BLUE MGMT LIMITED
1 officers / 11 resignations
NETTIS, Francesco
- Correspondence address
- 2nd Floor 33 Newman Street, London, England, W1T 1PY
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 17 December 2018
CAROLLO, SALVATORE
- Correspondence address
- 112 PAVILION ROAD, LONDON, ENGLAND, SW1X 0AX
- Role RESIGNED
- Director
- Date of birth
- May 1947
- Appointed on
- 24 January 2014
- Resigned on
- 24 January 2014
- Nationality
- ITALIAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1X 0AX £3,697,000
PIRAGINA, FRANCESCO
- Correspondence address
- FLAT 108 MARLBOROUGH, 61 WALTON STREET, LONDON, ENGLAND, SW3 2JY
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 2 January 2014
- Resigned on
- 20 July 2016
- Nationality
- ITALIAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW3 2JY £875,000
CAROLLO, SALVATORE
- Correspondence address
- 12 ASHLEY GARDENS, AMBROSDEN AVENUE, LONDON, ENGLAND, SW1P 1QD
- Role RESIGNED
- Director
- Date of birth
- May 1947
- Appointed on
- 2 January 2014
- Resigned on
- 5 June 2015
- Nationality
- ITALIAN
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1P 1QD £2,488,000
PIRAGINA, FRANCESCO
- Correspondence address
- 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 30 September 2010
- Resigned on
- 30 September 2010
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
SILVAGNI, AMEDEO
- Correspondence address
- 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- January 1983
- Appointed on
- 30 September 2010
- Resigned on
- 30 September 2010
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
PIRAGINA, FRANCESCO
- Correspondence address
- 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- October 1954
- Appointed on
- 30 September 2010
- Resigned on
- 30 September 2010
- Nationality
- ITALIAN
- Occupation
- DIRECTOR
GOFF, RICHARD DAVID
- Correspondence address
- 94-96 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Secretary
- Appointed on
- 7 December 2009
- Resigned on
- 1 July 2015
- Nationality
- BRITISH
Average house price in the postcode W1U 3RF £25,188,000
ASHDOWN SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
- Role RESIGNED
- Secretary
- Appointed on
- 4 June 2007
- Resigned on
- 28 December 2016
- Nationality
- BRITISH
NETTIS, FRANCESCO
- Correspondence address
- NORVIN HOUSE 45/55 COMMERCIAL STREET, LONDON, ENGLAND, E1 6BD
- Role RESIGNED
- Director
- Date of birth
- April 1971
- Appointed on
- 4 June 2007
- Resigned on
- 3 October 2018
- Nationality
- ITALIAN
- Occupation
- BOARD MEMBER OF A REAL ESTATE
Average house price in the postcode E1 6BD £585,000
TADCO DIRECTORS LIMITED
- Correspondence address
- 6TH FLOOR, 94-96 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Director
- Appointed on
- 4 June 2007
- Resigned on
- 4 June 2007
- Nationality
- BRITISH
Average house price in the postcode W1U 3RF £25,188,000
TADCO SECRETARIAL SERVICES LIMITED
- Correspondence address
- 6TH FLOOR, 94-96 WIGMORE STREET, LONDON, W1U 3RF
- Role RESIGNED
- Secretary
- Appointed on
- 4 June 2007
- Resigned on
- 4 June 2007
- Nationality
- BRITISH
Average house price in the postcode W1U 3RF £25,188,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company