ANTHONY LOUIS MONNICKENDAM

Total number of appointments 34, 1 active appointments

AUBURN PROPERTIES LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role ACTIVE
Director
Date of birth
May 1943
Appointed on
7 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000


SELECT SERVICE PARTNER LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
8 July 2005
Resigned on
16 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

SELECT SERVICE PARTNER LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
8 July 2003
Resigned on
8 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

COMPASS GROUP, UK AND IRELAND LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
8 July 2003
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

COMPASS CONTRACT SERVICES (U.K.) LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
1 August 2002
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

SELECT SERVICE PARTNER RETAIL CATERING LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
1 August 2002
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

WHISTLESTOP FOODS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 April 2001
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

WHISTLESTOP OPERATORS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 April 2001
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

BELLEVIEW LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 April 2001
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

BELLEVIEW HOLDINGS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 April 2001
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

WHISTLESTOP AIRPORTS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 April 2001
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

SELECT SERVICE PARTNER LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
10 November 2000
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

COMPASS GROUP, UK AND IRELAND LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
1 August 2000
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

TUNCO (1999) 103 LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
3 May 1995
Resigned on
19 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

ANCHOR HOTELS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
24 September 1993
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

HUDSON & HILL LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
30 July 1993
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

PROCUREMENT 2U LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
7 December 1992
Resigned on
10 November 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

WHEELER'S RESTAURANTS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
26 October 1992
Resigned on
19 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

COMPASS CATERING SERVICES LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
25 September 1992
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

EUREST UK LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
25 September 1992
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

HENRY HIGGINS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
18 September 1992
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
10 March 1992
Resigned on
1 December 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR FORTE RESTAURANTS

Average house price in the postcode MK46 4EB £1,272,000

MOLSON COORS BREWING CAR LEASING LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
15 December 1991
Resigned on
7 September 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

KELLY'S KITCHEN LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
15 December 1991
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

WASELEY TEN LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
2 October 1991
Resigned on
20 December 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

CRN 1990 (FOUR) LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
18 September 1991
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

RING & BRYMER HOLDINGS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
18 September 1991
Resigned on
5 June 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

PRIDEOAK LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
1 September 1991
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

WELCOME BREAK LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
5 June 1991
Resigned on
19 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

MOTORWAY SERVICES LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
1 June 1991
Resigned on
19 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

TRAVELODGE HOTELS LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
13 May 1991
Resigned on
19 January 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

INHOCO 3220 LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 March 1991
Resigned on
19 January 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

TOWN & COUNTY CATERING LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 March 1991
Resigned on
8 June 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000

HAPPY EATER LIMITED

Correspondence address
AUBURN HOUSE, 39 HIGH STREET, OLNEY, BUCKINGHAMSHIRE, MK46 4EB
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 March 1991
Resigned on
30 January 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode MK46 4EB £1,272,000