Chamonix Group Ltd
The Lantern, 75 Hampstead Road, London, England, NW1 2PL
Status:
Active
Notified: 06/11/2006
Role: Corporate-Secretary
Companies House Number: 05856372
Chamonix Group Ltd,
Queensway House 11 Queensway, New Milton, United Kingdom, BH25 5NR
Status:
Active
Notified: 06/11/2006
Role: Secretary
Nationality: British
Perrett, Steve John
75 Hampstead Road, London, England
Status:
Active
Notified: 18/08/2022
Date of Birth: 04/1965
Occupation: Director
Role: Director
Country of Residence: England
Nationality: British
Saleh, Ouda
75 Hampstead Road, London, England
Status:
Active
Notified: 02/12/2020
Date of Birth: 01/1979
Occupation: Chief Financial Officer
Role: Director
Country of Residence: England
Nationality: British
Austin, Louise Catherine
Hyde Hall Farm, Sandon
Status:
Ceased
Notified: 04/09/2008
Ceased: 02/12/2020
Role: Director
Country of Residence: England
Nationality: British
Chamonix Group Ltd
Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU
Status:
Ceased
Notified: 06/11/2006
Ceased: 01/04/2016
Role: Corporate-Director
Companies House Number: 05856372
Howell, Nigel, Mr.
New Milton, England
Status:
Ceased
Notified: 02/12/2020
Ceased: 18/08/2022
Role: Director
Country of Residence: England
Nationality: British
Keenan, John Joseph
New Milton, United Kingdom
Status:
Ceased
Notified: 01/07/2024
Ceased: 01/10/2025
Occupation: Chief Financial Officer
Role: Director
Country of Residence: England
Nationality: British
Mitchell, Lavinia Ruth
Hyde Hall Farm, Sandon
Status:
Ceased
Notified: 24/10/2008
Ceased: 29/07/2016
Role: Director
Country of Residence: England
Nationality: British
Povey, Adrian Martin
Standon, Ware
Status:
Ceased
Notified: 04/09/2008
Ceased: 10/07/2015
Role: Director
Country of Residence: England
Nationality: British
West, John Edward
Station Road, Much Hadham
Status:
Ceased
Notified: 06/11/2006
Ceased: 04/09/2008
Role: Director
Nationality: British