MARC NICHOLAS JONAS

Total number of appointments 47, 6 active appointments

APEX2100 LTD

Correspondence address
2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
6 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

SUNCAP LIMITED

Correspondence address
2ND FLOOR 7 PORTMAN MEWS SOUTH, LONDON, ENGLAND, W1H 6AY
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

CLARENDON PARK ESTATE LIMITED

Correspondence address
THE ESTATE OFFICE CLARENDON PARK, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3EW
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
9 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

AURO PROPERTY ADVISORS LIMITED

Correspondence address
2ND FLOOR 7 PORTMAN MEWS SOUTH, LONDON, ENGLAND, W1H 6AY
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
13 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

CARNEGIE CAPITAL ESTATES LIMITED

Correspondence address
FLAT 2 89 HOLLAND PARK, LONDON, UNITED KINGDOM, W11 3RZ
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
25 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 3RZ £3,675,000

CLARENDON PARK FARMS LIMITED

Correspondence address
FLAT 2, 89 HOLLAND PARK, LONDON, W11 3RZ
Role ACTIVE
Director
Date of birth
February 1969
Appointed on
3 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 3RZ £3,675,000


SUNCAP SHELF LIMITED

Correspondence address
SUN CAPITAL PARTNERS 7 PORTMAN MEWS SOUTH, LONDON, UNITED KINGDOM, W1H 6AY
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
10 July 2019
Resigned on
27 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SUN CAPITAL PARTNERS LIMITED

Correspondence address
3RD FLOOR, WATSON HOUSE 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
31 October 2014
Resigned on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

VARIOUS EATERIES HOLDINGS LIMITED

Correspondence address
12 GREAT PORTLAND STREET, 2ND FLOOR, LONDON, ENGLAND, W1W 8QN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
18 October 2014
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

SCP NEWBURY MANOR LIMITED

Correspondence address
3RD FLOOR 54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 April 2014
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

MUDLARK HOTELS LIMITED

Correspondence address
2ND FLOOR 47-57 MARYLEBONE LANE, LONDON, ENGLAND, W1U 2NT
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
4 November 2013
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

FINANCE FOR BEEF LIMITED

Correspondence address
SUN CAPITAL PARTNERS, 54 BAKER STREET, LONDON, ENGLAND, W1U 7BU
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
29 May 2013
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

PGH (LCA) LIMITED

Correspondence address
FLAT 2, 89 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
3 December 2004
Resigned on
11 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 3RZ £3,675,000

WELLESLEY CAPITAL INVESTMENT LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
21 August 2003
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

LONGLEAT PROPERTY LIMITED

Correspondence address
FLAT 2, 89 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
5 November 2002
Resigned on
17 January 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W11 3RZ £3,675,000

CARP (UK) 1 LIMITED

Correspondence address
FLAT 2, 89 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
5 November 2002
Resigned on
17 January 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W11 3RZ £3,675,000

PUNCH TAVERNS LIMITED

Correspondence address
FLAT 2, 89 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
10 May 2002
Resigned on
22 September 2004
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W11 3RZ £3,675,000

CRITERION ASSET MANAGEMENT LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
21 March 2002
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (PPCF) LIMITED

Correspondence address
FLAT 2, 89 HOLLAND PARK, LONDON, W11 3RZ
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
3 March 2002
Resigned on
28 February 2006
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W11 3RZ £3,675,000

PUNCH TAVERNS (SERVICES) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
25 July 2001
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

SPIRIT (FAITH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 October 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (PPCF) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
16 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH PARTNERSHIPS (PGRP) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
5 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (DC) HOLDINGS LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

SPIRIT (SGL) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (MH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

STRIPE TRAVEL INN LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
24 May 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (VPR) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
12 August 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (FH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (CMS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
2 June 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (ACQUISITIONS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
16 May 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

SPIRIT (PSC) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
27 April 2000
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS GROUP LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (PR) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
17 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (RH) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
6 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (IB) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
3 September 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH (IB) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 July 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH (INN BUSINESS) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
7 July 1999
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (FRADLEY) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (ES) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS HOLDINGS LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS PROPERTIES LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 November 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

PUNCH TAVERNS (TRENT) LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 October 1998
Resigned on
31 October 2001
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

STAR PUBS TRADING LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
9 April 1998
Resigned on
12 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W10 5UN £2,857,000

WELLINGTON INVESTMENTS LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 November 1997
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000

WELLINGTON PUB COMPANY LIMITED

Correspondence address
48 OXFORD GARDENS, LONDON, W10 5UN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
20 November 1997
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W10 5UN £2,857,000