Aurelio MARUGGI

Total number of appointments 25, 25 active appointments

DATATRON DOCUMENT IMAGE ARCHIVING LIMITED

Correspondence address
Nimbus House Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 August 2023
Resigned on
29 February 2024
Nationality
American,Italian
Occupation
Ceo

Average house price in the postcode ME16 0FZ £303,000

APOGEE MANAGED SERVICES INTERNATIONAL LIMITED

Correspondence address
Nimbus House, Liphook Way 20-20 Business Park, Maidstone, Kent, United Kingdom, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
5 May 2022
Resigned on
29 February 2024
Nationality
American,Italian
Occupation
Ceo

Average house price in the postcode ME16 0FZ £303,000

DIRECT-TEC UK LIMITED

Correspondence address
Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
31 March 2021
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

DIRECT-TEC GROUP LIMITED

Correspondence address
Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
31 March 2021
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

KONX WALES LTD

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
18 June 2020
Nationality
ITALIAN,AMERICAN
Occupation
GENERAL MANAGER

Average house price in the postcode ME16 0FZ £303,000

APOGEE RENTALS LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

CITY DOCS SOLUTIONS LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

THE DANWOOD GROUP LIMITED

Correspondence address
Nimbus House Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

BALREED DIGITEC (NORTH) LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

APOGEE EUROPE LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

PHOENIX OFFICE SUPPLIES LIMITED

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, TWENTY TWENTY INDUSTRIAL, MAIDSTONE, ENGLAND, ME16 0FZ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
18 June 2020
Nationality
ITALIAN,AMERICAN
Occupation
GENERAL MANAGER

Average house price in the postcode ME16 0FZ £303,000

XACT DOCUMENT SOLUTIONS LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

BALREED DIGITEC (SE) LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

XERA-LOGIC GROUP LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

DIGIPRO LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

BALREED DIGITEC (UK) LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

CITY DOCS LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

PRINTWARE LIMITED

Correspondence address
Nimbus House Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

BALREED DIGITEC (GROUP) LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

APOGEE GROUP LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

WILLOW GRAPHICS LIMITED

Correspondence address
NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ENGLAND, ME16 0FZ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
18 June 2020
Nationality
ITALIAN,AMERICAN
Occupation
GENERAL MANAGER

Average house price in the postcode ME16 0FZ £303,000

OFFICE PERFECTION LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
18 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

MANZANA BIDCO LIMITED

Correspondence address
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
16 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000

APOGEE CORPORATION LIMITED

Correspondence address
Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England, ME16 0FZ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
16 June 2020
Resigned on
29 February 2024
Nationality
Italian,American
Occupation
General Manager

Average house price in the postcode ME16 0FZ £303,000