Download leads from Nexok and grow your business. Find out more

Gamal Youssef Lahoud

British – Born 74 years ago (June 1949)

Gamal Youssef Lahoud
Flat 2 29 Dean Street
London
W1V 5AN

Current appointments

Resigned appointments

25

Closed appointments

Companies

Company NameLeoni's Quo Vadis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (22 years, 4 months after company formation)
Appointment Duration9 years, 6 months (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
The Old Hall
Market Overton
Oakham
Rutland
LE15 7PL
Company NamePontrale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (1 week after company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 July 1993)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Unit A Abbotts Wharf
93 Stainsby Road
London
E14 6JL
Company NameLeoni's Quo Vadis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2005 (35 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 27 November 2007)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
The Old Hall
Market Overton
Oakham
Rutland
LE15 7PL
Company NameMandys Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (54 years, 8 months after company formation)
Appointment Duration1 year (Resigned 17 June 1993)
Assigned Occupation Restaurenteur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Great Central House
Station Approach
South Ruislip Middlesex
HA4 0JA
Company NameL'Escargot Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (1 month after company formation)
Appointment Duration8 years, 4 months (Resigned 18 June 2001)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
7 Shepherds Place
London
W1K 6ED
Company NamePortsand Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1993 (1 day after company formation)
Appointment Duration8 years, 1 month (Resigned 15 August 2001)
Assigned Occupation Catering Consultant
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Top Floor
29 Dean Street
London
W1D 3LL
Company NameRestaurant Portfolio Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 15 August 2001)
Assigned Occupation Retauranteur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
40 Park Street
London
W1K 2JG
Company NameJoint Clever Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (Resigned 18 June 2001)
Assigned Occupation Caterer
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Lower Ground Floor (West) Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameActoncash Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1996 (2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (Resigned 28 April 1999)
Assigned Occupation Restauranteur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Brooke Blain Russell 3rd Floor
Therese House 29-30 Glasshouse
Yard London
EC1A 4JN
Company NameCauseward Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 27 April 1999)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Moriston House 75 Springfield Rd
Chelmsford
Essex
CM2 6JB
Company NameMainleaf Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (4 days after company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 April 1997)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
29 Clerenwell Green
London
Ec1
Company NamePCO 130 Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 October 2000)
Assigned Occupation Caterer
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
C/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameBrightcove Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1997 (4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 15 February 2000)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Brooke Blain Russell 3rd Floor
Therses House 29-30 Glasshouse
Yard London
EC1A 4JN
Company NameChina Jazz Worldwide Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 15 May 1999)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameLittle Havana Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (Resigned 21 March 2001)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
42 Bedford Row
London
WC1R 4JL
Company NameParis Imports Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1997 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
42 Bedford Row
London
WC1R 4JL
Company NameDamp Squib Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 12 April 2001)
Assigned Occupation Caterer
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
117 Harbord Street
London
SW6 6PN
Company NameDNA Restaurants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1998 (1 day after company formation)
Appointment Duration2 years, 8 months (Resigned 18 June 2001)
Assigned Occupation Restauranteur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
1st Floor 1 Pont Street
London
SW1X 9EJ
Company NameSugar Reef Bar & Grill Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (Resigned 21 March 2001)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
42 Bedford Row
London
WC1R 4JL
Company NameOTA Resource Development (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 15 August 2001)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
5th Floor Barnard'S Inn
86 Fetter Lane
London
EC4A 1AD
Company NameRymark Catering UK Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1999 (9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 05 November 2001)
Assigned Occupation Restauranteur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameBelvedere Restaurant Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1999 (3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 15 August 2001)
Assigned Occupation Restauranteur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
37 Abbey Road
London
NW8 0AT
Company NameBluebarley Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2003 (3 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 June 2003)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
26-29 Dean Street
London
W1V 5AW
Company NameRymark Catering UK Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 01 February 2006)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameJoint Clever Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2003 (13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (Resigned 03 December 2007)
Assigned Occupation Restaurateur
Addresses
Correspondence Address
Flat 2 29 Dean Street
London
W1V 5AN
Registered Company Address
Lower Ground Floor (West) Lynton House
7-12 Tavistock Square
London
WC1H 9LT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing