William James TONER

Total number of appointments 41, 40 active appointments

THE ROYAL ACADEMY OF CULINARY ARTS "ADOPT A SCHOOL" TRUST

Correspondence address
Westminster Kingsway College 76 Vincent Square, London, United Kingdom, SW1P 2PD
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 April 2023
Nationality
British
Occupation
Director

THE ROYAL ACADEMY OF CULINARY ARTS LIMITED

Correspondence address
Westminster Kingsway College 76 Vincent Square, London, United Kingdom, SW1P 2PD
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 April 2023
Nationality
British
Occupation
Director

VACHERIN LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

CREATIVEVENTS LIMITED

Correspondence address
4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

GATHER & GATHER LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ORCHESTRA BIDCO LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ORCHESTRA MIDCO LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ORCHESTRA TOPCO LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ORCHESTRA HOLDCO LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
30 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ULTIMATE EXPERIENCE LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

MASK (UK) LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

DELFINA EVENTS LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

CREATE FOOD LIMITED

Correspondence address
4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

CONCERTO GROUP HOLDINGS LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

CONCERTO EVENTS LIMITED

Correspondence address
C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

CONCERTO GROUP LIMITED

Correspondence address
C/O Rrs S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

TOUCH OF TASTE LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

BUSINESS PURSUITS LIMITED

Correspondence address
550 Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

PRINCIPAL CATERING CONSULTANTS LIMITED

Correspondence address
Ch & Co Group 550 Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

UPFRONT RECEPTION SERVICES LIMITED

Correspondence address
Ch & Co Group 550 Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

HARBOUR & JONES LIMITED

Correspondence address
Ch & Co Group 550 Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

ABSOLUTELY CATERING PARTNERSHIP LIMITED

Correspondence address
550 Second Floor Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

ABSOLUTELY CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

ABSOLUTELY PARTNERSHIP LIMITED

Correspondence address
550 Second Floor Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

THE BROOKWOOD PARTNERSHIP LIMITED

Correspondence address
C/O Rrs, S&W Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
15 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

GRAISON LIMITED

Correspondence address
550 Second Floor Thames Valley Park, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CHARLTON HOUSE UNIQUE VENUES LIMITED

Correspondence address
550 Second Floor Thames Valley Park, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CH & CO CATERING LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

CH & CO CATERING GROUP (HOLDINGS) LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

THE IN HOUSE CATERING COMPANY LIMITED

Correspondence address
550 Second Floor Thames Valley Park, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
None

Average house price in the postcode RG6 1PT £4,165,000

CATERMASTERS CONTRACT CATERING LIMITED

Correspondence address
4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
None

Average house price in the postcode SO15 2BG £5,303,000

BITE CATERING LIMITED

Correspondence address
Evelyn Partners, 4th Floor, Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2BG £5,303,000

CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED

Correspondence address
4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
None

Average house price in the postcode SO15 2BG £5,303,000

TURTLE SOUP LIMITED

Correspondence address
550 Second Floor Thames Valley Park, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CHESTER BOYD LIMITED

Correspondence address
550 Second Floor Thames Valley Park, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG6 1PT £4,165,000

CH & CO CATERING GROUP LIMITED

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1958
Appointed on
1 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode B45 9PZ £8,977,000

JUICE FOR LIFE LTD

Correspondence address
Evelyn Partners 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
11 September 2012
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SO15 2BG £5,303,000

ENSEMBLE COMBINED SERVICES LIMITED

Correspondence address
4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
Role ACTIVE
director
Date of birth
May 1958
Appointed on
23 July 2012
Nationality
British
Occupation
None

Average house price in the postcode SO15 2BG £5,303,000

WJT LIMITED

Correspondence address
Ridgewood House 29 Blackhills, Esher, Surrey, England, KT10 9JP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
8 April 2009
Nationality
British
Occupation
Retired

Average house price in the postcode KT10 9JP £3,885,000

TIMELESS RELEASING 2005 LLP

Correspondence address
Tidings Hill 15a Cadzow Crescent, Bo'Ness, West Lothian, EH51 9AZ
Role ACTIVE
llp-member
Date of birth
May 1958
Appointed on
5 April 2005
Resigned on
5 April 2022

APOSTROPHE RESTAURANTS LIMITED

Correspondence address
Unit K Ashville Trading Estate, The Runnings, Cheltenham, Gloucestershire, England, GL51 9PT
Role RESIGNED
director
Date of birth
May 1958
Appointed on
18 November 2015
Resigned on
31 May 2016
Nationality
British
Occupation
Director