Andrea BERTONE

Total number of appointments 13, 4 active appointments

THE UNIVERSITY OF WESTMINSTER

Correspondence address
309 Regent Street, London, England, W1B 2HW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1B 2HW £1,460,000

TENEBRO CONSULTANCY LTD

Correspondence address
Flat 36 Ashgrove House 28 Lindsay Square, London, SW1V 2HW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
15 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 2HW £1,410,000

MONSTER WORLDWIDE INVESTMENTS LIMITED

Correspondence address
Chancery House 53-64 Chancery Lane, London, United Kingdom, WC2A 1QS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
13 March 2013
Nationality
British
Occupation
Business Executive

MSL GROUP (TRUSTEES) LIMITED

Correspondence address
C/O, Monster Worldwide Chancery House 53-64 Chancery Lane, London, WC2A 1QS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 September 2007
Nationality
British
Occupation
Business Executive

TMP TELEPHONE MARKETING PROGRAMS LIMITED

Correspondence address
C/O, Monster Worldwide Chancery House 53-64 Chancery Lane, London, WC2A 1QS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 April 2018
Resigned on
17 July 2018
Nationality
British
Occupation
European Director

MONSTER EXECUTIVE SERVICES LIMITED

Correspondence address
C/O Monster Worldwide Chancery House, 53-64 Chancery Lane, London, WC2A 1QS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 April 2018
Resigned on
17 July 2018
Nationality
British
Occupation
European Director

MONSTER WORLDWIDE SERVICES HOLDINGS LIMITED

Correspondence address
Chancery House 53-64 Chancery Lane, London, England, WC2A 1QS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
4 December 2014
Resigned on
17 July 2018
Nationality
British
Occupation
Sales Executive

TMP TELEPHONE MARKETING PROGRAMS LIMITED

Correspondence address
36 Ashgrove House, 28 Lindsay Square, London, SW1V 2HW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 September 2007
Resigned on
11 February 2009
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW1V 2HW £1,410,000

BARTLETT MERTON HOLDINGS LIMITED

Correspondence address
36 Ashgrove House, 28 Lindsay Square, London, SW1V 2HW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 September 2007
Resigned on
11 February 2009
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW1V 2HW £1,410,000

MONSTER WORLDWIDE LIMITED

Correspondence address
Chancery House, 53-64 Chancery Lane, London, WC2A 1QS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 September 2007
Resigned on
17 July 2018
Nationality
British
Occupation
Business Executive

MONSTER WORLDWIDE HOLDINGS LIMITED

Correspondence address
Chancery House, 53-64 Chancery Lane, London, WC2A 1QS
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 September 2007
Resigned on
17 July 2018
Nationality
British
Occupation
Business Executive

AUSTIN KNIGHT INVESTMENTS LIMITED

Correspondence address
36 Ashgrove House, 28 Lindsay Square, London, SW1V 2HW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 September 2007
Resigned on
11 February 2009
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW1V 2HW £1,410,000

AUSTIN KNIGHT (MONSTER) LIMITED

Correspondence address
36 Ashgrove House, 28 Lindsay Square, London, SW1V 2HW
Role RESIGNED
director
Date of birth
October 1967
Appointed on
1 September 2007
Resigned on
11 February 2009
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW1V 2HW £1,410,000