Jonathan Samuel KAYE
Natural Person
Title | Mr |
---|---|
First Name | Jonathan |
Middle Names | Samuel |
Last Name | KAYE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 8 |
Resigned | 7 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SCUZI BELSIZE LIMITED | Sep 13, 2021 | Active | Director | Director | 34a Waterloo Road NW2 7UH London Suite 4 United Kingdom | England | British | |
SCUZI LIMITED | Oct 14, 2020 | Active | Director | Director | 24a Waterloo Road NW2 7UH London Suite 4 United Kingdom | England | British | |
RICHOUX (UK) LIMITED | Feb 20, 2017 | Dissolved | Company Director | Director | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | England | British | |
RICHOUX RETAIL LIMITED | Feb 20, 2017 | Dissolved | Company Director | Director | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | England | British | |
NEWULTRA LIMITED | Feb 20, 2017 | Dissolved | Company Director | Director | Fleet Place EC4M 7QS London 10 | England | British | |
RICHOUX RESTAURANTS (LONDON) LIMITED | Feb 20, 2017 | Dissolved | Company Director | Director | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | England | British | |
BRIDGEDON LIMITED | Feb 20, 2017 | Dissolved | Company Director | Director | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | England | British | |
RICHOUX LIMITED | Nov 15, 2016 | Dissolved | Company Director | Director | Cochrane Mews St Johns Wood NW8 6NY London 5-8 United Kingdom | England | British | |
DINING STREET LIMITED | Nov 15, 2016 | Dissolved | Company Director | Director | Cochrane Mews St John's Wood NW8 6NY London 5-8 United Kingdom | England | British | |
REGINA 2015 LIMITED | Jun 29, 2015 | Active | Director | Director | 382 Caledonian Road N1 1DY London Burford Associates Limited United Kingdom | England | British | |
DOUBLE ECH LIMITED | Oct 03, 2013 | Dissolved | Director | Director | Downshire Hill NW3 1NR London 1a United Kingdom | England | British | |
ECH PROPERTIES LIMITED | Feb 24, 2012 | Active | None | Director | Downshire Hill NW3 1NR London 1a United Kingdom | England | British | |
REGIS 2000 LIMITED | Nov 13, 2000 | Active | Director | Director | 382 Caledonian Road N1 1DY London Burford Associates Limited United Kingdom | England | British | |
COMPTOIR GROUP PLC | May 25, 2016 | Jul 16, 2018 | Active | Restaurateur | Director | Strata House 34a Waterloo Road NW2 7UH London Suite 4 | United Kingdom | British |
THE ULTIMATE BURGER LIMITED | Aug 01, 2005 | Jul 20, 2016 | Dissolved | Director | Director | 47 Ornan Road Belsize Park NW3 4QD London | United Kingdom | British |
JONATHANS RESTAURANTS LIMITED | Feb 04, 2002 | Jul 20, 2016 | Dissolved | Restauranteur | Director | 47 Ornan Road Belsize Park NW3 4QD London | United Kingdom | British |
PRZ REALISATIONS (2) LIMITED | Feb 02, 2015 | Jun 29, 2016 | Dissolved | Restaurateur | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex United Kingdom | United Kingdom | British |
PRZ REALISATIONS LIMITED | Nov 06, 2000 | Feb 02, 2015 | Dissolved | Restaurateur | Director | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex England | United Kingdom | British |
MLG HOLDINGS LIMITED | Aug 30, 2013 | Apr 29, 2014 | Active | None | Director | Dover Street W1S 4LY London 26 | United Kingdom | British |
THE ENGLISH CHEESECAKE CAFE LIMITED | Dec 12, 2012 | Mar 04, 2013 | Active | Restaurateur | Director | York Street W1U 6QD London 6 | United Kingdom | 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