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