Alastair Dunbar STOREY

Total number of appointments 93, 69 active appointments

THE ADMIRABLE CRICHTON EVENTS LTD

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

THE GENUINE DINING CO. LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

AMPLIFY GUEST SERVICES LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

SIGNATURE DINING LTD

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

SEARCYS AT HORIZON 22 LTD

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
13 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

CWBL LTD.

Correspondence address
Moorbridge Winery Lambourn Road, Boxford, Newbury, Berkshire, RG20 8DA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG20 8DA £600,000

FLAT CAP COFFEE CO LTD

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
31 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

NOTES : MUSIC & COFFEE LTD

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
31 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

WSH RETAIL LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
2 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

WSH ANGLIAN LARDER LIMITED

Correspondence address
Providence House 141-145 Princes Street, Ipswich, Suffolk, United Kingdom, IP1 1QJ
Role ACTIVE
director
Date of birth
January 1953
Appointed on
30 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IP1 1QJ £6,988,000

PARTY INGREDIENTS CATERING SERVICES LIMITED

Correspondence address
300 Thames Valley Park Drive Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

MOCKINGBIRD CATERING LIMITED

Correspondence address
300 Thames Valley Park Drive Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
31 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CAERD LIMITED

Correspondence address
Exchange Tower 19 Canning Street, Edinburgh, Scotland, EH3 8EH
Role ACTIVE
director
Date of birth
January 1953
Appointed on
21 December 2021
Nationality
British
Occupation
Company Director

CHEADLE CAPITAL MANAGEMENT SERVICES LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

YOUNG CLASSICAL ARTISTS TRUST

Correspondence address
Somerset House West Wing, Strand, London, WC2R 1LA
Role ACTIVE
director
Date of birth
January 1953
Appointed on
13 December 2021
Nationality
British
Occupation
Chief Executive

SOUTH WEST LARDER LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
2 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

WSH AND SOMERSET LARDER LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
29 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

INN OR OUT CATERING LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

PALEY STREET LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
19 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

PERFORMANCE BY LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
29 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

SEARCYS EVENTS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
29 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

BARTLETT MITCHELL SERVICES LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
28 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

INN OR OUT EVENTS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
28 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

BARTLETT MITCHELL LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
28 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

WSH AND SE LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
21 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

BOXFORD RESTAURANT LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 October 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode RG6 1PT £4,165,000

AGHOCO 1931 LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
7 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

CD&R AND WSH JVCO (UK) LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
3 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

WSH SERVICES HOLDING LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
3 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

CD&R AND WSH LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
3 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

THE SPRINGBOARD CHARITY

Correspondence address
Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
Role ACTIVE
director
Date of birth
January 1953
Appointed on
13 March 2019
Resigned on
20 March 2025
Nationality
British
Occupation
Businessman

SPRINGBOARD UK LIMITED

Correspondence address
Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
Role ACTIVE
director
Date of birth
January 1953
Appointed on
13 March 2019
Resigned on
20 March 2025
Nationality
British
Occupation
Businessman

WE PREPARE LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

WSH EVENTS (THE COLLECTION) LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
3 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

MALCH LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
5 October 2017
Nationality
British
Occupation
Chairman & Chief Executive

Average house price in the postcode RG6 1PT £4,165,000

WSH & PK RESTAURANTS LIMITED

Correspondence address
Tvp 2 300 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
3 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

WSH INVESTMENTS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
5 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

FITZROVIA RESTAURANT LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
2 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

RESTAURANTS ETC (BANKSIDE) LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

HIX TOWNHOUSE LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

MARK'S BAR (COVENT GARDEN) LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

RESTAURANTS ETC LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

RESTAURANTS ETC (SOHO) LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

RESTAURANTS ETC (TRAMSHED) LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
Role ACTIVE
director
Date of birth
January 1953
Appointed on
8 April 2016
Nationality
British
Occupation
Company Director

WSH & MARK HIX RESTAURANTS LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
11 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

WSH AND ST LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WSH RESTAURANT INVESTMENTS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WSH RESTAURANTS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WSH EVENTS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

THE NICHOLLS SPINAL INJURY FOUNDATION

Correspondence address
300 Thames Valley Park Drive, Tvp2, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
13 May 2014
Nationality
British
Occupation
Chairman And Ceo

Average house price in the postcode RG6 1PT £4,165,000

WSH HOSPITALITY LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
25 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WSH INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WSH UK & IRELAND LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

THE GOLD SERVICE FOUNDATION

Correspondence address
1 Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS
Role ACTIVE
director
Date of birth
January 1953
Appointed on
12 August 2013
Nationality
British
Occupation
Chairman & Chief Executive Wsh

Average house price in the postcode KT1 4AS £954,000

THE WOODSPEEN RESTAURANT LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
10 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WESTBURY STREET HOLDINGS LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
9 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

BAXTERSTOREY SCOTLAND LIMITED

Correspondence address
Tvp 2 300 Thames Valley Park Drive, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
12 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

HOLROYD HOWE LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
14 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

BENUGO (MUSEUM 2004) LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
14 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

BENUGO LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
14 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WESTBURY STREET LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
27 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

BAXTER SMITH LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
24 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

PORTICO CORPORATE RECEPTION MANAGEMENT LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
17 August 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

CATER LINK LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
10 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

THE AQUARIUS FILM COMPANY LIMITED LIABILITY PARTNERSHIP

Correspondence address
White Lodge, Speen Lane, Newbury, RG14 1RN
Role ACTIVE
llp-member
Date of birth
January 1953
Appointed on
22 November 2002

Average house price in the postcode RG14 1RN £1,150,000

BAXTERSTOREY LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
6 December 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WSLD LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
5 December 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

WSH GROUP LIMITED

Correspondence address
300 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
13 November 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

COMPASS SERVICES, UK AND IRELAND LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role ACTIVE
director
Date of birth
January 1953
Appointed on
16 August 1993
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000


SKY BLUE FUTURES LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
13 November 2000
Resigned on
3 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

SUMMIT CATERING LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
19 February 1999
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CUSTOMISED CONTRACT CATERING LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
23 October 1998
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CARLTON CATERING PARTNERSHIP LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
1 July 1998
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

TUNCO (1999) 103 LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
8 April 1998
Resigned on
30 March 1999
Nationality
British
Occupation
Caterer

Average house price in the postcode RG6 1PT £4,165,000

CAPITOL CATERING MANAGEMENT SERVICES LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
3 April 1998
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

QUADRANT CATERING LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
26 March 1998
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

QCL LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
25 March 1998
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

3 GATES SERVICES LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
18 December 1997
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

PALL MALL SERVICES GROUP

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
10 June 1997
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

BAXTER AND PLATTS LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
16 May 1997
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

MILBURNS LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
27 February 1997
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

ROUX FINE DINING LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
10 January 1997
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

A.C.M.S. LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
10 January 1997
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

SHAW CATERING COMPANY LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
16 December 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

SUTCLIFFE CATERING SOUTH EAST LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
27 August 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

SUTCLIFFE CATERING MIDLANDS LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
27 August 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

SELECT SERVICE PARTNER RETAIL CATERING LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
27 August 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CIRCADIA LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
27 August 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CCG (UK) LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
3 June 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

BROMWICH CATERING LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
24 May 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

SCOLAREST LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
20 May 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

COMPASS FOOD SERVICES LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
7 May 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode RG6 1PT £4,165,000

COMPASS OFFICE CLEANING SERVICES LIMITED

Correspondence address
The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT
Role RESIGNED
director
Date of birth
January 1953
Appointed on
26 March 1996
Resigned on
11 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000