David Lawrence PALUMBO

Total number of appointments 18, 17 active appointments

REBEL ION LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 January 2024
Nationality
Italian
Occupation
Company Director

PAYROLL COMPLIANCE AUTHORITY LTD

Correspondence address
120-124 Towngate Leyland, Preston, Lancashire, England, PR25 2LQ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
19 January 2023
Resigned on
16 January 2024
Nationality
Italian
Occupation
Director

Average house price in the postcode PR25 2LQ £148,000

EQTEC SOUTHPORT H2 MDC LIMITED

Correspondence address
Acre House 11-15 William Road, London, England, NW1 3ER
Role ACTIVE
director
Date of birth
April 1976
Appointed on
30 June 2022
Nationality
Italian
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,089,000

MINDFLAIR PLC

Correspondence address
9th Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 February 2021
Nationality
Italian
Occupation
Company Director

EQTEC UK SERVICES LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
April 1976
Appointed on
18 December 2020
Nationality
Italian
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,089,000

HAVERTON WTV LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 December 2020
Nationality
Italian
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,089,000

DEESIDE WTV LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
April 1976
Appointed on
7 October 2020
Nationality
Italian
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,089,000

SOUTHPORT WTV LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 August 2020
Nationality
Italian
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,089,000

EQTEC PUBLIC LIMITED COMPANY

Correspondence address
3 Stucley Place, London, United Kingdom, NW1 8NS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
28 August 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode NW1 8NS £1,643,000

ARGENTARI CAPITAL LLP

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
8 August 2018

Average house price in the postcode NW1 3ER £9,089,000

ARK LIVING LTD

Correspondence address
3 Stucley Place, London, England, NW1 8NS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 June 2018
Nationality
Italian
Occupation
Company Director

Average house price in the postcode NW1 8NS £1,643,000

ARK LIVING LLP

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
28 March 2018
Resigned on
6 July 2023

Average house price in the postcode NW1 3ER £9,089,000

ORIGEN CAPITAL LLP

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
26 March 2015

Average house price in the postcode NW1 3ER £9,089,000

COMMANDO 750 LTD

Correspondence address
434 Finchley Road, London, England, NW2 2HY
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 July 2014
Nationality
Italian
Occupation
Director

Average house price in the postcode NW2 2HY £569,000

INFUSION CAPITAL LIMITED

Correspondence address
268 Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX
Role ACTIVE
director
Date of birth
April 1976
Appointed on
4 February 2014
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SL1 4DX £27,679,000

ORIGEN CAPITAL PARTNERS LTD

Correspondence address
Acre House 11-15 William Road, London, England, NW1 3ER
Role ACTIVE
director
Date of birth
April 1976
Appointed on
20 January 2011
Nationality
Italian
Occupation
Director

Average house price in the postcode NW1 3ER £9,089,000

UBQT LIMITED

Correspondence address
26 Dover Street, London, England, W1S 4LY
Role ACTIVE
director
Date of birth
April 1976
Appointed on
9 January 2008
Nationality
Italian
Occupation
Director

ECOFINANCE (GLI) LIMITED

Correspondence address
ORIGEN CAPITAL LLP 26 Dover Street, London, England, W1S 4LY
Role RESIGNED
director
Date of birth
April 1976
Appointed on
17 July 2015
Resigned on
1 August 2019
Nationality
Italian
Occupation
Managing Partner/Investor