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

Eleni Savva

British – Born 52 years ago (January 1972)

Eleni Savva
1 Crown Court
66 Cheapside
London
EC2V 6LR

Current appointments

12

Resigned appointments

Closed appointments

13

Companies

Company NameCaterplus Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (25 years, 8 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameWaterfall Elior Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (6 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameWaterfall Catering Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (2 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameWaterfall Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (10 years, 5 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameTaylor Shaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (8 years, 7 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameElior UK Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (27 years, 9 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameElior UK Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (43 years, 8 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameElior UK Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (12 years, 10 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameLexington Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (19 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameHospitality Catering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2016 (27 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameEdwards And Blake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 April 2017 (19 years, 5 months after company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
SK11 6ET
Company NameBluefish Education Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 March 2020 (2 years, 9 months after company formation)
Appointment Duration4 years, 2 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6JP
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameHf Ventures Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (13 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameNelson Hind Catering Management
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (27 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameLe Bistro Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (29 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameHold And Co (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (12 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameHigh Table
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (44 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameAzure Catering Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (16 years, 9 months after company formation)
Appointment Duration11 months (Closed 31 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
3-5 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameEliance UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameEliance Events Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (12 years, 5 months after company formation)
Appointment Duration11 months (Closed 31 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameEliance Restaurants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (23 years, 7 months after company formation)
Appointment Duration11 months (Closed 31 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameDigby Trout Restaurants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (29 years, 4 months after company formation)
Appointment Duration11 months (Closed 31 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameDigby Trout (Tower Of London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (16 years after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameCatering & Allied Services (London) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (41 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 17 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
The Courtyard, Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameAzure Support Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (16 years, 9 months after company formation)
Appointment Duration11 months (Closed 31 October 2017)
Assigned Occupation Finance Director
Addresses
Correspondence Address
1 Crown Court
66 Cheapside
London
EC2V 6LR
Registered Company Address
3-5 Melville Street
Edinburgh
EH3 7PE
Scotland

Appointment Timeline

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