Dominic James PAUL

Total number of appointments 17, 13 active appointments

WHITBREAD PLC

Correspondence address
Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 January 2023
Nationality
British
Occupation
Chief Executive

WHITBREAD GROUP PLC

Correspondence address
Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 January 2023
Nationality
British
Occupation
Chief Executive

FULL HOUSE RESTAURANTS HOLDINGS LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 July 2020
Resigned on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode MK6 4BB £5,759,000

DOMINO'S PIZZA WEST COUNTRY LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, MK6 4BB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
16 July 2020
Resigned on
25 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 4BB £5,759,000

DOMINO'S PIZZA UK & IRELAND LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 May 2020
Resigned on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 4BB £5,759,000

DPG HOLDINGS LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 May 2020
Resigned on
10 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 4BB £5,759,000

DAYTONA JV LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Bedfordshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 May 2020
Resigned on
11 October 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode MK6 4BB £5,759,000

DOMINO'S PIZZA GROUP PLC

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 May 2020
Resigned on
30 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode MK6 4BB £5,759,000

COFFEEHEAVEN INTERNATIONAL LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 June 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU5 5YG £2,241,000

COFFEEHEAVEN HOLDINGS LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 June 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU5 5YG £2,241,000

COSTA CARD ELMI LIMITED

Correspondence address
Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 June 2016
Nationality
British
Occupation
Managing Director

COSTA CHINA HOLDINGS LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 June 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU5 5YG £2,241,000

COFFEE CORPORATE SERVICES LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role ACTIVE
director
Date of birth
May 1971
Appointed on
20 June 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode LU5 5YG £2,241,000


CUPPA-CINO TRADING LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, England, LU5 5YG
Role RESIGNED
director
Date of birth
May 1971
Appointed on
12 July 2019
Resigned on
29 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode LU5 5YG £2,241,000

COSTA BEIJING LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role RESIGNED
director
Date of birth
May 1971
Appointed on
20 June 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU5 5YG £2,241,000

COSTA LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role RESIGNED
director
Date of birth
May 1971
Appointed on
20 June 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU5 5YG £2,241,000

COSTA INTERNATIONAL LIMITED

Correspondence address
Costa House Houghton Hall Business Park, Porz Avenue, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5YG
Role RESIGNED
director
Date of birth
May 1971
Appointed on
20 June 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode LU5 5YG £2,241,000