JONATHON DAVID SWAINE

Total number of appointments 23, 4 active appointments

GROSVENOR CASINOS LIMITED

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, UNITED KINGDOM, SL6 8BN
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
22 October 2019
Nationality
BRITISH
Occupation
RETAIL MANAGING DIRECTOR

Average house price in the postcode SL6 8BN £41,586,000

RANK LEISURE HOLDINGS LIMITED

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8BN
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
22 October 2019
Nationality
BRITISH
Occupation
RETAIL MANAGING DIRECTOR

Average house price in the postcode SL6 8BN £41,586,000

MECCA BINGO LIMITED

Correspondence address
TOR SAINT-CLOUD WAY, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 8BN
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
22 October 2019
Nationality
BRITISH
Occupation
RETAIL MANAGING DIRECTOR

Average house price in the postcode SL6 8BN £41,586,000

JACOMB GUINNESS LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000


ASAHI UK LTD

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, LONDON, UNITED KINGDOM, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
21 January 2019
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

THE DARK STAR BREWING COMPANY LIMITED

Correspondence address
ONE FORGE END, WOKING, SURREY, ENGLAND, GU21 6DB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
15 November 2018
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

NECTAR IMPORTS LIMITED

Correspondence address
ONE FORGE END, WOKING, SURREY, ENGLAND, GU21 6DB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
15 November 2018
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

B & D (READING) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D COUNTRY INNS II LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (FARNHAM) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (WIN) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (COOKHAM) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (ODIHAM) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D COUNTRY INNS I LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (KINGSCLERE) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
7 June 2018
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

THE STABLE BAR & RESTAURANTS LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, LONDON, ENGLAND, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
9 June 2014
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

THE STABLE PIZZA & CIDER LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, UNITED KINGDOM, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
9 June 2014
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

CORNISH ORCHARDS LTD

Correspondence address
ONE FORGE END, WOKING, SURREY, ENGLAND, GU21 6DB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
4 June 2013
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

RINGWOODS LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 February 2012
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

GRIFFIN CATERING SERVICES LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 February 2012
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

FULLER SMITH & TURNER PLC

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 February 2012
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

GEORGE GALE AND COMPANY LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 February 2012
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

GRAND CANAL TRADING LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, LONDON, W4 2QB
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 February 2012
Resigned on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000