ROGER MYERS

Total number of appointments 26, no active appointments


MATTERHORN CAPITAL ST LUCIA LIMITED

Correspondence address
10 GLOUCESTER PLACE, PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1U 8EZ
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
8 December 2010
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
NONE

SPIRIT (PSC) LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
27 April 2000
Resigned on
3 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS (PR) LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
17 September 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS (RH) LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
6 September 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 September 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH (IB) LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
7 July 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH (INN BUSINESS) LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
7 July 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS HOLDINGS LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
2 March 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS (TRENT) LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
9 October 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS (FRADLEY) LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
29 June 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

STAR PUBS TRADING LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
9 April 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS INTERMEDIATE HOLDINGS LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
11 March 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

PUNCH TAVERNS GROUP LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
11 March 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

WELLINGTON PUB COMPANY LIMITED

Correspondence address
FERN LODGE, 5 MILLFIELD LANE HIGHGATE, LONDON, N6 6JL
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
20 December 1997
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6JL £4,086,000

ABBAYE RESTAURANTS LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
10 October 1995
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

ESPRESSO UK LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
20 February 1995
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

ORTEGA RESTAURANTS LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
1 November 1994
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

HUXLEYS BAR & KITCHEN LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
14 June 1994
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

ORIEL RESTAURANTS LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
28 March 1994
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
C0MPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

MARL123 LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
30 April 1993
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

CRIL123 LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
15 April 1993
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

CAFE PELICAN LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
10 December 1991
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

RED RESTAURANTS LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
25 October 1991
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

CAFE ROUGE LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
25 October 1991
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

CRR REALISATIONS LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
16 July 1991
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000

ESPRESSO LIMITED

Correspondence address
FLAT 16 9/11 BELSIZE GROVE, LONDON, NW3 4UU
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
3 July 1991
Resigned on
1 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4UU £1,361,000