Edward John Fisher STANDRING

Total number of appointments 14, 8 active appointments

CHERRY EQUITY FOUR LTD

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 March 2025
Nationality
British
Occupation
Director

CHERRY EQUITY THREE LTD

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 March 2025
Nationality
British
Occupation
Director

CHERRY EQUITY PARTNERS LIMITED

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 October 2024
Nationality
British
Occupation
Director

FIRED UP ONE LTD

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
9 August 2019
Nationality
British
Occupation
Restauranteur

HETHERINGTON CONSULTANCY LTD

Correspondence address
Mclarens Penhurst House, 352-6 Battersea Park Road, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW11 3BY £438,000

HUSH BRASSERIES LIMITED

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 November 2016
Nationality
British
Occupation
Restauranteur

CHERRY TWO LTD

Correspondence address
82 St. John Street, London, England, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
23 September 2016
Nationality
British
Occupation
Restaurateur

HACHE BURGER CONNOISSEURS LTD

Correspondence address
C/O Interpath Ltd 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
September 1971
Appointed on
23 September 2016
Nationality
British
Occupation
Restaurateur

RICHOUX LIMITED

Correspondence address
5-8 Cochrane Mews, St Johns Wood, London, NW8 6NY
Role RESIGNED
director
Date of birth
September 1971
Appointed on
3 July 2013
Resigned on
20 September 2016
Nationality
British
Occupation
None

Average house price in the postcode NW8 6NY £687,000

NEWULTRA LIMITED

Correspondence address
5-8 Cochrane Mews, St Johns Wood, London, NW8 6NY
Role RESIGNED
director
Date of birth
September 1971
Appointed on
3 July 2013
Resigned on
20 September 2016
Nationality
British
Occupation
None

Average house price in the postcode NW8 6NY £687,000

DINING STREET LIMITED

Correspondence address
5-8 Cochrane Mews, St Johns Wood, London, NW8 6NY
Role RESIGNED
director
Date of birth
September 1971
Appointed on
20 September 2012
Resigned on
20 September 2016
Nationality
British
Occupation
None

Average house price in the postcode NW8 6NY £687,000

RELISH RESTAURANTS LTD

Correspondence address
31 Orbel Street, London, SW11 3NX
Role
director
Date of birth
September 1971
Appointed on
12 June 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode SW11 3NX £1,471,000

GROUND RESTAURANTS LTD

Correspondence address
31 Orbel Street, London, SW11 3NX
Role
director
Date of birth
September 1971
Appointed on
22 March 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode SW11 3NX £1,471,000

CAFE PASTA LIMITED

Correspondence address
31 Orbel Street, London, SW11 3NX
Role RESIGNED
director
Date of birth
September 1971
Appointed on
1 March 2006
Resigned on
29 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW11 3NX £1,471,000