R CHOCOLATE LIMITED

2 officers / 12 resignations

DE ROTHSCHILD, Lynn Forester, Lady

Correspondence address
Care Of Resturcturing And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
July 1954
Appointed on
5 June 2017
Nationality
American
Occupation
Director

DE ROTHSCHILD, Evelyn Robert Adrian, Sir

Correspondence address
22 York Buildings, London, WC2N 6JU
Role ACTIVE
director
Date of birth
August 1931
Appointed on
25 June 2008
Resigned on
17 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000


DE ROTHSCHILD, JESSICA

Correspondence address
100A HIGH STREET, HAMPTON, MIDDLESEX, ENGLAND, TW12 2ST
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
21 March 2017
Resigned on
5 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW12 2ST £1,690,000

SHUTT, SIMON

Correspondence address
AISSELA 46 HIGH STREET, ESHER, SURREY, ENGLAND, KT10 9QY
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
21 March 2017
Resigned on
15 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT10 9QY £406,000

BLACKMAN, Heather Frances

Correspondence address
Quest House Suite 2, Ground Floor, 125-135 Staines Road, Hounslow, England, TW3 3JB
Role RESIGNED
director
Date of birth
February 1963
Appointed on
21 March 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode TW3 3JB £609,000

ELLIOT, BENJAMIN WILLIAM

Correspondence address
QUEST HOUSE SUITE 2, GROUND FLOOR, 125-135 STAINES ROAD, HOUNSLOW, ENGLAND, TW3 3JB
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
21 July 2010
Resigned on
14 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW3 3JB £609,000

WEIDENFELD, ANNABELLE KATHERINE MARY

Correspondence address
FLAT 23, 9 CHELSEA EMBANKMENT, LONDON, SW3 4LE
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
25 March 2009
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 4LE £2,540,000

LONDON REGISTRARS P.L.C.

Correspondence address
THIRD FLOOR 89 FLEET STREET, LONDON, EC4Y 1DH
Role RESIGNED
Secretary
Appointed on
25 March 2009
Resigned on
25 March 2010
Nationality
BRITISH

Average house price in the postcode EC4Y 1DH £3,152,000

DE ROTHSCHILD, ANTHONY JAMES

Correspondence address
10 CHELSEA PARK GARDENS, LONDON, UNITED KINGDOM, SW3 6AA
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
25 March 2009
Resigned on
24 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6AA £11,972,000

CURLEY, SUZUE

Correspondence address
32 HILLBROW, FRIARS ROAD, RICHMOND, UNITED KINGDOM, TW10 6BH
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
23 June 2008
Resigned on
31 December 2015
Nationality
JAPANESE
Occupation
DIRECTOR

Average house price in the postcode TW10 6BH £1,598,000

CURLEY, WILLIAM NEIL

Correspondence address
32 HILLBROW, FRIARS ROAD, RICHMOND, UNITED KINGDOM, TW10 6BH
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
23 June 2008
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
CHOCOLATIER

Average house price in the postcode TW10 6BH £1,598,000

ALLY, BIBI RAHIMA

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Secretary
Appointed on
23 June 2008
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HENDERSON, MARTIN ROBERT

Correspondence address
4 BELMONT CLOSE, WICKFORD, ESSEX, SS12 0HR
Role RESIGNED
Nominee Secretary
Appointed on
5 June 2008
Resigned on
23 June 2008

Average house price in the postcode SS12 0HR £388,000

ALLY, BIBI RAHIMA

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 June 2008
Resigned on
23 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information