ENI JPDA 03-13 LIMITED

11 officers / 51 resignations

GIUSTO, Manfredi

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
14 April 2025
Resigned on
6 June 2025
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW1W 8PZ £780,000

CALVIELLO, Emanuele

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
17 March 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode SW1W 8PZ £780,000

PALERMO, Denis

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
November 1975
Appointed on
25 July 2023
Resigned on
17 March 2025
Nationality
German
Occupation
Director

Average house price in the postcode SW1W 8PZ £780,000

VASQUES, Luciano Maria

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 January 2023
Resigned on
3 October 2024
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW1W 8PZ £780,000

PAGANO, Francesco

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 March 2022
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW1W 8PZ £780,000

HEMMENS, Philip Duncan

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
October 1953
Appointed on
6 August 2020
Resigned on
13 October 2022
Nationality
British
Occupation
Oil Executive

Average house price in the postcode SW1W 8PZ £780,000

D'ABREO, RIORDAN

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role ACTIVE
Secretary
Appointed on
1 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1W 8PZ £780,000

KREKSHI, FUAD

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role ACTIVE
Director
Date of birth
May 1952
Appointed on
8 June 2020
Nationality
LIBYAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

GIUSTO, Manfredi

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 November 2019
Resigned on
6 August 2020
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW1W 8PZ £780,000

FERRARA, Gianluigi

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 June 2017
Resigned on
24 March 2022
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW1W 8PZ £780,000

DELFOS, Ernest Frank Oliver

Correspondence address
Eni House, 10 Ebury Bridge Road, London, SW1W 8PZ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
2 January 2013
Resigned on
2 July 2023
Nationality
Australian
Occupation
Company Director

Average house price in the postcode SW1W 8PZ £780,000


TREZZA, MILA

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Secretary
Appointed on
9 November 2017
Resigned on
1 July 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1W 8PZ £780,000

RINALDI, FRANCESCA

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
12 June 2017
Resigned on
18 November 2019
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

DE MARCO, CLAUDIO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
5 January 2017
Resigned on
12 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

PIRO, LUIGI

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 May 2016
Resigned on
5 January 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

POLO, FRANCO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 May 2016
Resigned on
8 June 2020
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

PASQUA, ROBERTO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

TRAVAGLINI, PAOLO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
24 September 2014
Resigned on
17 May 2016
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

POLO, FRANCO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 February 2014
Resigned on
24 September 2014
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

CHACON, OSWALDO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
10 April 2012
Resigned on
24 September 2014
Nationality
ECUADOREAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

HEMMENS, PHILIP DUNCAN

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
19 September 2011
Resigned on
17 May 2016
Nationality
BRITISH
Occupation
OIL EXECUTIVE

Average house price in the postcode SW1W 8PZ £780,000

POLO, FRANCO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
15 November 2010
Resigned on
19 September 2011
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

CIARROCCHI, LUIGI

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 November 2010
Resigned on
13 February 2014
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

BALDASSARRE, ANTONIO MASSIMILIANO

Correspondence address
MOUNTS WAY WATERS APARTMENT HOTEL 112 MOUNTS BAY R, PERTH, AUSTRALIA, WA 6005
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
9 October 2009
Resigned on
2 January 2013
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

CAFIERO, MARIO

Correspondence address
3 VIA PRIMO MAGGIO, PESCHIERA BORROMEO, MILAN, ITALY
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
14 November 2007
Resigned on
15 November 2010
Nationality
ITALIAN
Occupation
DIRECTOR

KEENAN, NICHOLAS MARK

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
6 July 2007
Resigned on
15 November 2010
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

DAL BELLO, FRANCESCA

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, ENGLAND, ENGLAND, SW1W 8PZ
Role RESIGNED
Secretary
Appointed on
6 July 2007
Resigned on
9 November 2017
Nationality
ITALIAN

Average house price in the postcode SW1W 8PZ £780,000

LUSURIELLO, LUIGINO

Correspondence address
25 VIA PAPA GIOVANNI XXIII, PESCHIERA BORROMEO, (MI), ITALY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 October 2006
Resigned on
14 November 2007
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

AGOSTINELLI, EROS LUCIO

Correspondence address
17 ARBORDALE STREET, FLOREAT, AUSTRALIA, WA 6014
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
20 May 2006
Resigned on
9 October 2009
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

TALAMONTI, MARCO

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
16 May 2006
Resigned on
10 April 2012
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

VERGINE, UMBERTO

Correspondence address
16A VIA D.BELLINCIONI, SAN DONATO MILANESE, MILAN, ITALY, 20097
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
19 December 2005
Resigned on
12 October 2006
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

THOMAS, DAVID HOWARD

Correspondence address
PILTON MANOR, PILTON, PETERBOROUGH, PE8 5SN
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
4 October 2004
Resigned on
19 December 2005
Nationality
BRITISH
Occupation
REGIONAL VICE PRESIDENT

Average house price in the postcode PE8 5SN £1,462,000

GIULIANELLI, MATILDE

Correspondence address
FLAT 3, 22 CARDIGAN ROAD, RICHMOND, SURREY, TW10 6BJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 August 2003
Resigned on
16 May 2006
Nationality
ITALIAN
Occupation
FINANCE AND CONTROL MANAGER

Average house price in the postcode TW10 6BJ £815,000

BETTINELLI, LEANDRO

Correspondence address
101 WEBSTER STREET, NEDLANDS, PERTH, AUSTRALIA
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
2 December 2002
Resigned on
20 May 2006
Nationality
ITALIAN
Occupation
DIRECTOR

VELLA, ANTONIO

Correspondence address
VIA DOSSETTI 9/A,, 20097 SAN DONATO MILANESE, MILAN, FOREIGN
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
2 December 2002
Resigned on
4 October 2004
Nationality
ITALIAN
Occupation
MANAGER

FAGAN, DARAGH PATRICK FELTRIM

Correspondence address
17 GRENA ROAD, RICHMOND, SURREY, TW9 1XU
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
8 August 2002
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1XU £1,194,000

MIRABELLI, GIUSEPPE

Correspondence address
VIA C BONACOSSA 94 27020, DORNO, ITALY
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
8 August 2002
Resigned on
2 December 2002
Nationality
ITALIAN
Occupation
OIL COMPANY EXECUTIVE

FAGAN, DARAGH PATRICK FELTRIM

Correspondence address
17 GRENA ROAD, RICHMOND, SURREY, TW9 1XU
Role RESIGNED
Secretary
Appointed on
8 August 2002
Resigned on
6 July 2007
Nationality
BRITISH

Average house price in the postcode TW9 1XU £1,194,000

THOMAS, DAVID HOWARD

Correspondence address
CASTLE MEAD, CHALK LANE, HYDE HEATH, AMERSHAM, BUCKINGHAMSHIRE, HP6 5SA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
11 December 2001
Resigned on
8 August 2002
Nationality
BRITISH
Occupation
REGIONAL VICE PRESIDENT

Average house price in the postcode HP6 5SA £1,472,000

O'BRIEN, ALAN

Correspondence address
21 WETHERED PARK, MARLOW, BUCKINGHAMSHIRE, SL7 2BH
Role RESIGNED
Secretary
Appointed on
11 December 2001
Resigned on
19 July 2002
Nationality
BRITISH

Average house price in the postcode SL7 2BH £2,175,000

LORATO, ROBERTO

Correspondence address
56 GLADSTONE PLACE, QUEENS CROSS, ABERDEEN, GRAMPIAN, AB10 6XA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
10 May 2001
Resigned on
11 December 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FERRARA, GIANLUIGI

Correspondence address
33 BINGHILL ROAD, MILLTIMBER, ABERDEEN, SCOTLAND, AB13 0JA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
10 May 2001
Resigned on
21 August 2003
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

FAGAN, DARAGH PATRICK FELTRIM

Correspondence address
17 GRENA ROAD, RICHMOND, SURREY, TW9 1XU
Role RESIGNED
Secretary
Appointed on
30 June 2000
Resigned on
11 December 2001
Nationality
BRITISH

Average house price in the postcode TW9 1XU £1,194,000

BORGOGNONI, ROBERTO

Correspondence address
VIA BONO DI SAVOIA 21, 27100 PAVIA, ITALY
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
11 May 2000
Resigned on
10 May 2001
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

SGANZERLA, ENNIO

Correspondence address
VIA RAVENNA 7, 20097 DONATO MILANESE(MI), MILAN, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
11 May 2000
Resigned on
10 May 2001
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

MIDMER, RICHARD NEIL

Correspondence address
THE GARDEN HOUSE, 30A CLARE LAWN AVENUE, LONDON, SW14 8BG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
14 February 2000
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW14 8BG £2,926,000

GAYNOR, ALAN JONATHAN

Correspondence address
4A KIDDERPORE AVENUE, HAMPSTEAD, LONDON, NW3 7SP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
22 October 1998
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 7SP £1,948,000

HOLLIDAY, STEVEN JOHN

Correspondence address
19 CLAREMONT ROAD, ST MARGARETS, TWICKENHAM, MIDDLESEX, TW1 2QX
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
22 October 1998
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR INTERNATION

Average house price in the postcode TW1 2QX £1,561,000

COLVIN, WILLIAM

Correspondence address
1 PATTERDALE, COLDHARBOUR ROAD, WEST BYFLEET, SURREY, KT14 6JN
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
22 October 1998
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT14 6JN £1,513,000

HILL, PETER JULIAN

Correspondence address
SWALLOW BARNS TISMANS COMMON, RUDGWICK, HORSHAM, WEST SUSSEX, RH12 3BP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
20 April 1998
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
EXPLORATION DIRECTOR

Average house price in the postcode RH12 3BP £1,096,000

CANNON, Anne Marie

Correspondence address
1 Fulmer Way, Gerrards Cross, Buckinghamshire, SL9 8AJ
Role RESIGNED
director
Date of birth
August 1957
Appointed on
20 April 1998
Resigned on
22 October 1998
Nationality
British
Occupation
Development Director

Average house price in the postcode SL9 8AJ £1,746,000

HUDDLE, STEPHEN CHARLES

Correspondence address
21 DUNSANY ROAD, LONDON, W14 0JP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
1 August 1996
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W14 0JP £2,820,000

HUDDLE, STEPHEN CHARLES

Correspondence address
21 DUNSANY ROAD, LONDON, W14 0JP
Role RESIGNED
Secretary
Appointed on
1 August 1996
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W14 0JP £2,820,000

WOOLF, JOSEPH MICHAEL

Correspondence address
HILL HOUSE, BROOKSHILL DRIVE, HARROW, MIDDLESEX, HA3 6SB
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
9 January 1996
Resigned on
30 June 1998
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode HA3 6SB £1,041,000

VAN DER WELLE, JOHN ALEXANDER

Correspondence address
20 LONGCROFT AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 2QZ
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
9 January 1996
Resigned on
3 November 1998
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL5 2QZ £2,277,000

GREENWAY, CHARLES SHERRARD

Correspondence address
19 QUORN STREET, WEMBLEY DOWNS, WESTERN AUSTRALIA 6019, AUSTRALIA
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
25 November 1991
Resigned on
2 December 2002
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

WHYATT, ANTHONY STEWART

Correspondence address
8 CAMPDEN HILL SQUARE, LONDON, W8 7LB
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
19 November 1991
Resigned on
16 November 1995
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode W8 7LB £9,263,000

BUTTERFIELD, SIMON PERCY

Correspondence address
9 BLUNTS WOOD ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1ND
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
19 November 1991
Resigned on
31 July 1996
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode RH16 1ND £809,000

CAIRNS, ROGER JOHN RUSSELL

Correspondence address
HIGH LARCH LEWIS LANE, CHALFONT ST PETER, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 9TS
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
19 November 1991
Resigned on
31 March 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL9 9TS £1,774,000

ELWES, PETER JOHN GERVASE

Correspondence address
75 MURRAY ROAD, WIMBLEDON, LONDON, SW19 4PF
Role RESIGNED
Director
Date of birth
October 1929
Appointed on
19 November 1991
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 4PF £5,005,000

LOCKHART, MICHAEL WHITELAW

Correspondence address
51 WATERMAN WAY, LONDON, E1 9QW
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
19 November 1991
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

BUTTERFIELD, SIMON PERCY

Correspondence address
9 BLUNTS WOOD ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1ND
Role RESIGNED
Secretary
Appointed on
19 November 1991
Resigned on
31 July 1996
Nationality
BRITISH

Average house price in the postcode RH16 1ND £809,000


More Company Information