GARTH TERENCE JON WARNES

Total number of appointments 13, 3 active appointments

ANGELA HARTNETT (BATTERSEA) LIMITED

Correspondence address
20 QUEEN STREET, MAYFAIR, LONDON, ENGLAND, W1J 5PP
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

ANGELA HARTNETT ST JAMES'S LLP

Correspondence address
MURANO 20 QUEEN STREET, LONDON, UNITED KINGDOM, W1J 5PP
Role ACTIVE
LLPDMEM
Date of birth
March 1965
Appointed on
25 April 2013
Nationality
BRITISH

GARTH WARNES SERVICES LLP

Correspondence address
8 KEATS COURT 34-36 CHILBOLTON AVENUE, WINCHESTER, HAMPSHIRE, ENGLAND, SO22 5RQ
Role ACTIVE
LLPDMEM
Date of birth
March 1965
Appointed on
17 April 2011
Nationality
BRITISH

Average house price in the postcode SO22 5RQ £817,000


KEATS COURT MANAGEMENT LIMITED

Correspondence address
PEW CORNER OLD PORTSMOUTH ROAD, ARTINGTON, GUILDFORD, SURREY, ENGLAND, GU3 1LP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
19 March 2015
Resigned on
30 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode GU3 1LP £859,000

BATTERSEA RISE RESTAURANT LLP

Correspondence address
PEW CORNER OLD PORTSMOUTH ROAD, ARTINGTON, GUILDFORD, SURREY, ENGLAND, GU3 1LP
Role RESIGNED
LLPDMEM
Date of birth
March 1965
Appointed on
28 June 2011
Resigned on
31 August 2014
Nationality
BRITISH

Average house price in the postcode GU3 1LP £859,000

ST MARTINS LANE RESTAURANT LLP

Correspondence address
PEW CORNER OLD PORTSMOUTH ROAD, ARTINGTON, GUILDFORD, SURREY, ENGLAND, GU3 1LP
Role RESIGNED
LLPDMEM
Date of birth
March 1965
Appointed on
7 March 2011
Resigned on
31 August 2014
Nationality
BRITISH

Average house price in the postcode GU3 1LP £859,000

ANGELA HARTNETT SERVICES LLP

Correspondence address
48 GRESHAM STREET, LONDON, EC2V 7AY
Role RESIGNED
LLPDMEM
Date of birth
March 1965
Appointed on
13 December 2010
Resigned on
31 March 2011
Nationality
BRITISH

Average house price in the postcode EC2V 7AY £2,687,000

COLUMBIA ROAD RESTAURANT LLP

Correspondence address
34 COLEBROOK STREET, WINCHESTER, HAMPSHIRE, SO23 9LH
Role RESIGNED
LLPDMEM
Date of birth
March 1965
Appointed on
19 March 2010
Resigned on
31 August 2014
Nationality
BRITISH

Average house price in the postcode SO23 9LH £1,191,000

WILLIAM IV STREET RESTAURANT LLP

Correspondence address
34 COLEBROOK STREET, WINCHESTER, SO23 9LH
Role RESIGNED
LLPDMEM
Date of birth
March 1965
Appointed on
9 February 2008
Resigned on
31 August 2014
Nationality
BRITISH

Average house price in the postcode SO23 9LH £1,191,000

GORDON RAMSAY (NARROW STREET) LIMITED

Correspondence address
34 COLEBROOK STREET, WINCHESTER, HAMPSHIRE, SO23 9LH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 August 2006
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO23 9LH £1,191,000

GORDON RAMSAY (ROYAL HOSPITAL ROAD) LIMITED

Correspondence address
34 COLEBROOK STREET, WINCHESTER, HAMPSHIRE, SO23 9LH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 May 2005
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO23 9LH £1,191,000

GORDON RAMSAY AT THE CONNAUGHT LIMITED

Correspondence address
34 COLEBROOK STREET, WINCHESTER, HAMPSHIRE, SO23 9LH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 May 2005
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO23 9LH £1,191,000

GOLDACE TRADING LIMITED

Correspondence address
34 COLEBROOK STREET, WINCHESTER, HAMPSHIRE, SO23 9LH
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
14 June 2004
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO23 9LH £1,191,000