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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

LANGLEY HOTELS LIMITED

Correspondence address
CV32
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 May 2005
Resigned on
28 June 2013
Nationality
British
Occupation
Director

TIGER TIGER LIMITED

Correspondence address
CV32
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 May 2005
Resigned on
28 June 2013
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

TROCADERO HOLDINGS LIMITED

Correspondence address
CV32
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 May 2005
Resigned on
28 June 2013
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

NOVUS LEISURE LIMITED

Correspondence address
CV32
Role RESIGNED
director
Date of birth
October 1967
Appointed on
15 June 2009
Resigned on
28 June 2013
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Ceo

NI HOLDINGS III LIMITED

Correspondence address
CV32
Role
director
Date of birth
October 1967
Appointed on
14 November 2005
Nationality
British
Occupation
Director

NI HOLDINGS II LIMITED

Correspondence address
Role
director
Date of birth
October 1967
Appointed on
14 November 2005
Nationality
British
Occupation
Director

NI HOLDINGS I LIMITED

Correspondence address
CV32
Role
director
Date of birth
October 1967
Appointed on
28 October 2005
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

A3D2 LIMITED

Correspondence address
CV32
Role RESIGNED
director
Date of birth
October 1967
Appointed on
23 May 2005
Resigned on
28 June 2013
Nationality
British
Occupation
Director

LONDON PAVILION LIMITED

Correspondence address
CV32
Role
director
Date of birth
October 1967
Appointed on
23 May 2005
Nationality
British
Occupation
Director

NOCTIUM LIMITED

Correspondence address
Role
director
Date of birth
October 1967
Appointed on
23 May 2005
Nationality
British
Occupation
Director

URBIUM (1998) LIMITED

Correspondence address
C32
Role
director
Date of birth
October 1967
Appointed on
23 May 2005
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

TROCADERO LEISURE LIMITED

Correspondence address
CV32
Role RESIGNED
director
Date of birth
October 1967
Appointed on
23 May 2005
Resigned on
28 June 2013
Nationality
British
Occupation
Director

TROCADERO LONDON LIMITED

Correspondence address
CV32
Role RESIGNED
director
Date of birth
October 1967
Appointed on
23 May 2005
Resigned on
28 June 2013
Nationality
British
Occupation
Director