ANGEL SEVERINO RODRIGUEZ CAMPOS

Total number of appointments 16, 1 active appointments

PRIME RESORT DEVELOPMENT LTD

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, ENGLAND, EC1M 6BB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
9 November 2017
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000


VB REIT PLC

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
23 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

LV RESORTS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

WATERSIDE VILLAGES PROPERTIES LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

WATERSIDE VILLAGES LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

WATERSIDE SUPPORT LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

WATERSIDE CORNWALL OPERATIONS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRCETOR

Average house price in the postcode E1W 2NU £969,000

WATERSIDE VILLAGES BONDS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode E1W 2NU £969,000

COSTA SUPPORT LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

COSTA PROPERTY HOLDINGS LIMITED

Correspondence address
1 CHARTERHOUSE MEWS, LONDON, UNITED KINGDOM, EC1M 6BB
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1M 6BB £2,349,000

COLINA SUPPORT LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

COLINA PROPERTY HOLDINGS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

GLOBAL ADVANCE DISTRIBUTIONS LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

WATERSIDE CORNWALL GROUP LIMITED

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
22 January 2020
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1W 2NU £969,000

LAKEVIEW UK INVESTMENTS PLC

Correspondence address
2 CHIMNEY COURT BREWHOUSE LANE, LONDON, UNITED KINGDOM, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
5 October 2018
Resigned on
28 February 2020
Nationality
SPANISH
Occupation
DIRECTOR

Average house price in the postcode E1W 2NU £969,000

GLOBAL RESORT DEVELOPMENT LTD

Correspondence address
ASTON HOUSE CORNWALL AVENUE, LONDON, ENGLAND, N3 1LF
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
9 November 2017
Resigned on
9 November 2017
Nationality
SPANISH
Occupation
DIRECTOR