Download leads from Nexok and grow your business. Find out more

Chatters Clothing Company Limited

Directors

Current

Retired

9

Closed

1

Director Details

Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
Appointment StatusClosed
Appointment TypeDirector
Appointment Date02 June 2003 (6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Closed 18 July 2006)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address15 Wolseley Road
London
N8 8RR
Director NameMr John Nicholas Tsiattalou
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 08 May 1998)
Assigned Occupation Clothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Birch Grove
West Acton
London
W3 9SW
Director NameNicholas Gabriel Tsiattalou
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 08 May 1998)
Assigned Occupation Clothing Retailer
Correspondence AddressFlat 2 Westchester House
Seymour Street
London
W2 2JG
Director NameMr John Preston
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 08 May 1998)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address126 Abbey Lane
Stratford
London
E15 2RW
Director NameMr James Patrick Newman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date08 May 1998 (1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (Resigned 01 July 2001)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address42 Sutherland Avenue
Petts Wood
Orpington
Kent
BR5 1QZ
Director NameMr Roland Marcel Guenin
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date08 May 1998 (1 year, 10 months after company formation)
Appointment Duration5 years (Resigned 02 June 2003)
Assigned Occupation Company Director
Correspondence AddressLaurel Cottage 73 Harpenden Road
St Albans
Hertfordshire
AL3 6BY
Director NameMr John Preston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
Appointment StatusResigned
Appointment TypeDirector
Appointment Date30 June 2001 (5 years after company formation)
Appointment Duration2 years, 11 months (Resigned 31 May 2004)
Assigned Occupation Managing Director
Country of ResidenceEngland
Correspondence Address126 Abbey Lane
Stratford
London
E15 2RW
Director NameMr David Hall Leslie Wallace
NationalityBritish
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date02 June 2003 (6 years, 11 months after company formation)
Appointment Duration2 years (Resigned 21 June 2005)
Assigned Occupation Company Director
Country of ResidenceEngland
Correspondence Address14 Roundel Drive
Leighton Buzzard
Bedfordshire
LU7 8YL
Director NameChettleburgh's Limited
Date of BirthAugust 1958 (Born 65 years ago)
Appointment StatusResigned
Appointment TypeDirector
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
CorporationThis director is a corporation
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameChettleburgh International Limited
Appointment StatusResigned
Appointment TypeCompany Secretary
Appointment Date21 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1996)
CorporationThis director is a corporation
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Director Timeline

Sign up now to grow your client base. Plans & Pricing