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