SIMON EMENY

Total number of appointments 27, 17 active appointments

COTSWOLD INNS AND HOTELS LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3NN £10,374,000

RSH 200 LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
31 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3NN £10,374,000

WH SMITH PLC

Correspondence address
GREENBRIDGE ROAD, SWINDON, WILTSHIRE, SN3 3RX
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
26 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

B & D COUNTRY INNS II LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (COOKHAM) LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3NN £10,374,000

B & D (READING) LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3NN £10,374,000

B & D (WIN) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (ODIHAM) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (KINGSCLERE) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D (FARNHAM) LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, CHISWICK, LONDON, ENGLAND, W4 2QB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

B & D COUNTRY INNS I LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 3NN £10,374,000

NATIONAL GALLERY GLOBAL LIMITED

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, LONDON, ENGLAND, W4 2QB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
6 February 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode W4 2QB £5,802,000

GEORGE GALE AND COMPANY LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
5 December 2005
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

Average house price in the postcode W4 3NN £10,374,000

JACOMB GUINNESS LIMITED

Correspondence address
GRIFFIN BREWERY, CHISWICK LANE SOUTH, CHISWICK, LONDON, W4 2QB
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
5 September 2005
Nationality
BRITISH
Occupation
MANAGING DIR FULLER'S INNS

Average house price in the postcode W4 2QB £5,802,000

GRAND CANAL TRADING LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
5 September 2005
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W4 3NN £10,374,000

RINGWOODS LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
11 September 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W4 3NN £10,374,000

GRIFFIN CATERING SERVICES LIMITED

Correspondence address
PIER HOUSE 86-93 STRAND ON THE GREEN, LONDON, ENGLAND, W4 3NN
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
11 September 2003
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode W4 3NN £10,374,000


ASAHI UK LTD

Correspondence address
GRIFFIN BREWERY CHISWICK LANE SOUTH, LONDON, UNITED KINGDOM, W4 2QB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
21 January 2019
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 2QB £5,802,000

NECTAR IMPORTS LIMITED

Correspondence address
ONE FORGE END, WOKING, SURREY, ENGLAND, GU21 6DB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 November 2018
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE DARK STAR BREWING COMPANY LIMITED

Correspondence address
ONE FORGE END, WOKING, SURREY, ENGLAND, GU21 6DB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
15 November 2018
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE STABLE BAR & RESTAURANTS LIMITED

Correspondence address
34 ANYARDS ROAD, COBHAM, ENGLAND, KT11 2LA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 October 2016
Resigned on
7 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2LA £642,000

THE STABLE PIZZA & CIDER LIMITED

Correspondence address
34 ANYARDS ROAD, COBHAM, ENGLAND, KT11 2LA
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
6 October 2016
Resigned on
7 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 2LA £642,000

CORNISH ORCHARDS LTD

Correspondence address
ONE FORGE END, WOKING, SURREY, ENGLAND, GU21 6DB
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
4 June 2013
Resigned on
27 April 2019
Nationality
BRITISH
Occupation
CHAIRMAN

BRITISH BEER & PUB ASSOCIATION

Correspondence address
BREWERS' HALL ALDERMANBURY SQUARE, LONDON, UNITED KINGDOM, EC2V 7HR
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
13 March 2013
Resigned on
24 December 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

DUNELM GROUP PLC

Correspondence address
DUNELM STORE SUPPORT CENTRE WATERMEAD BUSINESS PAR, SYSTON, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE7 1AD
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
25 June 2007
Resigned on
21 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS

Correspondence address
16 PRIORY ROAD, KEW, SURREY, TW9 3DF
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
2 April 2003
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 3DF £2,046,000

GROUNDYEAR PROPERTY MANAGEMENT LIMITED

Correspondence address
61 COMERAGH ROAD, WEST KENSINGTON, LONDON, W14 9HT
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 May 1992
Resigned on
14 May 1997
Nationality
BRITISH
Occupation
RETAIL OPERATIONS MANAGER

Average house price in the postcode W14 9HT £750,000