ENZO LUIGI SCALZO
Total number of appointments 12, 1 active appointments
BEST OF ITALY RACE LTD
- Correspondence address
- ST JOHNS BUILDING 79 MARSHAM STREET, LONDON, UNITED KINGDOM, SW1P 4SA
- Role ACTIVE
- Director
- Date of birth
- March 1949
- Appointed on
- 28 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1P 4SA £1,214,000
SQUARE 74 MANAGEMENT COMPANY LIMITED
- Correspondence address
- 73 ST JAMES STREET, LONDON, UK, SW1A 1PH
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 1 July 2008
- Resigned on
- 24 October 2012
- Nationality
- BRITISH
- Occupation
- CATERING
Average house price in the postcode SW1A 1PH £1,489,000
PIRANDELLO LTD
- Correspondence address
- ST JOHNS BUILDING 79 MARSHAM STREET, LONDON, UNITED KINGDOM, SW1P 4SA
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 21 December 2007
- Resigned on
- 1 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW1P 4SA £1,214,000
STONEBEACH LIMITED
- Correspondence address
- APARTMENT 6 CASTLEMAINE HOUSE, 12 ROSE & CROWN YARD, LONDON, SW1Y 6RE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 12 January 2005
- Resigned on
- 15 September 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 6RE £1,259,000
PATISSERIE VALERIE LIMITED
- Correspondence address
- 108 NEW PARK ROAD, LONDON, SW2 4LW
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 1 September 2004
- Resigned on
- 15 September 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW2 4LW £935,000
PATISSERIE VALERIE EXPRESS LIMITED
- Correspondence address
- APARTMENT 6 CASTLEMAINE HOUSE, 12 ROSE & CROWN YARD, LONDON, SW1Y 6RE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 27 January 2003
- Resigned on
- 15 September 2006
- Nationality
- BRITISH
- Occupation
- CATERER
Average house price in the postcode SW1Y 6RE £1,259,000
ROSE & CROWN MANAGEMENT COMPANY LIMITED
- Correspondence address
- APARTMENT 6 CASTLEMAINE HOUSE, 12 ROSE & CROWN YARD, LONDON, SW1Y 6RE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 25 July 2002
- Resigned on
- 29 July 2009
- Nationality
- BRITISH
- Occupation
- CATERER
Average house price in the postcode SW1Y 6RE £1,259,000
LEONARDO LIMITED
- Correspondence address
- APARTMENT 6 CASTLEMAINE HOUSE, 12 ROSE & CROWN YARD, LONDON, SW1Y 6RE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 10 January 2002
- Resigned on
- 15 September 2006
- Nationality
- BRITISH
- Occupation
- CATERER
Average house price in the postcode SW1Y 6RE £1,259,000
PRIMADELL LIMITED
- Correspondence address
- 108 NEW PARK ROAD, LONDON, SW2 4LW
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 13 October 1997
- Resigned on
- 2 July 2001
- Nationality
- BRITISH
- Occupation
- CATERER
Average house price in the postcode SW2 4LW £935,000
FLOWMADE ENTERPRISES LIMITED
- Correspondence address
- 9 LANSDOWNE SQUARE, HOVE, EAST SUSSEX, BN3 1HE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 12 January 1996
- Resigned on
- 3 January 1997
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BN3 1HE £489,000
HEWMARK LIMITED
- Correspondence address
- 9 LANSDOWNE SQUARE, HOVE, EAST SUSSEX, BN3 1HE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 31 March 1992
- Resigned on
- 28 October 1997
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode BN3 1HE £489,000
PATISSERIE VALERIE LIMITED
- Correspondence address
- 9 LANSDOWNE SQUARE, HOVE, EAST SUSSEX, BN3 1HE
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 31 August 1991
- Resigned on
- 23 October 1997
- Nationality
- BRITISH
- Occupation
- CO DIRECTOR
Average house price in the postcode BN3 1HE £489,000