ADELE QUATTROCIOCCHI

Total number of appointments 44, 18 active appointments

CYOCYA LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
31 December 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

VIRTUUS LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
31 December 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE GROUP LLP

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
LLPDMEM
Date of birth
April 1966
Appointed on
9 July 2019
Nationality
ITALIAN

Average house price in the postcode E15 2PX £368,000

MEDICAL PHARMA NEWS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
11 July 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

STREET FOOD BUSINESS (UK) LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
19 June 2017
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

SKY BLUE EDIT LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
18 May 2017
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

MEDICAL CANNABINOID CLINIC LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
9 January 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

VENUS AGE LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
29 December 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ITRIBE LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
15 December 2016
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2PX £368,000

MOKUP LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
31 December 2015
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

PINTRADE LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
24 November 2015
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

RODINGVAL LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
28 May 2015
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

GLOBAL GUEST CARE LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
15 May 2014
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

ISMART ENERGY LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
28 December 2012
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

BIG CLOSERS LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
21 December 2012
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

EASYFIN LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
9 May 2012
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

JP 6269 LTD

Correspondence address
98 OTTER CLOSE, LONDON, NEWHAM, UNITED KINGDOM, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
20 July 2011
Nationality
ITALIAN
Occupation
ADMINISTRATOR

Average house price in the postcode E15 2PX £368,000

WYLFORD LTD

Correspondence address
98 OTTER CLOSE, LONDON, NEWHAM, UNITED KINGDOM, E15 2PX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
22 June 2011
Nationality
ITALIAN
Occupation
ADMINISTRATOR

Average house price in the postcode E15 2PX £368,000


JABARDO AND SIMONS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 January 2020
Resigned on
6 April 2020
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

INTROSALUS

Correspondence address
98 OTTER CLOSE, NEWHAM, LONDON, STRATFORD, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
19 July 2017
Resigned on
6 August 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

DATA SERVICE MANAGEMENT LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role
Director
Date of birth
April 1966
Appointed on
7 July 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

INTERLAKE LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 June 2017
Resigned on
8 January 2018
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

DIAMOND LUXURY BUILDINGS LTD

Correspondence address
98 OTTER CLOSE, LONDON, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
18 May 2017
Resigned on
18 September 2017
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

B FLUID LTD

Correspondence address
98 OTTER CLOSE, LONDON, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
11 January 2017
Resigned on
8 January 2018
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

BFOODMARKET LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 April 2016
Resigned on
8 January 2018
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

NEAPOLIS HOLDING LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 July 2015
Resigned on
19 September 2016
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

ITC&TCM LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 April 2015
Resigned on
16 May 2016
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

PHARMAMEDIC LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
10 March 2015
Resigned on
19 September 2016
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

INTERLAKE LIMITED

Correspondence address
OFFICE 18 BOARDMAN HOUSE 64 BROADWAY, STRATFORD, LONDON, ENGLAND, E15 1NT
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
2 June 2014
Resigned on
28 February 2015
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 1NT £18,613,000

PHARMAMEDIC WORLD LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 April 2014
Resigned on
8 January 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE ADVISORS LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
3 March 2014
Resigned on
8 January 2018
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

PHARMAMEDIC LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
9 October 2013
Resigned on
28 August 2014
Nationality
ITALIAN
Occupation
ENTREPRENEUR

Average house price in the postcode E15 2PX £368,000

ESTRADE ADVISORS LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
12 April 2013
Resigned on
16 May 2013
Nationality
ITALIAN
Occupation
BUSINESS MANAGER

Average house price in the postcode E15 2PX £368,000

INTERLAKE LIMITED

Correspondence address
98 OTTER CLOSE, NEWHAM, LONDON, STRATFORD, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 December 2012
Resigned on
11 June 2013
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE ADVISORS CONSULTING LTD

Correspondence address
98 OTTER CLOSE, NEWHAM, LONDON, STRATFORD, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 December 2012
Resigned on
21 January 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

RODINGVAL LIMITED

Correspondence address
OFFICE 18 BOARDMAN HOUSE 64 BROADWAY, STRATFORD, LONDON, ENGLAND, E15 1NT
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
31 December 2012
Resigned on
4 December 2014
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 1NT £18,613,000

ICASHWEB LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
27 December 2012
Resigned on
30 April 2013
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ST. JOHN ADVISORS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
30 November 2012
Resigned on
8 January 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

IRENT NOW LIMITED

Correspondence address
64 BOARDMAN HOUSE, BROADWAY, LONDON, ENGLAND, E15 1NT
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
29 November 2012
Resigned on
8 January 2014
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 1NT £18,613,000

ITC&TCM LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 December 2011
Resigned on
19 June 2013
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

FLY BIG ONE LTD

Correspondence address
98 OTTER CLOSE, LONDON, NEWHAM, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
1 August 2011
Resigned on
19 September 2016
Nationality
ITALIAN
Occupation
ADMINISTRATOR

Average house price in the postcode E15 2PX £368,000

PHARMAMEDIC LTD

Correspondence address
98 OTTER CLOSE, NEWHAM, LONDON, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
7 July 2011
Resigned on
16 May 2013
Nationality
ITALIAN
Occupation
ADMINISTRATOR

Average house price in the postcode E15 2PX £368,000

CROSSINVEST LTD

Correspondence address
98 OTTER CLOSE, LONDON, NEWHAM, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
28 June 2011
Resigned on
19 September 2016
Nationality
ITALIAN
Occupation
ADMINISTRATOR

Average house price in the postcode E15 2PX £368,000

NEAPOLIS HOLDING LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
5 October 2010
Resigned on
16 May 2013
Nationality
ITALIAN
Occupation
ADMINISTRATOR

Average house price in the postcode E15 2PX £368,000