ANTHONY LINO RAPACIOLI

Total number of appointments 13, 7 active appointments

ONTENELEVEN LTD

Correspondence address
940 GREEN LANES, LONDON, ENGLAND, N21 2AD
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
12 November 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N21 2AD £561,000

PAPERHAT COMMUNICATIONS LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
5 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

GREBOT DONNELLY LTD

Correspondence address
SUITE 4, FIRST FLOOR MILLENNIUM HOUSE, EDEN STREET, KINGSTON UPON THAMES, ENGLAND, KT1 1BL
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
18 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HADLEY COURT (WINCHMORE HILL) MANAGEMENT LIMITED

Correspondence address
8 Shelton Court 2 Paulin Drive, London, England, N21 1AA
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 May 2014
Resigned on
4 February 2022
Nationality
British
Occupation
None

Average house price in the postcode N21 1AA £985,000

PAPERHAT FTP LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
1 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PAPERHAT GROUP LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
26 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

PROTEX PEST CONTROL SERVICES LTD

Correspondence address
191 BOWES ROAD, LONDON, N11 2HN
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
1 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N11 2HN £325,000


NIRVANA SOLUTIONS LIMITED

Correspondence address
THE CARRIAGE HOUSE MILL STREET, MAIDSTONE, KENT, UNITED KINGDOM, ME15 6YE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 September 2016
Resigned on
2 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CTI DIGITAL LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
10 March 2015
Resigned on
22 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

DESPARK UK LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
23 December 2014
Resigned on
28 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

REFORMA CONSULTING LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
17 December 2014
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

CONSORCIO LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 February 2012
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4M 7RD £1,000

BUFF HAIR & BEAUTY LTD

Correspondence address
50 WADES HILL, WINCHMORE HILL, LONDON, N21 1BG
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
21 March 2006
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 1BG £839,000