Andrea Vincenzo SALVATO

Total number of appointments 12, 9 active appointments

HENAND INVESTMENTS LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

DELTA ENERGY CAPITAL NUMBER ONE LLP

Correspondence address
60 Elms Crescent, London, United Kingdom, SW4 8QY
Role ACTIVE
llp-member
Date of birth
December 1967
Appointed on
21 November 2023

Average house price in the postcode SW4 8QY £1,354,000

OPAL JVCO LIMITED

Correspondence address
Floor 4, 50 Eastbourne Terrace, London, England, W2 6LG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

OPAL HOLDCO LIMITED

Correspondence address
120 King's Road, London, England, SW3 4TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4TR £7,813,000

LESSONS FOR LIFE FOUNDATION

Correspondence address
33 Creechurch Lane, London, England, EC3A 5EB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 January 2022
Nationality
British
Occupation
Chief Development Officer

VMED O2 UK LIMITED

Correspondence address
500 Brook Drive, Reading, United Kingdom, RG2 6UU
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 June 2021
Nationality
British
Occupation
Company Director

DLG ACQUISITIONS LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, England, England, W6 8BS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 March 2021
Resigned on
16 May 2024
Nationality
British
Occupation
Company Director

LIBERTY GLOBAL VENTURES LIMITED

Correspondence address
120 King's Road, London, England, SW3 4TR
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 4TR £7,813,000

STREET CHILD

Correspondence address
33 Creechurch Lane, London, England, EC3A 5EB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
11 September 2019
Nationality
British
Occupation
Company Director

MXLG INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role RESIGNED
director
Date of birth
December 1967
Appointed on
6 February 2018
Resigned on
13 March 2019
Nationality
British
Occupation
Company Director

MXLG ACQUISITIONS LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role RESIGNED
director
Date of birth
December 1967
Appointed on
17 November 2017
Resigned on
13 March 2019
Nationality
British
Occupation
Company Director

CABLE & WIRELESS COMMUNICATIONS LIMITED

Correspondence address
Griffin House 161 Hammersmith Road, London, United Kingdom, W6 8BS
Role RESIGNED
director
Date of birth
December 1967
Appointed on
16 May 2016
Resigned on
25 May 2016
Nationality
British
Occupation
Company Director