SELECT MODEL MANAGEMENT LIMITED

6 officers / 6 resignations

GUASTONI, Elena

Correspondence address
Second Floor 77 St Martin's Lane, London, United Kingdom, WC2N 4AA
Role ACTIVE
director
Date of birth
May 1971
Appointed on
19 August 2021
Nationality
Italian
Occupation
Director

OAKSHETT, Roland Thomas, Mr.

Correspondence address
Second Floor 77 St Martin's Lane, London, United Kingdom, WC2N 4AA
Role ACTIVE
director
Date of birth
April 1979
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

PIERCE, JANET

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role ACTIVE
Secretary
Appointed on
2 July 2019
Nationality
NATIONALITY UNKNOWN

MASOTTO, Riccardo

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role ACTIVE
director
Date of birth
August 1978
Appointed on
2 July 2019
Resigned on
6 August 2021
Nationality
Italian
Occupation
Cfo, Global

HOLGERSSON, Nicklas Reinhold

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role ACTIVE
director
Date of birth
July 1983
Appointed on
2 July 2019
Resigned on
6 August 2021
Nationality
Swedish
Occupation
Director

PUGLISI, Matteo Paolo

Correspondence address
Second Floor 77 St Martin's Lane, London, United Kingdom, WC2N 4AA
Role ACTIVE
director
Date of birth
March 1979
Appointed on
2 July 2019
Nationality
French,Italian
Occupation
Ceo, Global

CASTAGNETTI, CLARE ALDINA FLORENCE JUNE

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
30 October 1997
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
MODEL AGENT

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
30 October 1997
Resigned on
30 October 1997

Average house price in the postcode M3 2ER £6,620,000

CASTAGNETTI, CLARE ALDINA FLORENCE JUNE

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
Secretary
Appointed on
30 October 1997
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
MODEL AGENT

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
30 October 1997
Resigned on
30 October 1997

Average house price in the postcode M3 2ER £6,620,000

ANDERSON, GLORIA ANN

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
30 October 1997
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
MODEL AGENT

CASTAGNETTI, CHRISTINA MARIA YOLANDA

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
30 October 1997
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
MODEL AGENT

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