AMRANI VITTORIO

Total number of appointments 61, 2 active appointments

SEDGEMERE TRADING LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
16 August 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

VERNON INTERNATIONAL LIMITED

Correspondence address
63 LAWRENCE ROAD, LONDON, ENGLAND, N15 4EG
Role ACTIVE
Director
Date of birth
April 1983
Appointed on
8 August 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode N15 4EG £5,166,000


BONDVALE LIMITED

Correspondence address
OFFICE 4 PNL LOGISTICS HOUSE BRENT ROAD, SOUTHALL, ENGLAND, UB2 5LJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
29 December 2018
Resigned on
10 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode UB2 5LJ £50,542,000

EARLBOURNE LIMITED

Correspondence address
OFFICE 4 PNL LOGISTICS HOUSE, BRENT ROAD, SOUTHALL, ENGLAND, UB2 5LJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
1 December 2018
Resigned on
20 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode UB2 5LJ £50,542,000

WINFORD LIMITED

Correspondence address
78 FARADAY HOUSE, AURORA GARDENS, LONDON, ENGLAND, SW11 8EF
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
1 January 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW11 8EF £781,000

BRITEC LIMITED

Correspondence address
14 CHANDOS ROAD, LONDON, ENGLAND, NW2 4LU
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
9 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW2 4LU £869,000

PURE CITRUS LIMITED

Correspondence address
1ST FLR 41-43C DEAN ROAD, LONDON, ENGLAND, NW2 5AB
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
9 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW2 5AB £680,000

BRONZE CITY LIMITED

Correspondence address
9 BERNARD AVENUE, LONDON, ENGLAND, W13 9TG
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
9 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W13 9TG £908,000

ARITHMOS LIMITED

Correspondence address
87 DISCOVERY TOWER, 1 TERRY SPINKS PLACE, LONDON, ENGLAND, E16 1YG
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
1 November 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E16 1YG £1,463,000

LIGHT DISTRICT LIMITED

Correspondence address
FLAT 5 24 HANS PLACE, LONDON, ENGLAND, SW1X 0JY
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
9 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1X 0JY £2,185,000

VANILLA SWAN LIMITED

Correspondence address
73C VICTORIA ROAD, LONDON, ENGLAND, NW6 6TB
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW6 6TB £642,000

HELIX CAPITAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
18 September 2018
Resigned on
29 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

GLUCO LIMITED

Correspondence address
BASE FRONT 47 LENNOX GARDENS, LONDON, ENGLAND, SW1X 0DH
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
9 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1X 0DH £2,540,000

KIDWORTH LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

NEW DISTRICT LIMITED

Correspondence address
31 CRAFOORD BUILDING, HOMER STREET, LONDON, ENGLAND, W1H 4NX
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

RIVERSDALE TRADING LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
17 September 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

REDCLIFF TRADING LIMITED

Correspondence address
32 STUART AVENUE, LONDON, ENGLAND, NW9 7AT
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW9 7AT £597,000

GOLDEN SWAN LIMITED

Correspondence address
38 REDESDALE GARDENS, ISLEWORTH, ENGLAND, TW7 5JB
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
20 February 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode TW7 5JB £393,000

TOTEK LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
11 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

AXIOS LIMITED

Correspondence address
2C KING EDWARDS GARDENS, LONDON, ENGLAND, W3 9RG
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
9 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W3 9RG £1,009,000

WINDERMERE TRADING LIMITED

Correspondence address
89 ST. MARYS MANSIONS, ST. MARYS TERRACE, LONDON, ENGLAND, W2 1SY
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W2 1SY £1,237,000

SILVER GIANT LIMITED

Correspondence address
46 POWIS LANE, OXLEY PARK, MILTON KEYNES, ENGLAND, MK4 4TG
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
14 November 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode MK4 4TG £269,000

FASTEC LIMITED

Correspondence address
14 CHANDOS ROAD, LONDON, ENGLAND, NW2 4LU
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
9 September 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW2 4LU £869,000

GOLD SKY LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

GOLD GIANT LIMITED

Correspondence address
16 BALACLAVA ROAD, CARDIFF, WALES, CF23 5BB
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
9 November 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode CF23 5BB £502,000

TARLINGTON LIMITED

Correspondence address
25 ST. MARGARETS AVENUE, LONDON, ENGLAND, N15 3DH
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
17 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode N15 3DH £463,000

BRONZE TITAN LIMITED

Correspondence address
43 RIVERSIDE ROAD, SIDCUP, ENGLAND, DA14 4PT
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
14 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode DA14 4PT £465,000

ARKO INTERNATIONAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
14 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

VERG DESIGN LIMITED

Correspondence address
60 DUKE STREET, FLAT 14, LONDON, ENGLAND, W1K 6JS
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
13 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 6JS £1,433,000

TARLINGWORTH LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
13 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

VERNON CAPITAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
13 September 2018
Resigned on
1 February 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

BOARDWORTH LIMITED

Correspondence address
FLAT 1, ALAM COURT 2E PARK LANE, HORNCHURCH, ENGLAND, RM11 1BB
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
13 September 2018
Resigned on
16 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode RM11 1BB £391,000

DISTRICT INTERNATIONAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
13 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

WINWORTH TRADING LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
13 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

HARRINGTON GRAY LIMITED

Correspondence address
2 RIBBLESDALE HOUSE, KILBURN VALE, LONDON, ENGLAND, NW6 4QR
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode NW6 4QR £484,000

SATURN LINK LIMITED

Correspondence address
4 WESTERN AVENUE, LONDON, ENGLAND, W3 7UD
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W3 7UD £1,240,000

MONTPELIER LONDON LIMITED

Correspondence address
99 JUBILEE ROAD, PERIVALE, GREENFORD, ENGLAND, UB6 7HX
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode UB6 7HX £550,000

STORMONT WORLDWIDE LIMITED

Correspondence address
1-3 HIGH STREET, FLAT 2, LONDON, ENGLAND, W3 6NG
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 November 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W3 6NG £735,000

GRAY CLOUD LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 November 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

FORNAX NETWORK LIMITED

Correspondence address
60 DUKE STREET, FLAT 16, LONDON, ENGLAND, W1K 6JS
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 6JS £1,433,000

STANWICK TRADING LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

CHANWORTH LIMITED

Correspondence address
FLAT 4 80 SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7PH
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W6 7PH £797,000

FORNAX INTERNATIONAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
12 September 2018
Resigned on
1 February 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

BROMPTON GROVE LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
6 August 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

STORMONT CAPITAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
1 April 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

WINCOR LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
30 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

HAWARA LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
23 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

AREA CITY LIMITED

Correspondence address
3 BARGE LANE, LONDON, ENGLAND, E3 5PF
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
21 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

WEST KENNET LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

TARLING LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
1 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

SILVER TITAN LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
4 September 2018
Resigned on
1 November 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

CEDAR TRADE LIMITED

Correspondence address
FIRST AND GROUND FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
3 September 2018
Resigned on
3 September 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

SMART SKY TRADING LIMITED

Correspondence address
FIRST AND GROUND FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
3 September 2018
Resigned on
3 September 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

STAR WORLDWIDE LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
3 September 2018
Resigned on
1 November 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

GREEN PARK INTERNATIONAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
25 August 2018
Resigned on
2 July 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

MS MANAGEMENT CONSULTANTS LTD

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
25 August 2018
Resigned on
10 February 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

CAH SUPPLIES LTD

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
25 August 2018
Resigned on
6 August 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

SPRINGCROFT INTERNATIONAL LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
16 August 2018
Resigned on
24 July 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

EXCLUSIVE CHROMING LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
16 August 2018
Resigned on
28 July 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

PEMBROKE TRADING LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
16 August 2018
Resigned on
28 July 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000

VERNON MEDIA LIMITED

Correspondence address
GROUND AND FIRST FLOOR 26 VERNON STREET, LONDON, UNITED KINGDOM, W14 0RJ
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
8 August 2018
Resigned on
15 July 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W14 0RJ £1,034,000