Frank BANDURA
Total number of appointments 37, 31 active appointments
HUTCHISON CATERING LIMITED
- Correspondence address
- St Andrews House West Street, Woking, England, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 21 May 2025
Average house price in the postcode GU21 6EB £15,385,000
H2 GROUP LIMITED
- Correspondence address
- St Andrews House West Street, Woking, England, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 21 May 2025
Average house price in the postcode GU21 6EB £15,385,000
IMPACT FOOD MIDCO LIMITED
- Correspondence address
- St Andrews House West Street, Woking, United Kingdom, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
IMPACT FOOD GROUP LIMITED
- Correspondence address
- St Andrews House West Street, Woking, United Kingdom, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
I-CATERING MANAGEMENT SERVICES LIMITED
- Correspondence address
- St Andrews House West Street, Woking, United Kingdom, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
CUCINA RESTAURANTS LIMITED
- Correspondence address
- St Andrews House West Street, Woking, United Kingdom, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
INNOVATE SERVICES LIMITED
- Correspondence address
- St Andrews House West Street, Woking, United Kingdom, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
DEMETER MIDCO LIMITED
- Correspondence address
- St Andrews House West Street, Woking, England, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
DEMETER BIDCO LIMITED
- Correspondence address
- St Andrews House West Street, Woking, England, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
IMPACT FOOD TOPCO LIMITED
- Correspondence address
- St Andrews House West Street, Woking, United Kingdom, GU21 6EB
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 June 2023
Average house price in the postcode GU21 6EB £15,385,000
DARNOLD LICENSING LIMITED
- Correspondence address
- 1-2 Church Hill, Knutsford, United Kingdom, WA16 6DH
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 25 August 2020
- Resigned on
- 23 June 2023
Average house price in the postcode WA16 6DH £659,000
ENSCO 1369 LIMITED
- Correspondence address
- One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2020
CITY HARVEST
- Correspondence address
- Unit 8 Acton Park, The Vale, London, England, W3 7QE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 6 July 2020
- Resigned on
- 2 February 2025
GUSTO RESTAURANTS UK LIMITED
- Correspondence address
- 81 King Street, Knutsford, England, WA16 6DX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 11 June 2020
- Resigned on
- 3 May 2023
Average house price in the postcode WA16 6DX £662,000
GUSTO RESTAURANTS GROUP LIMITED
- Correspondence address
- 81 King Street, Knutsford, England, WA16 6DX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 11 June 2020
- Resigned on
- 3 May 2023
Average house price in the postcode WA16 6DX £662,000
GUSTO RESTAURANTS LIMITED
- Correspondence address
- 81 King Street, Knutsford, England, WA16 6DX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 11 June 2020
- Resigned on
- 3 May 2023
Average house price in the postcode WA16 6DX £662,000
WALPOLE ADVISORY LLP
- Correspondence address
- Hillcrest 22 Church Street, Blakesley, Towcester, Northamptonshire, England, NN12 8RA
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1966
- Appointed on
- 9 August 2019
Average house price in the postcode NN12 8RA £857,000
CLASICO ARGENTINO UK LIMITED
- Correspondence address
- Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 9 November 2017
Average house price in the postcode CM13 3BE £9,724,000
GAUCHO GRILL HOLDINGS LIMITED
- Correspondence address
- Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
GAUCHO HOLDINGS LIMITED
- Correspondence address
- Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
MALBEC MIDCO 2 LIMITED
- Correspondence address
- Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
PAN EUROPEAN RESTAURANTS LIMITED
- Correspondence address
- Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
GAUCHO NOMCO NO.1 LIMITED
- Correspondence address
- Fourth Floor 7-9 Swallow Street, London, W1B 4DE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
GAUCHO NOMCO NO.2 LIMITED
- Correspondence address
- Fourth Floor 7-9 Swallow Street, London, W1B 4DE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
CAU RESTAURANTS LIMITED
- Correspondence address
- Four Brindleyplace, Birmingham, B1 2HZ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
INHOCO 4065 LIMITED
- Correspondence address
- Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
MALBEC BIDCO LIMITED
- Correspondence address
- Four Brindley Place, Birmingham, B1 2HZ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
MALBEC TOPCO LIMITED
- Correspondence address
- Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
GAUCHO GRILL LIMITED
- Correspondence address
- Four Brindley Place Brindley Place, Birmingham, B1 2HZ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
GAUCHO GROUP LIMITED
- Correspondence address
- Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
GAUCHO ACQUISITIONS LIMITED
- Correspondence address
- Frp Advisory Llp Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
Average house price in the postcode CM13 3BE £9,724,000
GAUCHO LICENSING LIMITED
- Correspondence address
- Fourth Floor 7-9 Swallow Street, London, United Kingdom, W1B 4DE
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 13 July 2018
- Resigned on
- 5 March 2019
GIOMA (UK) LIMITED
- Correspondence address
- Fourth Floor 7-9 Swallow Street, London, W1B 4DE
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 February 2017
- Resigned on
- 4 March 2019
C1 2014 LIMITED
- Correspondence address
- 35 Rose Street, London, United Kingdom, WC2E 9EB
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 18 November 2014
- Resigned on
- 5 September 2016
CARLUCCIO'S USA LIMITED
- Correspondence address
- 35 Rose Street, Covent Garden, London, England, England, WC2E 9EB
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 27 September 2013
- Resigned on
- 18 November 2016
C1 ACQUISITIONS LIMITED
- Correspondence address
- 35 Rose Street, London, United Kingdom, WC2E 9EB
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 12 October 2010
- Resigned on
- 5 September 2016
C1 REALISATIONS (2020) LIMITED
- Correspondence address
- 17 Spencer Road, Twickenham, Middlesex, TW2 5TH
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 28 September 2000
- Resigned on
- 5 September 2016
Average house price in the postcode TW2 5TH £2,604,000