edward

Director

None

RESIGNED

Assigned on 06 Oct 2010

Resigned on 10 Oct 2018

Time on role 8 years, 4 days

BOISSEL, Fred

Director

Financier

RESIGNED

Assigned on 07 Mar 2018

Resigned on 04 Nov 2019

Time on role 1 year, 7 months, 28 days

CHAPLIN, Richard James

Director

Consultant

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 7 months, 20 days

CLIVE, Michael

Director

Consultant

RESIGNED

Assigned on

Resigned on 03 Oct 1996

Time on role 27 years, 6 months, 27 days

CORDEIRO, Mary Anne

Director

Consultant

RESIGNED

Assigned on 11 Oct 2006

Resigned on 08 Oct 2008

Time on role 1 year, 11 months, 28 days

COYNE, Laurence Patrick

Director

Company Director

RESIGNED

Assigned on 10 Nov 1995

Resigned on 10 Oct 1997

Time on role 1 year, 11 months

CRAWFORD, Barbara Joanna

Director

Proprietor Of Recruitment Co

RESIGNED

Assigned on 15 Oct 2003

Resigned on 12 Oct 2005

Time on role 1 year, 11 months, 28 days

CRONA, Peter

Director

Retired

RESIGNED

Assigned on 07 Oct 2009

Resigned on 03 Oct 2011

Time on role 1 year, 11 months, 27 days

CROW, Steven John

Director

Recruitment

RESIGNED

Assigned on 10 Oct 2007

Resigned on 31 Oct 2009

Time on role 2 years, 21 days

DAVID, Huw

Director

Flight Attendant

RESIGNED

Assigned on 04 Nov 2019

Resigned on 30 Nov 2021

Time on role 2 years, 26 days

DAVID, Huw Kingsbury

Director

None

RESIGNED

Assigned on 05 Oct 2011

Resigned on 11 Oct 2017

Time on role 6 years, 6 days

DUNCAN, Gary

Director

Financial Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 30 Nov 2021

Time on role 9 years, 1 month, 20 days

EKER, Jason Alexander

Director

Management Consultant

RESIGNED

Assigned on 10 Oct 2007

Resigned on 03 Oct 2011

Time on role 3 years, 11 months, 24 days

ERICKSON, Elizabeth

Director

None

RESIGNED

Assigned on 07 Oct 2009

Resigned on 04 Nov 2019

Time on role 10 years, 28 days

FAULKS, Edward Peter Lawless, Lord

Director

Barrister

RESIGNED

Assigned on 12 Oct 2005

Resigned on 13 Oct 2007

Time on role 2 years, 1 day

FAULKS, Sebastian Charles

Director

Writer

RESIGNED

Assigned on 10 Oct 2018

Resigned on 30 Nov 2021

Time on role 3 years, 1 month, 20 days

FEENY, Nicholas

Director

Accountant

RESIGNED

Assigned on 04 Nov 2019

Resigned on 30 Nov 2021

Time on role 2 years, 26 days

FENHALLS, Angela

Director

Mother

RESIGNED

Assigned on

Resigned on 10 Nov 1995

Time on role 28 years, 5 months, 20 days

FLYNN, John Thomas Stephen

Director

Managing Director

RESIGNED

Assigned on 10 Sep 1993

Resigned on 10 Nov 1995

Time on role 2 years, 2 months

FOSTER, John Christopher Tijou

Director

Company Director

RESIGNED

Assigned on 10 Nov 1995

Resigned on 15 Oct 2003

Time on role 7 years, 11 months, 5 days

FRANCIS, Clive Patrick

Director

Manager

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 7 months, 19 days

FRASER, Jeremy Renton

Director

Co Director

RESIGNED

Assigned on 13 Oct 2007

Resigned on 31 Oct 2009

Time on role 2 years, 18 days

GOATER, Jean Mary

Director

Social Worker

RESIGNED

Assigned on 21 Sep 1992

Resigned on 10 Sep 1993

Time on role 11 months, 19 days

HERITAGE, Angela Joyce

Director

Estate Agent

RESIGNED

Assigned on 09 Oct 1998

Resigned on 27 Oct 2000

Time on role 2 years, 18 days

HIGH, David Anthony

Director

Hospital Manager

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 7 months, 19 days

HOLLOWAY, Paul

Director

Restaurant Mgr

RESIGNED

Assigned on 11 Sep 1992

Resigned on 10 Sep 1993

Time on role 11 months, 29 days

JACOB, Tamale Janet

Director

Company Secretary

RESIGNED

Assigned on 11 Oct 1996

Resigned on 01 Mar 2007

Time on role 10 years, 4 months, 21 days

JONES, Colin

Director

Film Producer

RESIGNED

Assigned on 25 Oct 2003

Resigned on 09 Oct 2013

Time on role 9 years, 11 months, 15 days

JONES, Simon Vernon

Director

Solicitor

RESIGNED

Assigned on 07 Dec 1993

Resigned on 05 Jun 1995

Time on role 1 year, 5 months, 29 days

KENNISH, William Clark

Director

Banker

RESIGNED

Assigned on 11 Oct 2017

Resigned on 03 Nov 2019

Time on role 2 years, 23 days

KIM, Alice

Director

Analyst

RESIGNED

Assigned on 04 Nov 2019

Resigned on 30 Nov 2021

Time on role 2 years, 26 days

KNIGHT, Jane Alyson

Director

Chartered Physiotherapist

RESIGNED

Assigned on

Resigned on 11 Sep 1992

Time on role 31 years, 7 months, 19 days

KRUTHOFFER, Jan

Director

Investor

RESIGNED

Assigned on 11 Oct 1996

Resigned on 08 Mar 1998

Time on role 1 year, 4 months, 28 days

KYTLE, Josephine

Director

Marketing Manager

RESIGNED

Assigned on 26 Oct 2006

Resigned on 01 Oct 2010

Time on role 3 years, 11 months, 5 days

LEET, Kenneth Harold Matthew

Director

Investment Banker

RESIGNED

Assigned on 01 Oct 2010

Resigned on 10 Oct 2012

Time on role 2 years, 9 days

LEVENTON, Hugh Malcolm

Director

Manager

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 7 months, 20 days

LIGHTWOOD, Max Carey

Director

Lawyer

RESIGNED

Assigned on 10 Oct 1997

Resigned on 16 Nov 2001

Time on role 4 years, 1 month, 6 days

LINDBERG, Timothy

Director

Banker

RESIGNED

Assigned on 01 Nov 2002

Resigned on 06 Oct 2010

Time on role 7 years, 11 months, 5 days

LOWENTHAL, Andrew Simon

Director

Management Consultant

RESIGNED

Assigned on 11 Oct 2006

Resigned on 11 Oct 2017

Time on role 11 years

MANSFELDT, Minka

Director

Exec Asst

RESIGNED

Assigned on 10 Oct 2012

Resigned on 30 Oct 2013

Time on role 1 year, 20 days

MATES, Fiona Margaret

Director

Housewife

RESIGNED

Assigned on 10 Oct 2018

Resigned on 26 Mar 2020

Time on role 1 year, 5 months, 16 days

MATES, Fiona Margaret

Director

Cook

RESIGNED

Assigned on 08 Oct 2014

Resigned on 05 Oct 2016

Time on role 1 year, 11 months, 28 days

MAXWELL, Michael Eustace George

Director

Chartered Surveyor

RESIGNED

Assigned on 06 Nov 2002

Resigned on 11 Oct 2006

Time on role 3 years, 11 months, 5 days

MCMAHON, Candy Jean

Director

Teacher

RESIGNED

Assigned on 10 Oct 1997

Resigned on 11 Oct 2006

Time on role 9 years, 1 day

MCMAHON, Candy Jean

Director

Teacher

RESIGNED

Assigned on 09 Sep 1994

Resigned on 12 Jul 1995

Time on role 10 months, 3 days

MCVITTIE, John Bousfield

Director

Banker

RESIGNED

Assigned on 03 Jul 2002

Resigned on 12 Oct 2006

Time on role 4 years, 3 months, 9 days

MEAD, Susan Eldredge

Director

Planner

RESIGNED

Assigned on

Resigned on 14 Sep 1991

Time on role 32 years, 7 months, 16 days

MILES, John Radway

Director

Architect

RESIGNED

Assigned on 10 Nov 1995

Resigned on 15 Oct 2003

Time on role 7 years, 11 months, 5 days

NASIR, Behram

Director

Solicitor Of England And Wales

RESIGNED

Assigned on 09 Oct 2013

Resigned on 07 Oct 2015

Time on role 1 year, 11 months, 29 days

OWENS, Michael Anthony

Director

Hairdressing

RESIGNED

Assigned on 09 Sep 1994

Resigned on 10 Sep 1996

Time on role 2 years, 1 day

PALETHORPE, Simon

Director

Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 05 Oct 2016

Time on role 3 years, 11 months, 26 days

PALTZER, Rolf Allan

Director

Recruiter

RESIGNED

Assigned on 15 Oct 2003

Resigned on 10 Oct 2007

Time on role 3 years, 11 months, 26 days

PICARDI, Gennaro

Director

Architect

RESIGNED

Assigned on 11 Oct 2006

Resigned on 11 Oct 2017

Time on role 11 years

PULSFORD, James Anthony John

Director

Banker

RESIGNED

Assigned on 26 Jul 2007

Resigned on 11 Oct 2017

Time on role 10 years, 2 months, 16 days

READ, Oliver, Dr

Director

Banking

RESIGNED

Assigned on 11 Oct 2006

Resigned on 10 Oct 2007

Time on role 11 months, 30 days

REDROBE, Hugh Campbell

Director

Chartered Engineer

RESIGNED

Assigned on 10 Sep 1993

Resigned on 10 Nov 1995

Time on role 2 years, 2 months

ROCHE, Mark Clifford

Director

Architect

RESIGNED

Assigned on 15 Oct 2003

Resigned on 11 Oct 2006

Time on role 2 years, 11 months, 27 days

SARKIS, Maha

Director

None

RESIGNED

Assigned on 05 Oct 2016

Resigned on 10 Oct 2018

Time on role 2 years, 5 days

SCHENCK, Dominique

Director

None

RESIGNED

Assigned on 05 Oct 2011

Resigned on 10 Oct 2012

Time on role 1 year, 5 days

SIMON, Jonathan, Dr

Director

Doctor

RESIGNED

Assigned on 11 Oct 2017

Resigned on 04 Nov 2019

Time on role 2 years, 24 days

SINGLETON, Tessa

Director

Business Consultant

RESIGNED

Assigned on 08 Oct 2008

Resigned on 10 Oct 2012

Time on role 4 years, 2 days

SINGLETON, Tessa Margaret Frances

Director

Company Director

RESIGNED

Assigned on 10 Nov 1995

Resigned on 10 Oct 1997

Time on role 1 year, 11 months

SUKAN, Erol

Director

Market Research

RESIGNED

Assigned on 12 Oct 2005

Resigned on 11 Oct 2006

Time on role 11 months, 30 days

SUKAN, Erol

Director

Software/Hardware & Contract A

RESIGNED

Assigned on

Resigned on 10 Nov 1995

Time on role 28 years, 5 months, 20 days

SWEETMAN, Bernice Ann

Director

Solicitor

RESIGNED

Assigned on 09 Sep 1994

Resigned on 10 Sep 1996

Time on role 2 years, 1 day

TAYLOR, Ashok

Director

Building Services Cost Consult

RESIGNED

Assigned on

Resigned on 10 Sep 1993

Time on role 30 years, 7 months, 20 days

TUCKEY, James

Director

Accountant

RESIGNED

Assigned on 03 Oct 2011

Resigned on 15 Oct 2014

Time on role 3 years, 12 days

TUCKEY, James Lane

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Nov 1995

Resigned on 31 Oct 2001

Time on role 5 years, 11 months, 21 days

WAIT, Tatiana Jane

Director

Lawyer

RESIGNED

Assigned on 05 Oct 2016

Resigned on 12 Oct 2018

Time on role 2 years, 7 days

WALKER, Philippa Mary

Director

Management Consultant

RESIGNED

Assigned on 11 Oct 1996

Resigned on 01 Nov 2002

Time on role 6 years, 21 days

WONGPAIBOON, Boonsong

Director

Businessman

RESIGNED

Assigned on 31 Oct 2001

Resigned on 12 Oct 2005

Time on role 3 years, 11 months, 12 days

WONGPAIBOON, Boonsong

Director

Self-Employed

RESIGNED

Assigned on 11 Oct 1996

Resigned on 09 Oct 1998

Time on role 1 year, 11 months, 29 days


Some Companies

AMIRI IMPORT EXPORT UK LTD

126-128 UXBRIDGE ROAD,,W13 8QS

Number:05095169
Status:ACTIVE
Category:Private Limited Company

ANSONG ACCOUNTING LIMITED

31 DAFFODIL STREET,LONDON,W12 0TG

Number:09097837
Status:ACTIVE
Category:Private Limited Company

CETECH SERVICES LIMITED

THURSBY HOUSE THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW

Number:10704144
Status:ACTIVE
Category:Private Limited Company

LURGASHALL RECREATION ASSOCIATION

NUTHATCH,HASLEMERE,GU27 3AF

Number:08104504
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAPLE BROOK PROPERTIES LIMITED

77 MILSON ROAD,LONDON,W14 0LH

Number:03747635
Status:ACTIVE
Category:Private Limited Company

SJB CONSULTANCY LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11195360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source