SCOTT WARD

Total number of appointments 7, 3 active appointments

UNLOCKED BRANDS LTD

Correspondence address
BUILD STUDIOS 203, WESTMINSTER BRIDGE ROAD, LONDON, UNITED KINGDOM, SE1 7FR
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
16 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FERRIS AND BURDOCK PARTNERS LTD

Correspondence address
15 15/17 LEMAN STREET, ALDGATE, LONDON, UNITED KINGDOM, E1 3EN
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 3EN £362,000

PETTIFER GROUP LTD

Correspondence address
29 KENILWORTH AVENUE, WIMBLEDON, UNITED KINGDOM, SW19 7LN
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
11 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 7LN £2,221,000


TORTILLA REPUBLIC SOHO LTD

Correspondence address
63/66 HATTON GARDEN FIFTH FLOOR SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role
Director
Date of birth
August 1967
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
RESTAURATEUR

Average house price in the postcode EC1N 8LE £38,000

L'ANIMA SERVICES LIMITED

Correspondence address
1 SNOWDEN STREET, LONDON, EC2A 2DQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
18 September 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2A 2DQ £390,000

L'ANIMA GEMELLA LTD.

Correspondence address
1 SNOWDEN STREET, LONDON, EC2A 2DQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
9 May 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2A 2DQ £390,000

L'ANIMA LTD

Correspondence address
1 SNOWDEN STREET, LONDON, EC2A 2DQ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
9 May 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC2A 2DQ £390,000