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

Mr Michael John Russell Chapman

British – Born 77 years ago (January 1947)

Mr Michael John Russell Chapman
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NamePeople2.0 (Group) UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1995 (1 year, 3 months after company formation)
Appointment Duration19 years, 5 months (Resigned 04 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
Nutmeg House
60 Gainsford Street
London
SE1 2NY
Company NamePeople2.0 UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (2 months after company formation)
Appointment Duration15 years (Resigned 04 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
Nutmeg House
60 Gainsford Street
London
SE1 2NY
Company NameMc Squared Management Limited
Company StatusDissolved 2019
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (9 months, 1 week after company formation)
Appointment Duration19 years, 9 months (Resigned 04 February 2015)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
Unit 2 Spinneraker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Company NameMichael J Russell & Co Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
58a Waldeck Road
London
W4 3NP
Company NameC P U Update Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1997 (1 week after company formation)
Appointment Duration11 months, 4 weeks (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
Cork Gully
Hill House Richmond Hill
Bournemouth
BH2 6HR
Company NameCintrax Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
C/O D Data Work Force Limited
Justin House 6 West Street
Bromley
BR1 1JN
Company NameLogical People Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (1 month after company formation)
Appointment Duration6 years, 6 months (Resigned 01 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
102 Queslett Road East Streetly
Sutton Coldfield
West Midlands
B74 2EZ
Company NameLogical People Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2001 (5 days after company formation)
Appointment Duration2 years, 11 months (Resigned 23 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
58a Waldeck Road
Strand On The Green
Chiswick
London
W4 3NP
Company NameChanging Resource Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (4 days after company formation)
Appointment Duration6 months, 2 weeks (Resigned 31 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
869 High Road
London
N12 8QA
Company NameTCP Nederland Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (1 day after company formation)
Appointment Duration8 years, 11 months (Resigned 04 February 2015)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Registered Company Address
58a Waldeck Road
Strand On The Green
Chiswick
London
W4 3NP
Company NameTCP Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 04 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Winscombe Lodge 1 Brentham Way
Ealing
London
W5 1bj
W5 1BJ
Registered Company Address
Unit 2, Spinnaker Court, 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ

Appointment Timeline

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