Roger Arthur WORRELL

Total number of appointments 68, 33 active appointments

NO1 LOUNGES (JER) LTD

Correspondence address
110 Butterfield Innovation Centre And Business Base, Luton, Bedfordshire, United Kingdom, LU2 8DL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
10 October 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

SWISSPORTALD LIMITED

Correspondence address
110 Butterfield Innovation Centre And Business Base, Luton, Bedfordshire, United Kingdom, LU2 8DL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 March 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

NO1 LOUNGES (BHX) LTD

Correspondence address
110 Butterfield Innovation Centre And Business Base, Luton, Bedfordshire, United Kingdom, LU2 8DL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 March 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

NO1 LOUNGES (LGW) LTD

Correspondence address
110 Butterfield Innovation Centre And Business Base, Luton, Bedfordshire, United Kingdom, LU2 8DL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 March 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

NO1 LOUNGES (LHR) LTD

Correspondence address
110 Butterfield Innovation Centre And Business Base, Luton, Bedfordshire, United Kingdom, LU2 8DL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 March 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

SWISSPORTALD HOLDINGS LIMITED

Correspondence address
110 Butterfield Innovation Centre And Business Base, Luton, Bedfordshire, United Kingdom, LU2 8DL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 March 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

NO1 LOUNGES LTD

Correspondence address
110 Butterfield Innovation Centre And Business Base, Luton, Bedfordshire, United Kingdom, LU2 8DL
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 March 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode LU2 8DL £7,728,000

LET'S GET GOING COMMUNITY INTEREST COMPANY

Correspondence address
42 George Street, Bedford, England, MK40 3SG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 January 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode MK40 3SG £344,000

SELECT SERVICE PARTNER LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SELECT SERVICE PARTNER RETAIL CATERING LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP FINANCING LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

MILLIE'S COOKIES LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP AIR LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SELECT SERVICE PARTNER UK LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
29 October 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP SOUTH AMERICA HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP GROUP HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP FINANCING UK LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP FINANCING NO. 2 LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP EURO HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP ASIA PACIFIC HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SSP BERMUDA HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

MILLIE'S COOKIES (FRANCHISE) LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

MILLIE'S COOKIES (RETAIL) LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

SSP ENTERTAINMENTS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

MILLIES LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

WASELEY THIRTEEN LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

PROCUREMENT 2U LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

BELLEVIEW LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 July 2005
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

WHISTLESTOP OPERATORS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 July 2005
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

WHISTLESTOP AIRPORTS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 July 2005
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

VICSTREET LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 July 2005
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

WHISTLESTOP FOODS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 July 2005
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

BELLEVIEW HOLDINGS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 July 2005
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000


PROCUREMENT 2U LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

BELLEVIEW LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

BELLEVIEW HOLDINGS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

WHISTLESTOP OPERATORS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

WHISTLESTOP AIRPORTS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

MILLIES LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

MILLIE'S COOKIES (RETAIL) LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

MILLIE'S COOKIES (FRANCHISE) LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

WHISTLESTOP FOODS LIMITED

Correspondence address
Jamestown Wharf 32 Jamestown Road, London, United Kingdom, NW1 7HW
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 November 2019
Resigned on
30 September 2021
Nationality
British
Occupation
None

Average house price in the postcode NW1 7HW £77,665,000

SELECT SERVICE PARTNER UK LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
28 January 2008
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

EASTFIELD MANAGEMENT LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
26 June 2007
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

MOBA LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, Uk, MK42 9FG
Role
director
Date of birth
September 1963
Appointed on
29 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

WELBOURNE ROSS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

WELBOURNE CATERERS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

CHESTERMARK LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

KITEVALE LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

BURGER EXPRESS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

DUOBRIDGE LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

SSP ROADSIDE LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

WELBROOKE LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

WASELEY ELEVEN LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

COLDRAW SERVICES LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

PROSALT LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

SSP AIR LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

SELECT SERVICE PARTNER RETAIL CATERING LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

HARRY RAMSDEN'S (RESTAURANT) LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

D J H LEISURE LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

MILLIE'S COOKIES LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

MELTWAY LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

MERRYWEATHERS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

PARMATONE LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

DONEGALWAY RESTAURANTS LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

TWINSTEM LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode MK42 9FG £671,000

QUAYSIDE LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
15 June 2006
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000

SELECT SERVICE PARTNER LIMITED

Correspondence address
20 Lilleshall Drive, Elstow, Bedfordshire, MK42 9FG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
8 July 2005
Resigned on
25 November 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode MK42 9FG £671,000