MICHAEL EDWARD TYE

Total number of appointments 23, 1 active appointments

FRITHSDEN COPSE FRONTAGERS LIMITED

Correspondence address
BADGERS WALK FRITHSDEN COPSE, POTTEN END, BERKHAMSTED, HERTFORDSHIRE, ENGLAND, HP4 2RG
Role ACTIVE
Director
Date of birth
December 1953
Appointed on
17 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2RG £2,227,000


THE RESTAURANT GROUP LIMITED

Correspondence address
5-7 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EP
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
4 April 2016
Resigned on
6 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 1EP £13,964,000

SPIRIT PUB COMPANY (DERWENT) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
20 December 2013
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT MANAGED FUNDING LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
28 September 2012
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (HOLDCO) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 April 2012
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (SGE) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 April 2012
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (SUPPLY) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
4 July 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
8 June 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

PUNCH TAVERNS LIMITED

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 July 2008
Resigned on
1 August 2011
Nationality
BRITISH

SPIRIT PUB COMPANY (MANAGED) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 July 2008
Resigned on
23 June 2015
Nationality
BRITISH

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (SERVICES) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 July 2008
Resigned on
23 June 2015
Nationality
BRITISH

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (TRENT) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
7 July 2008
Resigned on
23 June 2015
Nationality
BRITISH

Average house price in the postcode DE14 3JZ £1,219,000

BURTON WATERS (H L & R ) LIMITED

Correspondence address
GADE HOUSE, FRITHSDEN COPSE POTTEN END, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 September 2005
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2RQ £3,435,000

RACQUETS AND HEALTHTRACK GROUP LIMITED

Correspondence address
GADE HOUSE, FRITHSDEN COPSE POTTEN END, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 September 2005
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2RQ £3,435,000

NOTTINGHAM RACQUETS & HEALTHTRACK LIMITED

Correspondence address
GADE HOUSE, FRITHSDEN COPSE POTTEN END, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 September 2005
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2RQ £3,435,000

WHITBREAD SPA COMPANY LIMITED

Correspondence address
JUBILEE HOUSE SECOND AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WF
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 September 2005
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EALING RACQUETS AND HEALTHTRACK LIMITED

Correspondence address
GADE HOUSE, FRITHSDEN COPSE POTTEN END, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 September 2005
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2RQ £3,435,000

DAVID LLOYD LEISURE LIMITED

Correspondence address
JUBILEE HOUSE SECOND AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WF
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
30 September 2005
Resigned on
2 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHITBREAD HOTEL COMPANY LIMITED

Correspondence address
JUBILEE HOUSE SECOND AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WF
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
5 May 2005
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PREMIER INN HOTELS LIMITED

Correspondence address
JUBILEE HOUSE SECOND AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WF
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
25 July 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STRIPE TRAVEL INN LIMITED

Correspondence address
GADE HOUSE, FRITHSDEN COPSE POTTEN END, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
29 July 2003
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2RQ £3,435,000

COSTA LIMITED

Correspondence address
GADE HOUSE, FRITHSDEN COPSE POTTEN END, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
1 July 2001
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP4 2RQ £3,435,000

HWS RESTAURANTS LIMITED

Correspondence address
GADE HOUSE, FRITHSDEN COPSE POTTEN END, BERKHAMSTED, HERTFORDSHIRE, HP4 2RQ
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
10 July 2000
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
MARKETING & STRATEGIC PLANNING

Average house price in the postcode HP4 2RQ £3,435,000