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
Nationality
Italian
Occupation
Board Member Of Real Estate Company

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


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