Egidio SIMONELLI

Total number of appointments 46, 8 active appointments

ICASHWEB LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
9 March 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE GROUP LLP

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
LLPDMEM
Date of birth
September 1955
Appointed on
9 July 2019
Nationality
ITALIAN

Average house price in the postcode E15 2PX £368,000

SOULSYS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
24 September 2018
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2PX £368,000

B FLUID LTD

Correspondence address
SUITE 44B, UNIMIX HOUSE, ABBEY ROAD,, LONDON, ENGLAND, NW10 7TR
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
8 January 2018
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

TIMBOR LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
22 November 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

CROSSINVEST LTD

Correspondence address
SUITE 44B, UNIMIX HOUSE, ABBEY ROAD,, LONDON, ENGLAND, NW10 7TR
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
19 September 2016
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

INTERLAKE LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
2 March 2015
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

SKY BLUE EDIT LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
31 December 2012
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000


PARCHA LTD

Correspondence address
98 Otter Close Otter Close, 98, London, United Kingdom, E15 2PX
Role RESIGNED
director
Date of birth
September 1955
Appointed on
15 August 2023
Nationality
Italian
Occupation
Company Director

Average house price in the postcode E15 2PX £368,000

JABARDO AND SIMONS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
31 December 2019
Resigned on
6 April 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

PHARMAMEDIC LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
11 September 2019
Resigned on
12 January 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

TK2 LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 May 2019
Resigned on
17 January 2020
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

TK2 LTD

Correspondence address
SUITE 44B ABBEY ROAD, UNIMIX HOUSE, LONDON, UNITED KINGDOM, NW10 7TR
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 December 2018
Resigned on
20 March 2019
Nationality
ITALIAN
Occupation
DIRECTOR

THORCAT LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
24 September 2018
Resigned on
12 November 2018
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2PX £368,000

INTROSALUS

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
6 August 2018
Resigned on
12 January 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE & PARTNERS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
15 January 2018
Resigned on
28 October 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

BFOODMARKET LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
8 January 2018
Resigned on
28 October 2019
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

ST. JOHN ADVISORS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
8 January 2018
Resigned on
12 January 2020
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

BFOODMARKET LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 November 2017
Resigned on
8 January 2018
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

AXET LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
6 December 2016
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

THORCAT LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 November 2016
Resigned on
14 May 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

FLYDOOR LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
21 November 2016
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

BEPORT LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
21 November 2016
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

TASKOR LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
21 November 2016
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

MELADOR LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
21 November 2016
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

NEAPOLIS HOLDING LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
19 September 2016
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2PX £368,000

BERESUME LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role
Director
Date of birth
September 1955
Appointed on
25 August 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE ADVISORS CONSULTING LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
21 January 2016
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

TRIPORT LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
23 November 2015
Resigned on
1 November 2016
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

DIAMOND LUXURY BUILDINGS LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
2 February 2015
Resigned on
18 May 2017
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

PHARMAMEDIC WORLD LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
30 December 2014
Resigned on
8 June 2017
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

B FLUID LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 October 2014
Resigned on
11 January 2017
Nationality
UNITED KINGDOM
Occupation
MANAGING DIRECTOR

Average house price in the postcode E15 2PX £368,000

EASYFIN LTD

Correspondence address
SUITE 44B, UNIMIX HOUSE, ABBEY ROAD,, LONDON, ENGLAND, NW10 7TR
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 January 2014
Resigned on
28 October 2019
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

IRENT NOW LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
8 January 2014
Resigned on
12 December 2019
Nationality
UNITED KINGDOM
Occupation
ADVISORS

Average house price in the postcode E15 2PX £368,000

ICASHWEB LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
30 April 2013
Resigned on
12 December 2019
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE ADVISORS LIMITED

Correspondence address
98 OTTER CLOSE, NEWHAM, LONDON, STRATFORD, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
29 April 2013
Resigned on
9 December 2013
Nationality
UNITED KINGDOM
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode E15 2PX £368,000

WYLFORD LTD

Correspondence address
98 OTTER CLOSE, LONDON, NEWHAM, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
26 April 2013
Resigned on
13 January 2014
Nationality
UNITED KINGDOM
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode E15 2PX £368,000

ESTRADE ADVISORS LIMITED

Correspondence address
98 OTTER CLOSE, NEWHAM, LONDON, STRATFORD, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
8 March 2013
Resigned on
12 April 2013
Nationality
UNITED KINGDOM
Occupation
BUSINESS MANAGER

Average house price in the postcode E15 2PX £368,000

LINUX LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, NEWHAM, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
4 March 2013
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

PHARMAMEDIC LTD

Correspondence address
98 OTTER CLOSE, NEWHAM, LONDON, ENGLAND, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
25 February 2013
Resigned on
29 July 2013
Nationality
UNITED KINGDOM
Occupation
BUSINESSMAN

Average house price in the postcode E15 2PX £368,000

SKY TV LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
31 December 2012
Resigned on
12 January 2020
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

AVENA TECH LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
27 December 2012
Resigned on
21 October 2019
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

ITRIBE LIMITED

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
27 December 2012
Resigned on
15 December 2016
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000

NEAPOLIS HOLDING LTD

Correspondence address
98 OTTER CLOSE, LONDON, ENGLAND, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
11 June 2012
Resigned on
8 January 2018
Nationality
UNITED KINGDOM
Occupation
BUSINESS MAN

Average house price in the postcode E15 2PX £368,000

CROSSINVEST LTD

Correspondence address
98 OTTER CLOSE, LONDON, NEWHAM, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
28 June 2011
Resigned on
1 February 2016
Nationality
UNITED KINGDOM
Occupation
BUSINESS MAN

Average house price in the postcode E15 2PX £368,000

GP SIRIUS LTD

Correspondence address
98 OTTER CLOSE, LONDON, UNITED KINGDOM, E15 2PX
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
9 December 2009
Resigned on
31 December 2019
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode E15 2PX £368,000