Andrea REITANO
Total number of appointments 17, 15 active appointments
CJC AVIATION LTD
- Correspondence address
- 2 Kenrick Place, London, United Kingdom, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 25 July 2023
COMPANY LONDON INVESTMENT LTD
- Correspondence address
- C/O Pas Accountants Ltd, 2nd Floor, The Red House 74-76 High Street, Bushey, England, WD23 3HE
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 27 April 2023
- Resigned on
- 2 October 2024
Average house price in the postcode WD23 3HE £304,000
EBAR SPORTS UK LTD
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 8 December 2022
- Resigned on
- 19 September 2024
MIRTA LUNA LTD
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 30 November 2022
REI REAL ESTATE LTD
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 29 November 2022
EBAR SPORTS UK LTD
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 5 November 2020
REINVEST HOLDINGS LTD
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 30 September 2020
MONTECARLO AGENCY LTD
- Correspondence address
- 186 Kensington Park Road, London, United Kingdom, W11 2ES
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 13 November 2019
- Resigned on
- 10 October 2024
Average house price in the postcode W11 2ES £1,458,000
REIJETS LTD
- Correspondence address
- 2 Kenrick Place, London, United Kingdom, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 4 March 2019
- Resigned on
- 22 December 2023
SANTO MARE BRAND LIMITED
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 23 January 2018
ASSUNTA HOLDINGS LTD
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 26 April 2017
AML RESTAURANTS LTD
- Correspondence address
- 2 Kenrick Place, London, United Kingdom, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 10 April 2017
HOLT MANAGEMENT LTD
- Correspondence address
- 89 George Street, London, England, W1U 8AQ
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 11 November 2016
Average house price in the postcode W1U 8AQ £1,691,000
REI LONDON LIMITED
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 10 July 2014
87GEORGE LIMITED
- Correspondence address
- 2 Kenrick Place, London, England, W1U 6HB
- Role ACTIVE
- director
- Date of birth
- October 1993
- Appointed on
- 10 March 2014
CJC AVIATION LTD
- Correspondence address
- 153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom, MK14 6GD
- Role RESIGNED
- director
- Date of birth
- October 1993
- Appointed on
- 21 March 2019
- Resigned on
- 21 March 2019
10 BLENHEIM LTD
- Correspondence address
- 2 Kenrick Place, London, United Kingdom, W1U 6HB
- Role RESIGNED
- director
- Date of birth
- October 1993
- Appointed on
- 18 April 2017
- Resigned on
- 27 July 2017