Kenneth James SANKER

Total number of appointments 31, 20 active appointments

BISTROT DELUXE (HOLDINGS) LIMITED

Correspondence address
Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Role ACTIVE
director
Date of birth
May 1954
Appointed on
12 November 2020
Nationality
Malaysian
Occupation
Company Director

Average house price in the postcode WD6 1QQ £618,000

SPANISH RESTAURANT GROUP LIMITED

Correspondence address
56 The Avenue, Hatch End, Pinner, Middlesex, United Kingdom, HA5 4HA
Role ACTIVE
director
Date of birth
May 1954
Appointed on
24 April 2020
Nationality
Malaysian
Occupation
Company Director

Average house price in the postcode HA5 4HA £1,880,000

GALVIN HOLDINGS LIMITED

Correspondence address
325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, ENGLAND, UB6 0FX
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
23 April 2020
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

GALVIN PROPERTY HOLDINGS LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
13 April 2015
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

IRONOAK DEVELOPMENTS LIMITED

Correspondence address
2 MINTON PLACE VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
12 April 2015
Nationality
MALAYSIAN
Occupation
DIRECTOR

GALVIN PUB COMPANY LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
22 December 2014
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

LIMECOURT FINANCE AND INVESTMENTS LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
1 February 2012
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

FLITPRIDE LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
7 June 2010
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

IBERICOS ETC. LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
1 June 2010
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

BISTROT DELUXE (BAKER STREET) LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
20 June 2005
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

GALVIN BISTROT DE LUXE LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
24 March 2005
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

GALVIN BRASSERIE DE LUXE LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
24 March 2005
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

ESCALLON LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
10 November 2003
Nationality
MALAYSIAN
Occupation
CORPORATE FINANCIER

Average house price in the postcode HA5 4HA £1,880,000

LIMECOURT VENTURES LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
31 July 1995
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

STACKDATE LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
1 January 1992
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

HARLYNTON LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
30 December 1991
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

R.J. GOOK LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
25 July 1991
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

SELECTIVE RESTAURANTS LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
21 June 1991
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

LIME COURT INVESTMENTS LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
19 June 1991
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

US RESTAURANTS LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
20 May 1991
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000


CONISTON CAPITAL MANAGEMENT LLP

Correspondence address
19 NEWMAN STREET, LONDON, W1T 1PF
Role RESIGNED
LLPDMEM
Date of birth
May 1954
Appointed on
11 November 2020
Resigned on
12 February 2021
Nationality
MALAYSIAN

Average house price in the postcode W1T 1PF £168,000

CONISTON FOUNDER LLP

Correspondence address
19 NEWMAN STREET, LONDON, W1T 1PF
Role RESIGNED
LLPDMEM
Date of birth
May 1954
Appointed on
11 November 2020
Resigned on
12 February 2021
Nationality
MALAYSIAN

Average house price in the postcode W1T 1PF £168,000

CONISTON CAPITAL GP LLP

Correspondence address
19 NEWMAN STREET, LONDON, W1T 1PF
Role RESIGNED
LLPDMEM
Date of birth
May 1954
Appointed on
11 November 2020
Resigned on
12 February 2021
Nationality
MALAYSIAN

Average house price in the postcode W1T 1PF £168,000

IBERICOS ETC. (CALLE) LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 September 2013
Resigned on
5 September 2017
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

IBERICOS ETC. (STATION TRADING) LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, UNITED KINGDOM, HA5 4HA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 March 2013
Resigned on
4 August 2017
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

TAPAS REVOLUTION RESTAURANTS LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
13 September 2010
Resigned on
23 April 2018
Nationality
MALAYSIAN
Occupation
DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

TAPAS REVOLUTION LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, UNITED KINGDOM, HA5 4HA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
10 September 2010
Resigned on
23 April 2018
Nationality
MALAYSIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 4HA £1,880,000

DR WILLKOMM WINES LIMITED

Correspondence address
56 THE AVENUE, HATCH END, PINNER, MIDDLESEX, HA5 4HA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 June 1992
Resigned on
10 October 1995
Nationality
MALAYSIAN
Occupation
ACCOUNTANT

Average house price in the postcode HA5 4HA £1,880,000

RESICARE LIMITED

Correspondence address
19 NEWMAN STREET, LONDON, W1T 1PF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 December 1991
Resigned on
30 January 2018
Nationality
MALAYSIAN
Occupation
ACCOUNTANT

Average house price in the postcode W1T 1PF £168,000

DIGNITY HOMES LIMITED

Correspondence address
33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
23 September 1991
Resigned on
16 May 2018
Nationality
MALAYSIAN
Occupation
ACCOUNTANT

Average house price in the postcode WS11 1AP £167,000

ZIG ZAG (HAIR AND BODY) LIMITED

Correspondence address
19 NEWMAN STREET, LONDON, W1T 1PF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 May 1991
Resigned on
3 April 1998
Nationality
MALAYSIAN
Occupation
CORPORATE CONSULTANT

Average house price in the postcode W1T 1PF £168,000