DOMENICO ANNESSA

Total number of appointments 10, 5 active appointments

ALFIE FIANDACA LIMITED

Correspondence address
WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, UNITED KINGDOM, AL2 1HA
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
1 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL2 1HA £462,000

LA BRASILIANA LTD

Correspondence address
WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, UNITED KINGDOM, AL2 1HA
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
22 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL2 1HA £462,000

ANNESSA ROCCAMORA LLP

Correspondence address
WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, UNITED KINGDOM, AL2 1HA
Role ACTIVE
LLPDMEM
Date of birth
September 1957
Appointed on
12 November 2013
Nationality
BRITISH

Average house price in the postcode AL2 1HA £462,000

ROCCAMORA UK LIMITED

Correspondence address
WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, UNITED KINGDOM, AL2 1HA
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
18 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL2 1HA £462,000

ANNESSA IMPORTS LIMITED

Correspondence address
Enterprise House Carlton Road, Worksop, Nottinghamshire, United Kingdom, S81 7QF
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 September 1992
Nationality
British
Occupation
Importer

CONTINENTAL PATISSERIE LTD

Correspondence address
UNIT 7 HASLEMERE BUSINESS CENTRE, LINCOLN WAY, ENFIELD, ENGLAND, EN1 1DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 April 2011
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN1 1DX £3,971,000

THE LINCOLN CENTRE MANAGEMENT CO. LIMITED

Correspondence address
UNIT 7 ANNESSA IMPORTS LTD HASLEMERE BUSINESS CENT, LINCOLN WAY, LONDON, ENGLAND, EN1 1DX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 January 2010
Resigned on
30 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN1 1DX £3,971,000

DELLA FOODS LTD

Correspondence address
40 DONNINGTON ROAD, LONDON, NW10 3QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 October 2007
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW10 3QU £1,610,000

NORTHUMBERLAND PARK MANAGEMENT LIMITED

Correspondence address
40 DONNINGTON ROAD, LONDON, NW10 3QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
9 July 2004
Resigned on
19 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 3QU £1,610,000

NORTHUMBERLAND PARK MANAGEMENT LIMITED

Correspondence address
40 DONNINGTON ROAD, LONDON, NW10 3QU
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
18 August 1994
Resigned on
18 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW10 3QU £1,610,000