Joseph PISANI

Total number of appointments 20, 2 active appointments

PRESTIGE HOLIDAYS LIMITED

Correspondence address
Apt. 8, Richmond Park Towers Main Street, St Julians, Stj1016, Malta
Role ACTIVE
director
Date of birth
September 1937
Appointed on
4 September 2014
Resigned on
5 July 2021
Nationality
Maltese
Occupation
Company Director

THE VIRGIN DRINKS GROUP LIMITED

Correspondence address
THE BATTLESHIP BUILDING 179 HARROW ROAD, LONDON, UNITED KINGDOM, W2 6NB
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
27 June 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6NB £30,798,000


REDSTAR TICKETING LIMITED

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
4 November 2010
Resigned on
8 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WCT SALES LIMITED

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
26 June 2008
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VIRGIN LIMITED

Correspondence address
THE BATTLESHIP BUILDING 179 HARROW ROAD, LONDON, UNITED KINGDOM, W2 6NB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 June 2007
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6NB £30,798,000

V SECRETARIAL SERVICES LIMITED

Correspondence address
THE BATTLESHIP BUILDING 179 HARROW ROAD, LONDON, UNITED KINGDOM, W2 6NB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 June 2007
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6NB £30,798,000

SYNTHAXE LIMITED

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role
Director
Date of birth
December 1957
Appointed on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VIRGIN TRUSTEE SERVICES LIMITED

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 June 2007
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VIRGIN MONEY GIVING LIMITED

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 June 2007
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VIRGIN ULTIMATE LIMITED

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role
Director
Date of birth
December 1957
Appointed on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HCRG CARE GROUP HOLDINGS LTD

Correspondence address
THE SCHOOL HOUSE 50 BROOK GREEN, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7RR
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
29 June 2007
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VIRGIN START UP LIMITED

Correspondence address
THE BATTLESHIP BUILDING 179 HARROW ROAD, LONDON, UNITED KINGDOM, W2 6NB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
22 June 2007
Resigned on
5 August 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode W2 6NB £30,798,000

ENDEVA MATERIALS SUPPLY LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 June 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 8LF £307,000

UK CONSUMER ELECTRONICS LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 June 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 8LF £307,000

HOME TECHNOLOGY FINANCE LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 June 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 8LF £307,000

TUK HOLDINGS LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 June 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 8LF £307,000

UK RETAIL LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 June 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 8LF £307,000

THSP PROPERTIES LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
13 June 2003
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 8LF £307,000

BOX CLEVER TRUSTEES LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
11 May 2001
Resigned on
12 January 2007
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode MK43 8LF £307,000

ERG INSURANCE SERVICES LIMITED

Correspondence address
17 MOWBRAY CLOSE, BROMHAM, BEDFORDSHIRE, MK43 8LF
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
16 April 1995
Resigned on
5 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK43 8LF £307,000