Arjun Chainrai WANEY

Total number of appointments 22, 14 active appointments

DDA INVESTMENT PARTNERS LLP

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
llp-designated-member
Date of birth
May 1940
Appointed on
13 March 2025

AZAR RESTAURANTS LIMITED

Correspondence address
Floor 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY
Role ACTIVE
director
Date of birth
May 1940
Appointed on
21 November 2023
Nationality
British,American
Occupation
Director

FOOD MARKET (WOOD WHARF) LIMITED

Correspondence address
40 Dover Street, Piccadilly, London, United Kingdom, W1S 4NP
Role ACTIVE
director
Date of birth
May 1940
Appointed on
5 October 2016
Nationality
British,American
Occupation
Chairman Of The Board

THE QUAY CLUB LIMITED

Correspondence address
40 Dover Street, Piccadilly, London, United Kingdom, W1S 4NP
Role ACTIVE
director
Date of birth
May 1940
Appointed on
19 May 2016
Nationality
British,American
Occupation
Chairman Of The Board

AMAQI LIMITED

Correspondence address
40 Dover Street, Piccadilly, London, United Kingdom, W1S 4NP
Role ACTIVE
director
Date of birth
May 1940
Appointed on
29 March 2016
Nationality
British,American
Occupation
Chairman Of The Board

ART OF THE BEACH LTD

Correspondence address
40 Dover Street, Piccadilly, London, United Kingdom, W1S 4NP
Role ACTIVE
director
Date of birth
May 1940
Appointed on
2 February 2016
Nationality
British,American
Occupation
Chairman Of The Board

KYUBI (LONDON) LIMITED

Correspondence address
40 Dover Street, Piccadilly, London, United Kingdom, W1S 4NP
Role ACTIVE
director
Date of birth
May 1940
Appointed on
15 January 2016
Nationality
British,American
Occupation
Chairman Of The Board

PARA PICCHU LIMITED

Correspondence address
46 Lowndes Square, London, SW1X 9JU
Role ACTIVE
director
Date of birth
May 1940
Appointed on
14 January 2016
Nationality
British,American
Occupation
Chairman Of The Board

Average house price in the postcode SW1X 9JU £2,677,000

AZUMI LIMITED

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Role ACTIVE
director
Date of birth
May 1940
Appointed on
30 November 2012
Nationality
British,American
Occupation
Chairman Of Board

Average house price in the postcode SE1 3TQ £1,274,000

ROBATA RESTAURANTS LIMITED

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Role ACTIVE
director
Date of birth
May 1940
Appointed on
30 November 2012
Nationality
British,American
Occupation
Chairman Of Board

Average house price in the postcode SE1 3TQ £1,274,000

AZUR LIMITED

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Role ACTIVE
director
Date of birth
May 1940
Appointed on
1 March 2011
Resigned on
1 January 2023
Nationality
British,American
Occupation
Chairman Of Board

Average house price in the postcode SE1 3TQ £1,274,000

ARTS CLUB(LONDON),LIMITED(THE)

Correspondence address
40 Dover Street, Piccadilly, London, W1S 4NP
Role ACTIVE
director
Date of birth
May 1940
Appointed on
16 August 2010
Resigned on
14 February 2024
Nationality
British,American
Occupation
Director

AGHOCO 1030 LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role ACTIVE
director
Date of birth
May 1940
Appointed on
13 August 2010
Nationality
British,American
Occupation
None

ARGENT FUND MANAGEMENT LIMITED

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Role ACTIVE
director
Date of birth
May 1940
Appointed on
18 April 1996
Nationality
British,American
Occupation
Chairman Of Board

Average house price in the postcode SE1 3TQ £1,274,000


AUBERGE DE DULLY HOLDINGS LTD

Correspondence address
Flat 16 46 Lowndes Square, London, United Kingdom, SW1X 9JU
Role RESIGNED
director
Date of birth
May 1940
Appointed on
22 March 2016
Resigned on
16 November 2017
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SW1X 9JU £2,677,000

OREE BOULANGERIES LTD

Correspondence address
Flat 16 46 Lowndes Square, London, United Kingdom, SW1X 9JU
Role RESIGNED
director
Date of birth
May 1940
Appointed on
2 September 2015
Resigned on
21 January 2016
Nationality
British,American
Occupation
Owner Of The Arts Club, Zuma Restaurant, Coya Rest

Average house price in the postcode SW1X 9JU £2,677,000

PARTNERSHIP MANAGEMENT LIMITED

Correspondence address
Flat 16 46 Lowndes Square, London, SW1X 9JV
Role RESIGNED
director
Date of birth
May 1940
Appointed on
25 October 2012
Resigned on
12 February 2014
Nationality
British,American
Occupation
Company Director

COYA (RESTAURANT) LIMITED

Correspondence address
5 Market Yard Mews 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Role RESIGNED
director
Date of birth
May 1940
Appointed on
1 April 2012
Resigned on
12 December 2018
Nationality
British,American
Occupation
Company Director

Average house price in the postcode SE1 3TQ £1,274,000

AURELIA (RESTAURANT) LIMITED

Correspondence address
Flat 16 46 Lowndes Square, London, SW1X 9JU
Role RESIGNED
director
Date of birth
May 1940
Appointed on
18 March 2011
Resigned on
6 September 2013
Nationality
British,American
Occupation
None

Average house price in the postcode SW1X 9JU £2,677,000

AZUMI LIMITED

Correspondence address
Flat 16 46 Lowndes Square, London, SW1X 9JU
Role RESIGNED
director
Date of birth
May 1940
Appointed on
1 March 2011
Resigned on
30 March 2011
Nationality
British,American
Occupation
Chairman Of Board

Average house price in the postcode SW1X 9JU £2,677,000

BANCA (RESTAURANT) LIMITED

Correspondence address
46 Lowndes Square, London, SW1X 9JU
Role
director
Date of birth
May 1940
Appointed on
20 October 2010
Resigned on
3 October 2013
Nationality
British,American
Occupation
None

Average house price in the postcode SW1X 9JU £2,677,000

AZUMI LIMITED

Correspondence address
Flat 16 46 Lowndes Square, London, SW1X 9JU
Role RESIGNED
director
Date of birth
May 1940
Appointed on
20 February 2001
Resigned on
16 May 2002
Nationality
British,American
Occupation
Chairman Of The Board

Average house price in the postcode SW1X 9JU £2,677,000