DAVID JOHN SYKES

Total number of appointments 23, 2 active appointments

BUKOWSKI LIMITED

Correspondence address
1ST FLOOR, 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
27 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 8SJ £803,000

DAVID SYKES CONSULTANCY LIMITED

Correspondence address
C/O DON FISHER & CO LTD SUITE 3.2 CENTRAL HOUSE, 1, LONDON, ENGLAND, N3 1LQ
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
29 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PL 3 REALISATIONS (2020) LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, UNITED KINGDOM, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
27 April 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1A 9HP £41,000

FRANCO MANCA HOLDINGS LIMITED

Correspondence address
307 LINTON HOUSE, 164-180 UNION STREET, LONDON, ENGLAND, SE1 0LH
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 September 2008
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0LH £2,642,000

GBK RESTAURANTS LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 May 2007
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

TOOTSIES RESTAURANTS LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 May 2006
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PL 1 REALISATIONS (2020) LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
3 October 2005
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

SPEED 3969 LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 December 2003
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

SEPTEMBER 1993 LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 October 2003
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PIZZAEXPRESS (WHOLESALE) LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 October 2003
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

BOOKCASH TRADING LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 October 2003
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PIZZAEXPRESS MERCHANDISING LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 October 2003
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PIZZAEXPRESS (RESTAURANTS) LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 October 2003
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

SPEED 3969 LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 February 2002
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 6EN £682,000

BOOKCASH TRADING LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 February 2002
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 6EN £682,000

HALFCITY LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 February 2002
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

THE GOURMET PIZZA COMPANY LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 February 2002
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 6EN £682,000

WAYRACER LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 February 2002
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PIZZAEXPRESS (SOHO) LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 March 2001
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PIZZAEXPRESS (FRANCHISES) LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
12 March 2001
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PIZZAEXPRESS (RESTAURANTS) LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
20 February 2001
Resigned on
24 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

PIZZAEXPRESS LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
5 February 2001
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000

CAFE PASTA LIMITED

Correspondence address
93 BRAMBLETYE PARK ROAD, REDHILL, SURREY, RH1 6EN
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
15 March 2000
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH1 6EN £682,000