PATRICK JAMES GALLAGHER

Total number of appointments 84, no active appointments


NORTHGATE (CB 2) LIMITED

Correspondence address
NORTHGATE CENTRE LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 March 2016
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4PZ £2,141,000

NORTHGATE (CB) LIMITED

Correspondence address
NORTHGATE CENTRE LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 March 2016
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4PZ £2,141,000

NORTHGATE (EUROPE) LIMITED

Correspondence address
NORTHGATE CENTRE LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 March 2016
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4PZ £2,141,000

ZIGUP PLC

Correspondence address
NORTHGATE CENTRE LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 February 2016
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL1 4PZ £2,141,000

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
August 1963
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

HOLYOAKES LANE MANAGEMENT COMPANY LIMITED

Correspondence address
THE SPINNEY HOUSE HALL ESTATE, HOAR CROSS, BURTON UPON TRENT, STRAFFORDSHIRE, UNITED KINGDOM, DE13 8QS
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
31 October 2013
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DE13 8QS £942,000

SPRINGTARN LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT PUBS PARENT LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT PUBS DEBENTURE HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
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
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

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
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT PUB COMPANY (INVESTMENTS) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT MANAGED INNS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
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
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT INTERMEDIATE HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

TOM COBLEIGH LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT ACQUISITIONS HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT ACQUISITIONS GUARANTEE LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT (REDWOOD BIDCO) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT (PSC) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT FINANCIAL HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

TOM COBLEIGH HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

TOM COBLEIGH GROUP LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

TOM COBLEIGH (TRADING) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

TOM COBLEIGH (INNS) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

THE NICE PUB COMPANY LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

THE CHEF & BREWER GROUP LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT GROUP RETAIL (SOUTH) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT (FAITH) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

R.V. GOODHEW LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

OPEN HOUSE LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

NARNAIN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

CLEVELAND PLACE HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

CITY LIMITS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

CHEF & BREWER LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

ALLIED KUNICK ENTERTAINMENTS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT (SGL) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

HUGGINS AND COMPANY,LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
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
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT GROUP RETAIL LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT RETAIL BIDCO LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT PARENT LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT MANAGED HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT GROUP PARENT LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT GROUP HOLDINGS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT GROUP EQUITY LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT (LEGACY) PENSION TRUSTEE LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

MOUNTLOOP LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

FRESHWILD LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
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
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

SPIRIT ACQUISITION PROPERTIES LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

AVL (PUBS) NO.2 LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

DEARG LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

CPH PALLADIUM LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

AVL (PUBS) NO.1 LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

ASPECT VENTURES LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

WHITEGATE TAVERNS LIMITED

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 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
August 1963
Appointed on
7 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

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

RANK (U.K.) HOLDINGS LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

RANK NEMO (TWENTY-FIVE) LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

THE RANK GROUP PLC

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

RANK GROUP GAMING DIVISION LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

LINKCO LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

RANK GROUP FINANCE PLC

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

RANK LEISURE HOLDINGS LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

GROSVENOR CASINOS LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

SOCIETY CLUB (SWANSEA) LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

RANK DIGITAL LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

LOTCO LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

RANK OVERSEAS HOLDINGS LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

RANK LEISURE MACHINE SERVICES LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

ZEALCASTLE LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

MECCA BINGO LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

THE RANK ORGANISATION LIMITED

Correspondence address
22 THAMESIDE, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2LJ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
2 June 2008
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG9 2LJ £776,000

QUADRIGA WORLDWIDE LIMITED

Correspondence address
FULLING MILL, THE WEIR, WHITCHURCH, HAMPSHIRE, RG28 7RA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 February 2006
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG28 7RA £1,384,000

QUADRIGA TECHNOLOGY LIMITED

Correspondence address
FULLING MILL, THE WEIR, WHITCHURCH, HAMPSHIRE, RG28 7RA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 February 2006
Resigned on
16 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG28 7RA £1,384,000

QUADRIGA HOLDINGS LIMITED

Correspondence address
FULLING MILL, THE WEIR, WHITCHURCH, HAMPSHIRE, RG28 7RA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 February 2006
Resigned on
11 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG28 7RA £1,384,000

QUADRIGA EMEA LIMITED

Correspondence address
FULLING MILL, THE WEIR, WHITCHURCH, HAMPSHIRE, RG28 7RA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 February 2006
Resigned on
16 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG28 7RA £1,384,000

QUADRIGA OVERSEAS HOLDINGS LIMITED

Correspondence address
FULLING MILL, THE WEIR, WHITCHURCH, HAMPSHIRE, RG28 7RA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 February 2006
Resigned on
16 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG28 7RA £1,384,000

DELL CORPORATION LIMITED

Correspondence address
FULLING MILL, THE WEIR, WHITCHURCH, HAMPSHIRE, RG28 7RA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
11 July 2001
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG28 7RA £1,384,000