ANDREA AIMAR

Total number of appointments 26, 17 active appointments

TOMO HOLDING LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
13 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode N12 0DR £453,000

MM MEDICAL COMPANIES LTD

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
1 March 2019
Nationality
Italian
Occupation
Commercial Director

Average house price in the postcode W1K 7JF £1,773,000

TOPMUST LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
26 February 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode N12 0DR £453,000

SMARTCELL BUSINESS LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
12 February 2019
Nationality
Italian
Occupation
Director

Average house price in the postcode W1K 7JF £1,773,000

SCAI4UK LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
24 January 2019
Nationality
ITALIAN
Occupation
DIRECTOR

CMV ALUMINIUM LTD

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
11 January 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

SIMI HOLDING LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000

PRINCI INTERNATIONAL LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000

YUNNAN LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, LONDON, ENGLAND, N12 0DR
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £453,000

GUANGXI LIMITED

Correspondence address
111 Park Street, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Resigned on
24 January 2023
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000

WHITE PLATINUM LTD

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £453,000

BUMPKIN INVESTMENTS LIMITED

Correspondence address
4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET, LONDON, EC1M 5UA
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 5UA £20,512,000

OXENBURY INVESTMENTS LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Resigned on
26 July 2023
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000

KENNEK IT LIMITED

Correspondence address
111 Park Street, Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Resigned on
23 October 2023
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000

FASTSERVE CONSULTANTS LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000

MEBO HOLDING LIMITED

Correspondence address
111 Park Street Mayfair, London, United Kingdom, W1K 7JF
Role ACTIVE
director
Date of birth
March 1983
Appointed on
2 January 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode W1K 7JF £1,773,000

HILLPARK LIMITED

Correspondence address
32 SACKVILLE STREET MAYFAIR, LONDON, UNITED KINGDOM, W1S 3EA
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
18 September 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 3EA £30,231,000


PFE UK LIMITED

Correspondence address
THE PAXTON BUSINESS CENTRE WHITTLE ROAD, SALISBURY, UNITED KINGDOM, SP2 7YR
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
31 December 2019
Resigned on
26 June 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SP2 7YR £205,000

LUXE45 LIMITED

Correspondence address
3RD FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
1 February 2019
Resigned on
6 December 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

HARMONIUM INVESTMENTS LIMITED

Correspondence address
3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
14 January 2019
Resigned on
24 June 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

MS&F INVESTMENT LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
11 January 2019
Resigned on
1 January 2020
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

MAGNOLIA LTD

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
2 January 2019
Resigned on
1 March 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £453,000

MAUNIE PROPERTIES LLP

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
LLPDMEM
Date of birth
March 1983
Appointed on
2 January 2019
Resigned on
6 December 2019
Nationality
ITALIAN

Average house price in the postcode N12 0DR £453,000

BAYCROSS INVESTMENTS LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
17 December 2018
Resigned on
6 December 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £453,000

BRADLEY CARR LIMITED

Correspondence address
PALLADIUM HOUSE 3RD FLOOR, 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
20 November 2018
Resigned on
6 December 2019
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

PHILLIPS HOWARD LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
19 October 2018
Resigned on
6 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 3EA £30,231,000