ROGER CHRISTOPHER PAYNE

Total number of appointments 26, 10 active appointments

CAMDEN TOWN CLUBS LTD

Correspondence address
PSB ACCOUNTANTS LTD JUBILEE HOUSE, TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
10 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

ENHANCED HOSPITALITY SOLUTIONS LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
CONSULTANT

PAPERPAINT LIMITED

Correspondence address
JUBILLEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
5 March 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KORNICIS TRADING LIMITED

Correspondence address
Jubillee House Townsend Lane, London, England, NW9 8TZ
Role ACTIVE
director
Date of birth
January 1961
Appointed on
5 March 2019
Nationality
British
Occupation
Business Consultant

WE ARE BAR GROUP LIMITED

Correspondence address
JUBILLEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
5 March 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KORNICIS PROPERTIES LIMITED

Correspondence address
JUBILLEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
5 March 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KORNICIS INVESTMENTS LIMITED

Correspondence address
JUBILLEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
5 March 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

RIB SHACK LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHICAGO RIB SHACK GROUP LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

LONG STABLES LIMITED

Correspondence address
C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
7 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

PINA COLADA LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 March 2018
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

PINA COLADA LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 January 2018
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

NW1 CLUBS LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
17 November 2017
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UM CRASSUS RESTAURANT LIMITED

Correspondence address
8 WESTERN TERRACE VICTORIA BRIDGE ROAD, BATH, UNITED KINGDOM, BA2 3FQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 July 2017
Resigned on
13 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 3FQ £924,000

PINA COLADA LIMITED

Correspondence address
8 WESTERN TERRACE VICTORIA BRIDGE ROAD, BATH, UNITED KINGDOM, BA2 3FQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
13 July 2017
Resigned on
18 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 3FQ £924,000

MAHIKI MANCHESTER HOLDINGS LTD

Correspondence address
15 CHALK FARM ROAD, LONDON, ENGLAND, NW1 8AG
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
16 September 2016
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8AG £515,000

HOSPITALITY PLUS CONSULTING LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, UNITED KINGDOM, NW9 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 September 2016
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

TRIANGLE RESTAURANT LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 September 2016
Resigned on
26 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

YAKINIKU & DSTRKT LONDON LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, ENGLAND, NW9 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
7 September 2016
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

CAMDEN EXECUTIVE LIMITED

Correspondence address
JUBILEE HOUSE TOWNSEND LANE, LONDON, NW9 8TZ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
21 April 2016
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
BUSINESSMAN

CAMDEN COFFEE COMPANY LTD

Correspondence address
15 CHALK FARM ROAD, CAMDEN, LONDON, ENGLAND, NW1 8AG
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 April 2016
Resigned on
20 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 8AG £515,000

ATRIUM DINING LTD

Correspondence address
15 CHALK FARM ROAD, CAMDEN, LONDON, UNITED KINGDOM, NW1 8AG
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
24 March 2016
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 8AG £515,000

FRIENDS OF EDUCATION AFRICA

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1BE
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
11 June 2012
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
RESTAURATEUR AND HOSPITALITY CONSULTANT

BOOK MY TABLE LIMITED

Correspondence address
4 THE SQUARE, RATTINGTON STREET, CANTERBURY, UNITED KINGDOM, CT4 7JL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 September 2011
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 7JL £286,000

THE TABLE SERVICES LIMITED

Correspondence address
4 THE SQUARE, RATTINGTON STREET, CANTERBURY, UNITED KINGDOM, CT4 7JL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 September 2011
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 7JL £286,000

HEART OF LONDON BUSINESS ALLIANCE

Correspondence address
4 THE SQUARE RATTINGTON STREET, CANTERBURY, KENT, CT4 7JL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
3 June 2004
Resigned on
12 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CT4 7JL £286,000