Julian Crispin HILTON JOHNSON
Natural Person
Title | |
---|---|
First Name | Julian |
Middle Names | Crispin |
Last Name | HILTON JOHNSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 23 |
Total | 23 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GOLDEN ARCHES INVESTMENTS LIMITED | Jan 01, 2002 | Nov 26, 2010 | Active | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
MCD EUROPE LIMITED | Sep 22, 2004 | Feb 04, 2009 | Active | Solicitor | Secretary | 11-59 High Road East Finchley N2 8AW London | British | |
MCDONALD'S REAL ESTATE COMPANY NO.1 LIMITED | Sep 09, 2002 | Dec 08, 2008 | Active | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
MCDONALD'S REAL ESTATE COMPANY NO.2 LIMITED | Sep 09, 2002 | Dec 08, 2008 | Active | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
MCDI HOLDINGS LIMITED | Oct 03, 2000 | Dec 08, 2008 | Active | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
MCDONALD'S RESTAURANTS LIMITED | Oct 03, 2000 | Dec 08, 2008 | Active | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
RONALD MCDONALD HOUSE CHARITIES (UK) | Jun 08, 2006 | Aug 28, 2008 | Active | Director | Director | 11-59 High Road East Finchley N2 8AW London | British | |
RONALD MCDONALD HOUSE CHARITIES (UK) | Feb 27, 2003 | Aug 28, 2008 | Active | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
PROCHAINE LIMITED | Jan 01, 2003 | Apr 03, 2008 | Dissolved | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
MCDONALD'S EUROPE LIMITED | Jan 31, 2002 | Dec 01, 2005 | Converted / Closed | Secretary | 11-59 High Road East Finchley N2 8AW London | British | ||
HUCKLEBERRY'S LIMITED | Jul 23, 1997 | Dec 31, 1998 | Active | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
MONTRAP LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
MINI-MEALS LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Solicitor | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | |
EMPIRE CATERING COMPANY LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
EMPIRE INTERNATIONAL RESTAURANTS LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
GOLDEN EGG FRANCHISES LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
DIAGEO SUB 5 LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
J.C. BAKER & HERBERT BALE LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
DIAGEO SUB 3 LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Solicitor | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | |
HAYESCREST LIMITED | Jul 23, 1997 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
DIAGEO SUB 4 LIMITED | Dec 11, 1995 | Dec 31, 1998 | Dissolved | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
MONTRASS LIMITED | Dec 11, 1995 | Dec 31, 1998 | Liquidation | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British | ||
BURGERKING LIMITED | Nov 08, 1995 | Dec 31, 1997 | Active | Secretary | 1 Field Court OX25 6LD Duns Tew Oxfordshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0