KAREN ELISABETH DIND JONES

Total number of appointments 98, 11 active appointments

DELIVEROO PLC

Correspondence address
THE RIVER BUILDING LEVEL 1 CANNON BRIDGE HOUSE, 1 COUSIN LANE, LONDON, UNITED KINGDOM, EC4R 3TE
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
1 June 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4R 3TE £2,264,000

PREZZO PROPCO LIMITED

Correspondence address
116 UPPER STREET, LONDON, UNITED KINGDOM, N1 1QP
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
29 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 1QP £1,089,000

PIONEER HOSPITALITY LIMITED

Correspondence address
203 HOLLOWAY ROAD, LONDON, UNITED KINGDOM, N7 8DL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode N7 8DL £1,657,000

PRZ REALISATIONS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK, LONDON, UNITED KINGDOM, SW18 2SX
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
12 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

FRONTIER PUBS LIMITED

Correspondence address
3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 4SJ
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
RESTAURATEUR

UNDERDOG RESTAURANTS LIMITED

Correspondence address
UNITE 402 70 WAPPING WALL, LONDON, LONDON, ENGLAND, E1W 3SS
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
23 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNDERDOG GROUP (B) LIMITED

Correspondence address
UNITE 40 270 WAPPING WALL, LONDON, LONDON, ENGLAND, E1W 3SS
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
26 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNDERDOG GROUP (C) LIMITED

Correspondence address
UNIT 402 70 WAPPING WALL, LONDON, LONDON, ENGLAND, E1W 3SS
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
26 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UNDERDOG GROUP LIMITED

Correspondence address
UNITE 40 270 WAPPING WALL, LONDON, LONDON, ENGLAND, E1W 3SS
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
26 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRICKS & FUEL (DUKE STREET) LIMITED

Correspondence address
203 HOLLOWAY ROAD, LONDON, ENGLAND, N7 8DL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
5 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N7 8DL £1,657,000

BRICKS AND FUEL LIMITED

Correspondence address
203 HOLLOWAY ROAD, LONDON, ENGLAND, N7 8DL
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N7 8DL £1,657,000


PAPA MIDCO LIMITED

Correspondence address
PADDOCK HOUSE 9 SPENCER PARK, LONDON, UNITED KINGDOM, SW18 2SX
Role
Director
Date of birth
July 1956
Appointed on
12 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

THE WOLSELEY HOSPITALITY GROUP HOLDINGS LIMITED

Correspondence address
157-160 PICCADILLY, LONDON, UNITED KINGDOM, W1J 9EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
27 July 2016
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

XP FACTORY PLC

Correspondence address
CASTLEFIELD HOUSE LIVERPOOL ROAD, MANCHESTER, ENGLAND, M3 4SB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 May 2016
Resigned on
12 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4SB £6,037,000

WOMEN'S PRIZE TRUST

Correspondence address
9 SPENCER PARK, LONDON, UNITED KINGDOM, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 November 2012
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

CORBIN & KING HOTEL GROUP LIMITED

Correspondence address
157-160 PICCADILLY, LONDON, W1J 9EB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 May 2012
Resigned on
18 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

ASOS PLC

Correspondence address
GREATER LONDON HOUSE HAMPSTEAD ROAD, LONDON, ENGLAND, NW1 7FB
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 September 2009
Resigned on
3 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOOKER GROUP LIMITED

Correspondence address
EQUITY HOUSE IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
4 March 2009
Resigned on
5 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN8 1LT £245,000

VIRGIN ACTIVE GROUP LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 September 2008
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BANK OF SCOTLAND PLC

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
17 September 2007
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FRONT PAGE PUBS LIMITED

Correspondence address
6 CAMERA PLACE, LONDON, SW10 0BH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 July 2007
Resigned on
30 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0BH £179,000

FRONT PAGE HOLDINGS LIMITED

Correspondence address
6 CAMERA PLACE, LONDON, SW10 0BH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 July 2007
Resigned on
30 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0BH £179,000

HALIFAX LIMITED

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 January 2006
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HBOS PLC

Correspondence address
THE MOUND, EDINBURGH, EH1 1YZ
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 January 2006
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FOOD & FUEL LIMITED

Correspondence address
6 CAMERA PLACE, LONDON, SW10 0BH
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 January 2006
Resigned on
30 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0BH £179,000

GONDOLA HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
5 October 2005
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT MANAGED FUNDING LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2004
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
SIR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT PUBS PARENT LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2004
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT PUBS DEBENTURE HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2004
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

BROADWAY INNS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2004
Resigned on
12 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT MANAGED INNS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2004
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT PUB COMPANY (MANAGED) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2004
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT PUB COMPANY (SERVICES) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2004
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

PREMIER INN HOTELS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 July 2004
Resigned on
25 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
10 March 2004
Resigned on
8 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT RETAIL BIDCO LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT ACQUISITIONS HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT ACQUISITIONS GUARANTEE LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT GROUP PARENT LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT INTERMEDIATE HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
19 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT GROUP HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
11 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT GROUP RETAIL (SOUTH) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

R.V. GOODHEW LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

CHEF & BREWER LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

THE CHEF & BREWER GROUP LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

OPEN HOUSE LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

NARNAIN

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

AVL (PUBS) NO.1 LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

CLEVELAND PLACE HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

CITY LIMITS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

WHITEGATE TAVERNS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

CPH PALLADIUM LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

DEARG LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

AVL (PUBS) NO.2 LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

HUGGINS AND COMPANY,LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

FRESHWILD LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

MOUNTLOOP LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT GROUP RETAIL LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPRINGTARN LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

ASPECT VENTURES LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

TOM COBLEIGH LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

TOM COBLEIGH (TRADING) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

TOM COBLEIGH GROUP LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

TOM COBLEIGH (INNS) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

THE NICE PUB COMPANY LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

TOM COBLEIGH HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 February 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT ACQUISITION PROPERTIES LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
4 September 2002
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT PUB COMPANY (SUPPLY) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
17 April 2002
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT (PSC) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 March 2002
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

PUNCH TAVERNS (PPCF) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 March 2002
Resigned on
16 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

SPIRIT FINANCIAL HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
21 February 2002
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT GROUP EQUITY LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 December 2001
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT MANAGED HOLDINGS LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 December 2001
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT PARENT LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 December 2001
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

PUNCH PARTNERSHIPS (PGRP) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
5 June 2000
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

PUNCH TAVERNS (FH) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

PUNCH TAVERNS (CMS) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
2 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

STRIPE TRAVEL INN LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
5 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

PUNCH TAVERNS (MH) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

SPIRIT (SGL) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

PUNCH TAVERNS (VPR) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

PUNCH TAVERNS (DC) HOLDINGS LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
2 June 2000
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

PUNCH TAVERNS (PR) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
17 September 1999
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

PUNCH TAVERNS (RH) LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 September 1999
Resigned on
4 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

SPIRIT (FAITH) LIMITED

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 March 1999
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

ESPRESSO UK LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
20 February 1995
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIR

Average house price in the postcode SW18 2NY £2,758,000

ORTEGA RESTAURANTS LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 November 1994
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

HUXLEYS BAR & KITCHEN LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
14 June 1994
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

CRIL123 LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
31 March 1994
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

ORIEL RESTAURANTS LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
28 March 1994
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

MARL123 LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
30 April 1993
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

CAFE PELICAN LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
10 December 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

CAFE ROUGE LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 October 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

RED RESTAURANTS LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
25 October 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

CRR REALISATIONS LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
16 July 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000

ESPRESSO LIMITED

Correspondence address
31 ROSEHILL ROAD, LONDON, SW18 2NY
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 July 1991
Resigned on
28 August 1998
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW18 2NY £2,758,000