DAVID MICHAEL PAGE

Total number of appointments 25, 2 active appointments

FIXED RESTAURANTS LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
21 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

PUTNEY BEACH LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000


WILD CAPER DELI LIMITED

Correspondence address
1ST FLOOR, 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 January 2015
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

HOBO BEER & CO. LTD.

Correspondence address
1ST FLOOR, 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
6 March 2014
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

WILD FOOD IDEAS LTD

Correspondence address
1ST FLOOR, 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
6 December 2012
Resigned on
18 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

PL 3 REALISATIONS (2020) LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, UNITED KINGDOM, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
27 April 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
NONE

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

YOUNG & CO'S BREWERY PLC

Correspondence address
RIVERSIDE HOUSE, 26 OSIERS ROAD, WANDSWORTH, LONDON, SW18 1NH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 August 2008
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 1NH £711,000

TOOTSIES RESTAURANTS LIMITED

Correspondence address
SUITE D, 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
30 May 2006
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PL 1 REALISATIONS (2020) LIMITED

Correspondence address
SUITE D, 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 November 2004
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SOHO EQUITY LLP

Correspondence address
8 SETTRINGTON ROAD, FULHAM, LONDON, SW6 3BA
Role
LLPDMEM
Date of birth
June 1952
Appointed on
8 October 2004
Nationality
BRITISH

Average house price in the postcode SW6 3BA £2,020,000

SOUVLAKI & BAR LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
18 December 2003
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

GBK RESTAURANTS LIMITED

Correspondence address
SUITE D, 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 October 2003
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHG 3 LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 October 2003
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

THE REAL GREEK FOOD COMPANY LIMITED

Correspondence address
SUITE D, 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 October 2003
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

CHG 5 LIMITED

Correspondence address
8 SETTERINGTON ROAD, FULHAM, LONDON, SW6 3BA
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 October 2003
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3BA £2,020,000

CHG BRANDS LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
10 October 2003
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

PASTA DI MILANO LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
2 June 1997
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

PIZZAEXPRESS MERCHANDISING LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 December 1996
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

AL ROLLO LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 July 1993
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

PIZZAEXPRESS (WHOLESALE) LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 May 1993
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

PIZZAEXPRESS (FRANCHISES) LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
16 April 1993
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

PIZZAEXPRESS (RESTAURANTS) LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
8 April 1993
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

PIZZAEXPRESS (SOHO) LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 February 1993
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

PIZZAEXPRESS LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
17 February 1993
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000

PANDORAEXPRESS 6 LIMITED

Correspondence address
196 COOMBE LANE, WIMBLEDON, LONDON, SW20 0QT
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 January 1993
Resigned on
19 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 0QT £896,000