Stephen RICHARDS
Total number of appointments 125, 74 active appointments
PDR NEWCO LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 April 2025
- Resigned on
- 25 June 2025
Average house price in the postcode NE12 8ET £4,245,000
BLOXHAM ENTERPRISES LIMITED
- Correspondence address
- Bloxham School, Banbury Road, Bloxham, Banbury, Oxfordshire, OX15 4PE
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 16 March 2023
BLOXHAM SCHOOL LIMITED
- Correspondence address
- Bloxham School Banbury Road, Bloxham, Banbury, England, United Kingdom, OX15 4PE
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 12 July 2022
CROSSCO (1461) LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 10 February 2022
Average house price in the postcode NE12 8ET £4,245,000
HANSON EUROPEAN CARAVAN TRANSPORT LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 4 January 2022
Average house price in the postcode NE12 8ET £4,245,000
PD PARKS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
SOUTHERNESS HOLIDAY VILLAGE LIMITED
- Correspondence address
- C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
DOME PROPCO LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
WESTSTAR HOLIDAYS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
CHURCH POINT (LEISURE) LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
RICHMOND UK TOP HOLDCO LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
RICHMOND UK BIDCO LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
SOUTHVIEW LEISURE PARK LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
SOUTH LAKELAND PARKS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARKDEAN RESORTS UK LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARKDEAN HOLIDAYS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARK RESORTS TRANSPORT LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARK RESORTS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
MANOR PARK HOLIDAY PARK LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARKDEAN RESORTS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
NEWQUAY HOLIDAY PARKS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
MIDLAND ROAD FINANCE LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
LAKE DISTRICT LEISURE PURSUITS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
HAYLING ISLAND HOLIDAY PARK LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
- Resigned on
- 1 March 2022
Average house price in the postcode NE12 8ET £4,245,000
GB HOLIDAY PARKS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
SOUTH LAKELAND GROUP LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
RICHMOND UK HOLDCO LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
UPPERBAY LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PREMIER DAWN PROPERTIES LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARKDEAN PROPERTIES LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARKDEAN HOLIDAY PARKS LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
PARKDEAN CARAVAN PARKS LIMITED
- Correspondence address
- Second Floor, 1 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
VAUXHALL HOLIDAY PARK LIMITED
- Correspondence address
- 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
WEMYSS BAY CARAVAN PARK LIMITED
- Correspondence address
- Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8ET
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 24 May 2019
Average house price in the postcode NE12 8ET £4,245,000
ARC INSPIRATIONS LIMITED
- Correspondence address
- 5th Floor White Rose House, 8 Otley Road, Leeds, England, LS6 2AD
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 1 May 2018
- Resigned on
- 30 May 2023
Average house price in the postcode LS6 2AD £595,000
UK HOSPITALITY INDUSTRIES
- Correspondence address
- 6th Floor 10 Bloomsbury Way, London, England, WC1A 2SL
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 7 March 2018
Average house price in the postcode WC1A 2SL £901,000
MAGNIFICA UK LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 20 July 2015
CASUAL DINING GROUP LIMITED
- Correspondence address
- 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 22 August 2014
- Resigned on
- 30 April 2019
TRAGUS MIDCO LIMITED
- Correspondence address
- 163 Eversholt Street, London, United Kingdom, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 25 July 2014
SSRL REALISATIONS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
ZEDLEASE LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
THE PIZZA GALLERY LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
SHEILA'S PUBLIC HOUSES LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
PRIMA PASTA LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
POMEROYS RESTAURANTS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
PELICAN RESTAURANTS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
DOLMIX LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
SRL REALISATIONS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE)
- Correspondence address
- First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
BELLA PASTA LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
LEADENHALL WINE COMPANY LIMITED
- Correspondence address
- First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
KREEK LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
JUNEFORD LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED
- Correspondence address
- First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
HOPEGOOD LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
GILLBROOK LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
FLOATCITY LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
FINRANGE LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
ESPRESSO UK LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
CHIEFGEM LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
CDG 4 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
CDG 3 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
AMPLEFLOW LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
ESPRESSO LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
TRAGUS CAYMAN BIDCO LIMITED
- Correspondence address
- First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
SURVIVOR GROUP LIMITED
- Correspondence address
- Third Floor Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 27 July 2012
- Resigned on
- 28 June 2013
SURVIVOR GROUP HOLDINGS LIMITED
- Correspondence address
- Third Floor Clareville House, 26-27 Oxendon Street, London, United Kingdom, SW1Y 4EL
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 27 July 2012
- Resigned on
- 28 June 2013
BEAUCHAMPS LODGE TRADING LIMITED
- Correspondence address
- Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 13 April 2011
Average house price in the postcode CV32 4LY £684,000
THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS
- Correspondence address
- 10 Bloomsbury Way, London, England, WC1A 2SL
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 31 March 2011
Average house price in the postcode WC1A 2SL £901,000
NOVUS BARS LIMITED
- Correspondence address
- CV32
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
LANGLEY HOTELS LIMITED
- Correspondence address
- CV32
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
TIGER TIGER LIMITED
- Correspondence address
- CV32
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
LONDON PAVILION II LIMITED
- Correspondence address
- CV32
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
TROCADERO HOLDINGS LIMITED
- Correspondence address
- CV32
- Role ACTIVE
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
SAN GREGORIO UK LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 5 February 2018
- Resigned on
- 30 April 2019
BELLA ITALIA INTERNATIONAL LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 19 February 2016
- Resigned on
- 30 April 2019
LA TASCA RESTAURANTS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 28 August 2015
- Resigned on
- 30 April 2019
LA TASCA HOLDINGS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 28 August 2015
- Resigned on
- 30 April 2019
LA TASCA GROUP LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 28 August 2015
- Resigned on
- 30 April 2019
LA TASCA RESTAURANTS HOLDINGS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 28 August 2015
- Resigned on
- 30 April 2019
LASIG REALISATIONS 2 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 20 July 2015
- Resigned on
- 30 April 2019
LASIG REALISATIONS 1 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 20 July 2015
- Resigned on
- 30 April 2019
VARIOUS EATERIES TRADING LIMITED
- Correspondence address
- 54 Baker Street, 4th Floor, London, W1U 7BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 21 August 2014
- Resigned on
- 29 September 2014
CASUAL DINING SERVICES LIMITED
- Correspondence address
- Tragus Group Ltd 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 9 June 2014
- Resigned on
- 30 April 2019
BELLA REALISATIONS 2 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
BELLA REALISATIONS 1 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CRIL123 LIMITED
- Correspondence address
- First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
BRIGHTREASONS INTERNATIONAL LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
HUXLEYS BAR & KITCHEN LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
ESPRESSO UK LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
T.R.M. TISCH LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
ST REALISATIONS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
S&B ACQUISITION LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
RED RESTAURANTS LIMITED
- Correspondence address
- First Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
PINCO 1771 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
ORTEGA BARS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
ORIEL RESTAURANTS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
ESPRESSO LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CAFE PELICAN LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
BELLA PASTA RESTAURANTS LIMITED
- Correspondence address
- 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
ABBAYE RESTAURANTS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
ORTEGA RESTAURANTS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
MARL123 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CASUAL DINING RESTAURANTS GROUP LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CASUAL DINING LONDON LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CASUAL DINING LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CASUAL DINING BIDCO LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CRR REALISATIONS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
CAFE ROUGE LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 30 April 2014
- Resigned on
- 30 April 2019
YOA HOLDCO LIMITED
- Correspondence address
- 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 24 April 2014
- Resigned on
- 30 April 2019
NOVUS LEISURE GROUP LIMITED
- Correspondence address
- Third Floor Clareville House 26-27, Oxendon Street, London, United Kingdom, SW1Y 4EL
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 27 July 2012
- Resigned on
- 28 June 2013
NOVUS LEISURE LIMITED
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 15 June 2009
- Resigned on
- 28 June 2013
THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 24 April 2008
- Resigned on
- 29 April 2010
NI HOLDINGS III LIMITED
- Correspondence address
- CV32
- Role
- director
- Date of birth
- October 1967
- Appointed on
- 14 November 2005
NI HOLDINGS II LIMITED
- Correspondence address
- Role
- director
- Date of birth
- October 1967
- Appointed on
- 14 November 2005
NI HOLDINGS I LIMITED
- Correspondence address
- CV32
- Role
- director
- Date of birth
- October 1967
- Appointed on
- 28 October 2005
TROCADERO MANAGEMENT SERVICES LIMITED
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
TROCADERO NO. 2 LIMITED
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
A3D2 LIMITED
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
LONDON PAVILION LIMITED
- Correspondence address
- CV32
- Role
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
URBIUM (1998) LIMITED
- Correspondence address
- C32
- Role
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
LATE NIGHT LONDON LIMITED
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
TROCADERO LEISURE LIMITED
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013
TROCADERO LONDON LIMITED
- Correspondence address
- CV32
- Role RESIGNED
- director
- Date of birth
- October 1967
- Appointed on
- 23 May 2005
- Resigned on
- 28 June 2013