Nicholas Chi Wai WONG

Total number of appointments 25, 13 active appointments

THE REAL GREEK (NORWICH) LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
12 March 2021
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FM HIGH HOLBORN LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
6 December 2020
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FM 111 LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
25 July 2016
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

THE REAL GREEK INTERNATIONAL LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 March 2016
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FRANCO MANCA INTERNATIONAL LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
7 March 2016
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FIXED RESTAURANTS LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
21 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

PUTNEY BEACH LIMITED

Correspondence address
25 FARRINGDON STREET, LONDON, EC4A 4AB
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
3 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 4AB £97,690,000

FM6 LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
21 April 2015
Resigned on
8 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8SJ £803,000

FRANCO MANCA HOLDINGS LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
21 April 2015
Resigned on
8 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8SJ £803,000

THE REAL GREEK FOOD COMPANY LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
30 March 2015
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

KEFI LTD

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
January 1976
Appointed on
20 October 2014
Resigned on
8 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

RISKSOFT SOLUTIONS LIMITED

Correspondence address
1ST FLOOR 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
28 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1F 8SJ £803,000

TOOTSIES RESTAURANTS LIMITED

Correspondence address
SUITE D, 1 LINDSEY STREET, LONDON, EC1A 9HP
Role ACTIVE
Director
Date of birth
January 1976
Appointed on
10 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9HP £41,000


ROOM 307 LIMITED

Correspondence address
1ST FLOOR, 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
22 January 2014
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8SJ £803,000

RESTAURANTS IT LIMITED

Correspondence address
1ST FLOOR, 50-51 BERWICK STREET, LONDON, ENGLAND, W1F 8SJ
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
22 January 2014
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 8SJ £803,000

SOUVLAKI & BAR LIMITED

Correspondence address
162 STONHOUSE STREET, LONDON, SW4 6BE
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
27 October 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 6BE £611,000

CHG 5 LIMITED

Correspondence address
SUITE C 2ND FLOOR 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
27 October 2010
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

CHG BRANDS LIMITED

Correspondence address
SUITE C 2ND FLOOR 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
27 October 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

CHG 3 LIMITED

Correspondence address
SUITE C 2ND FLOOR 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
27 October 2010
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

THE REAL GREEK WINE COMPANY LIMITED

Correspondence address
SUITE C 2ND FLOOR 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
27 October 2010
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

PL 3 REALISATIONS (2020) LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, UNITED KINGDOM, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
27 April 2010
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1A 9HP £41,000

GOURMET BURGER LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
7 April 2006
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

THE REAL GREEK FOOD COMPANY LIMITED

Correspondence address
162 STONHOUSE STREET, LONDON, SW4 6BE
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
3 January 2006
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 6BE £611,000

PL 1 REALISATIONS (2020) LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
3 October 2005
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9HP £41,000

GBK RESTAURANTS LIMITED

Correspondence address
SUITE C 1 LINDSEY STREET, LONDON, EC1A 9HP
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
30 September 2005
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1A 9HP £41,000