LUKE OLIVER JOHNSON

Total number of appointments 79, 13 active appointments

FIERY DEVELOPMENT LIMITED

Correspondence address
NATIONAL HOUSE 60-66 WARDOUR STREET, LONDON, UNITED KINGDOM, W1F 0TA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
7 October 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

COWLEY PROPERTY INVESTMENT LIMITED

Correspondence address
31 NORTH ROW, LONDON, ENGLAND, W1K 6DA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

FORESTROX LIMITED

Correspondence address
2 ROXBURGH PLACE, EDINBURGH, SCOTLAND, EH8 9SU
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

BROMPTON BICYCLE LIMITED

Correspondence address
BROMPTON BICYCLE LTD UNIT 1, GREENFORD PARK, OCKHAM DRIVE, GREENFORD, MIDDLESEX, LONDON, ENGLAND, UB6 0FD
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
24 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PATISSERIE HOLDINGS PLC

Correspondence address
1 ST PETERS SQUARE, MANCHESTER, M2 3AE
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

ASSEMBLY FESTIVAL LIMITED

Correspondence address
31 NORTH ROW, LONDON, ENGLAND, W1K 6DA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
4 February 2014
Nationality
BRITISH
Occupation
BUSINESSMAN

STARTUP BRITAIN LTD

Correspondence address
11 CHARLES STREET, LONDON, UNITED KINGDOM, W1J 5DW
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
18 December 2013
Nationality
BRITISH
Occupation
RESTAURATEUR

RISK CAPITAL PARTNERS II (GP) LIMITED

Correspondence address
31 NORTH ROW, LONDON, ENGLAND, W1K 6DA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
21 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED

Correspondence address
31 NORTH ROW, LONDON, UNITED KINGDOM, W1K 6DA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
21 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

PV ACQUISITION REALISATIONS LIMITED

Correspondence address
2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
29 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

PV HOLDINGS REALISATIONS LIMITED

Correspondence address
2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
15 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

RISK CAPITAL PARTNERS LLP

Correspondence address
31 NORTH ROW, LONDON, W1K 6DA
Role ACTIVE
LLPDMEM
Date of birth
February 1962
Appointed on
30 August 2006
Nationality
BRITISH

RISK CAPITAL LIMITED

Correspondence address
31 NORTH ROW, LONDON, W1K 6DA
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
1 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MALBEC TOPCO LIMITED

Correspondence address
7 - 9 SWALLOW STREET, LONDON, ENGLAND, W1B 4DE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
3 November 2017
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELEGANT HOTELS GROUP LIMITED

Correspondence address
10 NORWICH STREET, LONDON, EC4A 1BD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
25 May 2017
Resigned on
10 December 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

MALBEC TOPCO LIMITED

Correspondence address
7 - 9 SWALLOW STREET, LONDON, ENGLAND, W1B 4DE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 April 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

GRAND ENTERTAINMENTS LIMITED

Correspondence address
REGENT BINGO CLUB WESTLODE STREET, SPALDING, LINCOLNSHIRE, PE11 2AE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
7 April 2016
Resigned on
10 January 2019
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode PE11 2AE £118,000

ARDEN PARTNERS EBT LIMITED

Correspondence address
5 GEORGE ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B15 1NP
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 March 2016
Resigned on
24 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 1NP £332,000

SMALL BATCH COFFEE HOLDINGS LIMITED

Correspondence address
UNIT 7 WELLINGTON HOUSE CAMDEN STREET, PORTSLADE, BRIGHTON, ENGLAND, BN41 1DU
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
12 November 2015
Resigned on
11 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ZINC MEDIA GROUP PLC

Correspondence address
31 NORTH ROW, LONDON, ENGLAND, W1K 6DA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
13 July 2015
Resigned on
15 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARDEN PARTNERS PLC

Correspondence address
5 GEORGE ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B15 1NP
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 April 2015
Resigned on
24 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B15 1NP £332,000

ZOGGS GROUP LIMITED

Correspondence address
COURTYARD HOUSE THE SQUARE, LIGHTWATER, SURREY, UNITED KINGDOM, GU18 5SS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
27 March 2015
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode GU18 5SS £1,496,000

ZOGGS ACQUISITIONS LIMITED

Correspondence address
COURTYARD HOUSE THE SQUARE, LIGHTWATER, SURREY, UNITED KINGDOM, GU18 5SS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 March 2015
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode GU18 5SS £1,496,000

THE GENERATION OF Z LIMITED

Correspondence address
31 NORTH ROW, LONDON, UNITED KINGDOM, W1K 6DA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
9 December 2014
Resigned on
16 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

MAJESTIC BINGO ONLINE LTD

Correspondence address
THE REGENT SPALDING WESTLODE STREET, SPALDING, LINCOLNSHIRE, UNITED KINGDOM, PE11 2AE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
27 May 2014
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode PE11 2AE £118,000

THE CAREER COLLEGES COMPANY (UK) LIMITED

Correspondence address
31 NORTH ROW, LONDON, UNITED KINGDOM, W1K 6DA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 December 2013
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
RESTAURATEUR

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED

Correspondence address
LOCKSVIEW, BRIGHTON MARINA, BRIGHTON, EAST SUSSEX, BN2 5HA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
22 November 2013
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

MAJESTIC BINGO LIMITED

Correspondence address
REGENT BINGO CLUB WESTLODE STREET, SPALDING, LINCOLNSHIRE, PE11 2AE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
10 October 2013
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode PE11 2AE £118,000

CRUISE.CO (HOLDINGS) LIMITED

Correspondence address
31 NORTH ROW, RISK CAPITAL LIMITED, LONDON, UK, W1K 6DA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
27 August 2013
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

POSEIDON HOUSE MANAGEMENT LIMITED

Correspondence address
31 NORTH ROW, RISK CAPITAL LIMITED, LONDON, UNITED KINGDOM, W1K 6DA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 August 2013
Resigned on
1 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RECRUITMENT CAPITAL PARTNERS LLP

Correspondence address
31 NORTH ROW, NORTH ROW, LONDON, UNITED KINGDOM, W1K 6DA
Role RESIGNED
LLPDMEM
Date of birth
February 1962
Appointed on
23 July 2013
Resigned on
7 January 2019
Nationality
BRITISH

THE BISHOPSGATE FOUNDATION

Correspondence address
23 RANDOLPH CRESCENT, LONDON, ENGLAND, W9 1DP
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
10 July 2013
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode W9 1DP £2,414,000

FORESTROX LIMITED

Correspondence address
C/O MIKE KANE TURCAN CONNELL, 1 EARL GREY STREET, EDINBURGH, UNITED KINGDOM, EH3 9EE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 May 2012
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

METRO BANK PLC

Correspondence address
ONE SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 October 2011
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1B 5HA £173,000

DRAFT HOUSE HOLDING LIMITED

Correspondence address
9 GRAFTON MEWS, LONDON, W1T 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
26 July 2011
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1T 5HZ £2,073,000

AKA GROUP LIMITED

Correspondence address
9 GRAFTON MEWS, LONDON, ENGLAND, W1 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 June 2011
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
RESTAURATEUR

3SIXTY RESTAURANTS LIMITED

Correspondence address
1ST FLOOR ST GEORGES HOUSE ST GEORGES ROAD, BOLTON, ENGLAND, BL1 2DD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 March 2011
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BL1 2DD £220,000

BASURA GROUP LIMITED

Correspondence address
1ST FLOOR ST GEORGES HOUSE ST GEORGES ROAD, BOLTON, LANCASHIRE, ENGLAND, BL1 2DD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 January 2011
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2DD £220,000

EGO RESTAURANTS HOLDINGS LIMITED

Correspondence address
1ST FLOOR ST GEORGES HOUSE ST GEORGES ROAD, BOLTON, ENGLAND, BL1 2DD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 January 2011
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2DD £220,000

BASURA RESTAURANTS LIMITED

Correspondence address
1ST FLOOR ST GEORGES HOUSE ST GEORGES ROAD, BOLTON, ENGLAND, BL1 2DD
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 January 2011
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL1 2DD £220,000

E2EXCHANGE LTD

Correspondence address
9 GRAFTON MEWS, LONDON, W1T 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 October 2010
Resigned on
6 November 2012
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode W1T 5HZ £2,073,000

FENG SUSHI LIMITED

Correspondence address
264 KING STREET, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 0SP
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 September 2010
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W6 0SP £692,000

RSA ADELPHI ENTERPRISES LIMITED

Correspondence address
8 JOHN ADAM STREET, LONDON, WC2N 6EZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 July 2010
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
BUSINESSMAN

PHAIDON PRESS LIMITED

Correspondence address
REGENTS WHARF, ALL SAINTS STREET, LONDON, N1 9PA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
10 June 2010
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
RESTAURANTEUR

FLOUR POWER CITY LIMITED

Correspondence address
9 GRAFTON MEWS, LONDON, W1T 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 May 2010
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 5HZ £2,073,000

THEATRE INVESTMENT FUND LIMITED

Correspondence address
9 GRAFTON MEWS, LONDON, W1T 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
16 September 2009
Resigned on
16 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 5HZ £2,073,000

BEAK STREET FILMS LIMITED

Correspondence address
9 GRAFTON MEWS, LONDON, UNITED KINGDOM, W1T 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 February 2009
Resigned on
16 October 2018
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode W1T 5HZ £2,073,000

SPICE BAKERY LIMITED

Correspondence address
146-156 SAREHOLE ROAD, BIRMINGHAM, B28 8DT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
20 February 2009
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B28 8DT £252,000

SYNARBOR LIMITED

Correspondence address
31 NORTH ROW, LONDON, ENGLAND, W1K 6DA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
24 May 2007
Resigned on
24 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

SWARCO UK LIMITED

Correspondence address
31 NORTH ROW, LONDON, UNITED KINGDOM, W1K 6DA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 February 2007
Resigned on
7 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

SEAFOOD PROPERTY HOLDINGS LLP

Correspondence address
23 RANDOLPH CRESCENT, LONDON, W9 1AZ
Role
LLPDMEM
Date of birth
February 1962
Appointed on
16 November 2006
Nationality
BRITISH

Average house price in the postcode W9 1AZ £1,970,000

BIDFRESH LIMITED

Correspondence address
9 GRAFTON MEWS, LONDON, W1T 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
13 September 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 5HZ £2,073,000

E 2015 LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
28 February 2006
Resigned on
26 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

DIVERSE PROPERTY INVESTMENTS LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
4 March 2005
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

GRA ACQUISITION LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
25 February 2005
Resigned on
1 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

DIVERSE ACQUISITIONS LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
15 June 2004
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

4 VENTURES LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 April 2004
Resigned on
12 April 2005
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode W9 1AZ £1,970,000

WRITTLE LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
24 March 2004
Resigned on
22 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

GIRAFFE CONCEPTS LIMITED

Correspondence address
9 GRAFTON MEWS, LONDON, W1T 5HZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
24 March 2004
Resigned on
13 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 5HZ £2,073,000

RIVERSIDE TRUST

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 December 2003
Resigned on
16 September 2006
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode W9 1AZ £1,970,000

PINCO 1771 LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
20 May 2002
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

INTERQUEST GROUP LIMITED

Correspondence address
16 - 18 KIRBY STREET, LONDON, EC1N 8TS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
12 December 2001
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1N 8TS £20,273,000

MLS BUSINESS SERVICES (LONDON) LTD

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
3 April 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

ADVFN LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
10 March 2000
Resigned on
10 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

ASSEMBLY THEATRE LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
29 November 1999
Resigned on
24 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

ROCKWOOD STRATEGIC PLC

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
20 October 1999
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4UT £1,102,000

TINOPOLIS LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
13 October 1999
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

QYJ LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
13 July 1999
Resigned on
20 February 2001
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode W9 1AZ £1,970,000

CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
10 July 1998
Resigned on
7 July 1999
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode W2 4UT £1,102,000

INTEGRATED DENTAL HOLDINGS LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 January 1998
Resigned on
19 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

STS FLOORING DISTRIBUTORS LIMITED

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
16 October 1996
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 4UT £1,102,000

INTEGRATED DENTAL HOLDINGS LIMITED

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
6 June 1996
Resigned on
8 January 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 4UT £1,102,000

AMPORTS HOLDINGS LIMITED

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
6 July 1995
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4UT £1,102,000

CHIME COMMUNICATIONS LIMITED

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 July 1993
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4UT £1,102,000

PIZZAEXPRESS (FRANCHISES) LIMITED

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
16 April 1993
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 4UT £1,102,000

PANDORAEXPRESS 6 LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 1993
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

PIZZAEXPRESS (SOHO) LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 February 1993
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

PIZZAEXPRESS LIMITED

Correspondence address
32 CLARENDON GARDENS, LONDON, W9 1AZ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
20 July 1992
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode W9 1AZ £1,970,000

AUTOMOBILES OF DISTINCTION LIMITED

Correspondence address
28 MONMOUTH ROAD, LONDON, W2 4UT
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 July 1991
Resigned on
29 March 1994
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode W2 4UT £1,102,000