ADRIAN JOSEPH MEZZETTI

Total number of appointments 12, no active appointments


MILL VALE MANAGEMENT LIMITED

Correspondence address
5 SEALE HILL, REIGATE, SURREY, UNITED KINGDOM, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
12 November 2018
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RH2 8HZ £1,578,000

ARABIA BOOKS LIMITED

Correspondence address
SEALE HOUSE, SEALE HILL, REIGATE, SURREY, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 March 2008
Resigned on
16 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH2 8HZ £1,578,000

THE COLLEGE OF ARTS AND TECHNOLOGY

Correspondence address
SEALE HOUSE, SEALE HILL, REIGATE, SURREY, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
24 January 2007
Resigned on
25 January 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH2 8HZ £1,578,000

WINGS LIKE EAGLES

Correspondence address
SEALE HOUSE, SEALE HILL, REIGATE, SURREY, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
12 January 2007
Resigned on
21 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH2 8HZ £1,578,000

263-267 MAGDALEN ROAD LIMITED

Correspondence address
SEALE HOUSE, SEALE HILL, REIGATE, SURREY, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 November 2006
Resigned on
28 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH2 8HZ £1,578,000

KERRIDGE COMMERCIAL SYSTEMS (KSE) LIMITED

Correspondence address
SEALE HOUSE, SEALE HILL, REIGATE, SURREY, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
22 May 2006
Resigned on
29 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH2 8HZ £1,578,000

ABEL PROPERTY GROUP LIMITED

Correspondence address
SEALE HOUSE, SEALE HILL, REIGATE, SURREY, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
28 January 2005
Resigned on
2 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH2 8HZ £1,578,000

SEEWATER LIMITED

Correspondence address
1 BEDFORD ROW, LONDON, WC1R 4BZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
3 August 2000
Resigned on
25 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

APPLEYARDS LIMITED

Correspondence address
SEALE HOUSE, SEALE HILL, REIGATE, SURREY, RH2 8HZ
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
28 February 2000
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH2 8HZ £1,578,000

MILDMAY INTERNATIONAL LIMITED

Correspondence address
6 CLARENCE ROAD, MEADVALE, REDHILL, SURREY, RH1 6NG
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
13 March 1996
Resigned on
7 May 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6NG £863,000

WDR SYSTEM SERVICES LIMITED

Correspondence address
6 CLARENCE ROAD, MEADVALE, REDHILL, SURREY, RH1 6NG
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
28 June 1991
Resigned on
3 June 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6NG £863,000

WDR LIMITED

Correspondence address
6 CLARENCE ROAD, MEADVALE, REDHILL, SURREY, RH1 6NG
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
28 June 1991
Resigned on
10 July 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RH1 6NG £863,000