CORNEL CARL RIKLIN

Total number of appointments 93, 3 active appointments

NEURONIX CENTER LTD

Correspondence address
33 ST. JAMES'S SQUARE, CAPHAVEN LLP, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
21 April 2016
Nationality
SWISS
Occupation
INVESTOR & COMPANY DIRECTOR

NEURONIX MEDICAL LTD

Correspondence address
33 ST. JAMES'S SQUARE, CAPHAVEN LLP, LONDON, ENGLAND, SW1Y 4JS
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
21 April 2016
Nationality
SWISS
Occupation
INVESTOR & COMPANY DIRECTOR

PLAY MORE GOLF LIMITED

Correspondence address
5 WHITEHOUSE LANE, CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 5NX
Role ACTIVE
Director
Date of birth
December 1955
Appointed on
25 September 2015
Nationality
SWISS
Occupation
INVESTMENT PROFESSIONAL

Average house price in the postcode OX7 5NX £348,000


BARKING DOG VENTURES LIMITED

Correspondence address
9TH FLOOR 107 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
9 April 2015
Resigned on
30 October 2018
Nationality
SWISS
Occupation
DIRECTOR

BARKING DOG VENTURES LIMITED

Correspondence address
9TH FLOOR 107 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
7 December 2014
Resigned on
17 January 2015
Nationality
SWISS
Occupation
DIRECTOR

MACE MONTESSORI SCHOOLS LIMITED

Correspondence address
103 BARROWGATE ROAD, LONDON, UK, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
8 June 2012
Resigned on
21 May 2018
Nationality
SWISS
Occupation
NONE

Average house price in the postcode W4 4QS £2,380,000

EUROPEAN DIRECTORIES UK LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
26 April 2007
Resigned on
18 December 2009
Nationality
SWISS
Occupation
DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

TPG EUROPE, LLP

Correspondence address
103 BARROWGATE ROAD, LONDON, W4 4QS
Role RESIGNED
LLPMEM
Date of birth
December 1955
Appointed on
1 December 2004
Resigned on
10 January 2005
Nationality
SWISS

Average house price in the postcode W4 4QS £2,380,000

SPIRIT PUBS PARENT LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2004
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT PUBS DEBENTURE HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2004
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT PUB COMPANY (SERVICES) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2004
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT PUB COMPANY (MANAGED) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2004
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

BROADWAY INNS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2004
Resigned on
12 December 2004
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT MANAGED INNS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2004
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT MANAGED FUNDING LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2004
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

CLEVELAND PLACE HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

THE CHEF & BREWER GROUP LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT GROUP RETAIL (SOUTH) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

NARNAIN

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

OPEN HOUSE LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

R.V. GOODHEW LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPRINGTARN LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

MOUNTLOOP LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

FRESHWILD LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT GROUP RETAIL LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

AVL (PUBS) NO.2 LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

HUGGINS AND COMPANY,LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

DEARG LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

CPH PALLADIUM LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

AVL (PUBS) NO.1 LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

ASPECT VENTURES LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

WHITEGATE TAVERNS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

CHEF & BREWER LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

CITY LIMITS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT ACQUISITIONS GUARANTEE LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
29 October 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT ACQUISITIONS HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 October 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
PARTNER

Average house price in the postcode W4 4QS £2,380,000

SPIRIT RETAIL BIDCO LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
29 September 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
PARTNER

Average house price in the postcode W4 4QS £2,380,000

SPIRIT GROUP PARENT LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
29 September 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
PARTNER

Average house price in the postcode W4 4QS £2,380,000

SPIRIT GROUP HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
29 September 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
PARTNER

Average house price in the postcode W4 4QS £2,380,000

TOM COBLEIGH LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 February 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

TOM COBLEIGH HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 February 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

TOM COBLEIGH GROUP LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 February 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

TOM COBLEIGH (TRADING) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 February 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

TOM COBLEIGH (INNS) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 February 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

THE NICE PUB COMPANY LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 February 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT ACQUISITION PROPERTIES LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
4 September 2002
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT PUB COMPANY (SUPPLY) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
17 April 2002
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT FINANCIAL HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
21 February 2002
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT MANAGED HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
14 December 2001
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT PARENT LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
14 December 2001
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT GROUP EQUITY LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
14 December 2001
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT (FAITH) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH PARTNERSHIPS (PGRP) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (CMS) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT (SGL) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS PROPERTIES LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (VPR) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (PPCF) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (IB) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (FRADLEY) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (FH) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (ES) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (DC) HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (BS) COMPANY LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (ACQUISITIONS) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (PRAC) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (TRENT) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

STAR PUBS TRADING LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS GROUP LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH (INN BUSINESS) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (PRAF) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (PGRH) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (PGRA) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (AH) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH (IB) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (RH) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (PR) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS (MH) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

SPIRIT (PSC) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
3 March 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS FINANCE LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
27 July 2001
Resigned on
12 August 2002
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PUNCH TAVERNS LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
1 May 2000
Resigned on
15 December 2003
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

REACH PLC

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
6 September 1999
Resigned on
3 December 1999
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

PURPOSERAPID PROPERTY MANAGEMENT LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
19 July 1996
Resigned on
20 January 2000
Nationality
SWISS
Occupation
DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

REACH PRINTING SERVICES (OLDHAM) LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
19 July 1995
Resigned on
3 December 1999
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

MGN LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
19 July 1995
Resigned on
3 December 1999
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

REACH PRINTING SERVICES LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
19 July 1995
Resigned on
3 December 1999
Nationality
SWISS
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QS £2,380,000

MEDIAHUIS UK LTD

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
24 March 1994
Resigned on
19 March 1998
Nationality
SWISS
Occupation
COMPANY DIRECTOR/GENERAL MANAG

Average house price in the postcode W4 4QS £2,380,000

PALADIN ASSOCIATES LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
11 July 1991
Resigned on
31 May 2005
Nationality
SWISS
Occupation
BUSINESSMAN

Average house price in the postcode W4 4QS £2,380,000

WHEELWRIGHT LIMITED

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
5 July 1991
Resigned on
6 October 1999
Nationality
SWISS
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode W4 4QS £2,380,000