TUNC GUVEN
Total number of appointments 7, no active appointments
L'OSCAR HOTEL MANAGEMENT LIMITED
- Correspondence address
- 21 SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 20 October 2015
- Resigned on
- 8 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode WC1B 5HA £173,000
THIS IS MYME LIMITED
- Correspondence address
- 8 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 31 May 2013
- Resigned on
- 31 May 2018
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
TOM'S KITCHEN RESTAURANT HOLDINGS LIMITED
- Correspondence address
- 8 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 12 April 2011
- Resigned on
- 24 October 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THE ONE RESTAURANTS LTD
- Correspondence address
- 8 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 15 March 2011
- Resigned on
- 31 May 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LONDON DOORS RESTAURANT GROUP LIMITED
- Correspondence address
- 8 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 10 January 2011
- Resigned on
- 24 March 2011
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
MAXIMA HOSPITALITY INVESTMENTS LIMITED
- Correspondence address
- 8 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PD
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 19 May 2010
- Resigned on
- 10 September 2015
- Nationality
- BRITISH
- Occupation
- COORDINATOR
GARFIELD TARRAT BESPOKE SERVICES LIMITED
- Correspondence address
- 21 SOUTHAMPTON ROW, LONDON, ENGLAND, WC1B 5HA
- Role RESIGNED
- Director
- Date of birth
- April 1978
- Appointed on
- 9 March 2009
- Resigned on
- 31 May 2018
- Nationality
- BRITISH
- Occupation
- FINANCE COORDINATOR
Average house price in the postcode WC1B 5HA £173,000