Davide FELICISSIMO

Total number of appointments 21, 21 active appointments

IDGATEWAY LIMITED

Correspondence address
Athenia House 10-14 Andover Road, Winchester, Hampshire, SO23 7BS
Role ACTIVE
director
Date of birth
August 1974
Appointed on
11 July 2024
Nationality
Canadian
Occupation
Director

Average house price in the postcode SO23 7BS £347,000

COMMUNICATIONS SOFTWARE (AIRLINE SYSTEMS) LIMITED

Correspondence address
27 Old Gloucester Street Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
3 July 2024
Nationality
Canadian
Occupation
Lawyer

GLOBAL TECHNOLOGY LTD

Correspondence address
11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire, WA1 4JN
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 June 2024
Nationality
Canadian
Occupation
Lawyer

Average house price in the postcode WA1 4JN £535,000

H2O SATELLITE LIMITED

Correspondence address
11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire, WA1 4JN
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 June 2024
Nationality
Canadian
Occupation
Lawyer

Average house price in the postcode WA1 4JN £535,000

OGMSATELLITE LTD

Correspondence address
11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire, WA1 4JN
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 June 2024
Nationality
Canadian
Occupation
Lawyer

Average house price in the postcode WA1 4JN £535,000

GTMARITIME LIMITED

Correspondence address
11 Padgate Business Park, Green Lane, Padgate, Warrington, Cheshire, England, WA1 4JN
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 June 2024
Nationality
Canadian
Occupation
Lawyer

Average house price in the postcode WA1 4JN £535,000

PROPHET LIMITED

Correspondence address
Unit 1 Villiers Court, Meriden Business Park, Copse Drive Meriden, Coventry, CV5 9RG
Role ACTIVE
director
Date of birth
August 1974
Appointed on
6 November 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode CV5 9RG £936,000

DELOPTIS LTD

Correspondence address
Unit 1, Villiers Court Meriden Business Park, Copse Drive, Coventry, England, CV5 9RG
Role ACTIVE
director
Date of birth
August 1974
Appointed on
6 November 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode CV5 9RG £936,000

VALSTONE UK HOLDINGS LIMITED

Correspondence address
7405 Rte Transcanadienne #100, Saint Laurent, Quebec, Canada, H4T 1Z2
Role ACTIVE
director
Date of birth
August 1974
Appointed on
2 November 2023
Nationality
Canadian
Occupation
Lawyer

KLOPOTEK UK LIMITED

Correspondence address
7405 Rte Transcanadienne, Suite 100, Saint Laurent, Quebec, Canada, H4T 1Z2
Role ACTIVE
director
Date of birth
August 1974
Appointed on
27 September 2023
Nationality
Canadian
Occupation
Lawyer

TIGERTMS HOLDINGS LIMITED

Correspondence address
VALSOFT CORPORATION INC 7405 Rte Transcanadienne #100 Saint Laurent, Quebec, Canada, H4T1Z2
Role ACTIVE
director
Date of birth
August 1974
Appointed on
16 March 2023
Resigned on
11 April 2023
Nationality
Canadian
Occupation
Lawyer

TIGERTMS LIMITED

Correspondence address
Valsoft Corporation Inc. 7405 Rte Transcanadienne #100, Saint Laurent, Quebec, Canada, H4T1Z2
Role ACTIVE
director
Date of birth
August 1974
Appointed on
16 March 2023
Resigned on
11 April 2023
Nationality
Canadian
Occupation
Lawyer

MPS MONITOR UK LIMITED

Correspondence address
7405 Rte Transcanadienne Transcanadienne #100, Saint Laurent, Quebec, Canada, H4T 1Z2
Role ACTIVE
director
Date of birth
August 1974
Appointed on
16 September 2022
Nationality
Canadian
Occupation
Lawyer

CHIRAL SYSTEMS LIMITED

Correspondence address
7405 Rte Transcanadienne #100, Saint Laurent, Quebec, Canada, H4T 1Z2
Role ACTIVE
director
Date of birth
August 1974
Appointed on
12 September 2022
Nationality
Canadian
Occupation
Lawyer

INATECH EUROPE LIMITED

Correspondence address
3 Shortlands, Hammersmith, London, W6 8DA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 June 2022
Nationality
Canadian
Occupation
Lawyer

IDHAMMAR SYSTEMS LIMITED

Correspondence address
60 Windsor Avenue, London, England, SW19 2RR
Role ACTIVE
director
Date of birth
August 1974
Appointed on
17 May 2022
Nationality
Canadian
Occupation
Director

Average house price in the postcode SW19 2RR £615,000

FMS SYSTEMS LIMITED

Correspondence address
Office 410 Fourth Floor Shortlands, Hammersmith, London, England, W6 8DA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
17 May 2022
Nationality
Canadian
Occupation
Director

AUTOMOTIVE FELLOWSHIP INTERNATIONAL LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 June 2021
Nationality
Canadian
Occupation
Lawyer

ASE PLC

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
30 April 2021
Nationality
Canadian
Occupation
Lawyer

ASE GROUP LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
30 April 2021
Nationality
Canadian
Occupation
Lawyer

VALSOFT UK HOLDINGS LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1974
Appointed on
29 April 2021
Nationality
Canadian
Occupation
Lawyer