Ferdinando FUSARO

Total number of appointments 43, 19 active appointments

MASADA LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
26 October 2020
Nationality
Italian
Occupation
Co-Director

Average house price in the postcode SE1 2JE £5,368,000

T.E.E.P. (TRAINING EDUCATION AND EUROPEAN PROJECT) LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
31 January 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

ZULAGRAVITY INVESTMENTS LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
17 December 2019
Nationality
Italian
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

ZULAGRAVITY LTD

Correspondence address
10 PHILPOT LANE, LONDON, ENGLAND, EC3M 8AA
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
16 December 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode EC3M 8AA £3,701,000

SELFIE WEALTH LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
5 September 2019
Nationality
Italian
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

EHS SOLUTIONS LTD

Correspondence address
10 PHILPOT LANE, LONDON, ENGLAND, EC3M 8AA
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
11 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode EC3M 8AA £3,701,000

HOLDING CLEANING SERVICES LTD

Correspondence address
10 Philpot Lane, London, England, EC3M 8AA
Role ACTIVE
director
Date of birth
August 1980
Appointed on
14 September 2018
Resigned on
1 November 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode EC3M 8AA £3,701,000

MAINTENET LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 January 2018
Nationality
Italian
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

BLACK SIXTEEN LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 January 2018
Nationality
Italian
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

INVEFFE LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 June 2017
Nationality
Italian
Occupation
Director

Average house price in the postcode SE1 2JE £5,368,000

IMAP EXPORT U.K. LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 September 2015
Nationality
Italian
Occupation
Business Consultant

Average house price in the postcode SE1 2JE £5,368,000

SCERADE INTERNATIONAL LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
30 March 2015
Nationality
Italian
Occupation
Consultant

Average house price in the postcode SE1 2JE £5,368,000

ORGANIC FUTURE TRADE LIMITED

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 September 2014
Resigned on
1 October 2023
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SE1 2JE £5,368,000

LT CONSULTANTS SERVICES LTD

Correspondence address
17 Carlisle Street, First Floor, London, England, W1D 3BU
Role ACTIVE
director
Date of birth
August 1980
Appointed on
4 June 2014
Resigned on
21 March 2023
Nationality
Italian
Occupation
Businessman

Average house price in the postcode W1D 3BU £7,556,000

FLASHLINK LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
22 November 2013
Nationality
Italian
Occupation
Managing Director

Average house price in the postcode SE1 2JE £5,368,000

POLYLINGUA LTD

Correspondence address
10 Philpot Lane, London, England, EC3M 8AA
Role ACTIVE
director
Date of birth
August 1980
Appointed on
26 April 2012
Nationality
Italian
Occupation
Business Man

Average house price in the postcode EC3M 8AA £3,701,000

TH3 STANDARD LTD

Correspondence address
19 The Circle, Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
23 March 2012
Nationality
Italian
Occupation
Business Man

Average house price in the postcode SE1 2JE £5,368,000

GOOCITI LIMITED

Correspondence address
10 PHILPOT LANE, LONDON, ENGLAND, EC3M 8AA
Role ACTIVE
Director
Date of birth
August 1980
Appointed on
26 May 2011
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode EC3M 8AA £3,701,000

TAX & ADVISE LTD

Correspondence address
19 The Circle Queen Elizabeth Street, London, England, SE1 2JE
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 March 2011
Nationality
Italian
Occupation
Accountant

Average house price in the postcode SE1 2JE £5,368,000


ROCKET21 LTD

Correspondence address
10 PHILPOT LANE, LONDON, ENGLAND, EC3M 8AA
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
30 September 2019
Resigned on
20 May 2020
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode EC3M 8AA £3,701,000

NTT THUY LIMITED

Correspondence address
10 PHILPOT LANE, LONDON, UNITED KINGDOM, EC3M 8AA
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 July 2018
Resigned on
1 July 2018
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode EC3M 8AA £3,701,000

EHS SOLUTIONS CLEANING LTD

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
21 November 2016
Resigned on
2 March 2017
Nationality
ITALIAN
Occupation
BUSINESSMAN

EHS SOLUTIONS CLEANING LTD

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 January 2016
Resigned on
1 January 2016
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

LINUK LTD

Correspondence address
OFFICE 214 56 TAVISTOCK PLACE, LONDON, UNITED KINGDOM, WC1H 9RG
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 April 2014
Resigned on
1 April 2015
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

SQR PHARMA CONSULTING LTD

Correspondence address
UNIT 502 30 GREAT GUILDFORD STREET, LONDON, SE1 0HS
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
19 February 2014
Resigned on
21 November 2018
Nationality
ITALIAN
Occupation
BUSINESSMEN

BACK BOOK LTD

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, SE1 2RE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 February 2014
Resigned on
27 October 2014
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

QUBIT SERVICE LTD

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
23 December 2013
Resigned on
24 March 2014
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

MORE LONDON CONSULTANCY LIMITED

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
11 December 2013
Resigned on
18 February 2016
Nationality
ITALIAN
Occupation
BUSINESSMAN

EHS SOLUTIONS LTD

Correspondence address
10 PHILPOT LANE, LONDON, ENGLAND, EC3M 8AA
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 October 2013
Resigned on
11 June 2019
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode EC3M 8AA £3,701,000

OIL&OIL TRADING LTD

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
12 February 2013
Resigned on
8 January 2015
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

SMART MEDIA ENG LTD

Correspondence address
3 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2RE
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 November 2012
Resigned on
18 December 2015
Nationality
ITALIAN
Occupation
BUSINESS MAN

OIL&OIL TRADING LTD

Correspondence address
FLAT 14 EAST INDIA COURT, 57 ST MARYCHURCH STREET, LONDON, UNITED KINGDOM, SE16 4HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
17 January 2012
Resigned on
1 February 2013
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE16 4HT £639,000

PKA INVESTMENTS LTD

Correspondence address
FLAT 14 EAST INDIA COURT, 57 ST MARYCHURCH STREET, LONDON, UNITED KINGDOM, SE16 4HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
8 December 2011
Resigned on
25 March 2015
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE16 4HT £639,000

INVESTARTONE CONSULTING LIMITED

Correspondence address
FLAT 14 EAST INDIA COURT, 57 ST MARYCHURCH STREET, LONDON, UNITED KINGDOM, SE16 4HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
6 September 2011
Resigned on
1 December 2011
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE16 4HT £639,000

MASTER FINCAPITAL LTD

Correspondence address
FLAT 14 EAST INDIA COURT, 57 ST MARYCHURCH STREET, LONDON, UNITED KINGDOM, SE16 4HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 September 2011
Resigned on
8 October 2014
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE16 4HT £639,000

OIL&OIL TRADING LTD

Correspondence address
FLAT 14 EAST INDIA COURT, 57 ST MARYCHURCH STREET, LONDON, UNITED KINGDOM, SE16 4HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
27 July 2011
Resigned on
11 January 2012
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE16 4HT £639,000

WORLD CLASS VACATIONS LTD

Correspondence address
FLAT 14 EAST INDIA COURT, 57 ST MARYCHURCH STREET, LONDON, UNITED KINGDOM, SE16 4HT
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
15 July 2011
Resigned on
25 September 2016
Nationality
ITALIAN
Occupation
SALES CONSULATNT

Average house price in the postcode SE16 4HT £639,000

ODYSSEY WORLDWIDE LTD

Correspondence address
14 MORE COPPER HOUSE, 14-16 MAGDALEN STREET, LONDON, UNITED KINGDOM, SE1 2EN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 May 2011
Resigned on
13 January 2015
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2EN £6,220,000

SRK RELIANCE LTD

Correspondence address
14 MORE COPPER HOUSE, 14-16 MAGDALEN STREET, LONDON, UNITED KINGDOM, SE1 2EN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
15 March 2011
Resigned on
19 May 2016
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2EN £6,220,000

OMNIK SOLAR LTD

Correspondence address
14 MORE COPPER HOUSE, 14-16 MAGDALEN STREET, LONDON, UNITED KINGDOM, SE1 2EN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
2 February 2010
Resigned on
31 March 2017
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2EN £6,220,000

JAVOOL LIMITED

Correspondence address
14 MORE COPPER HOUSE, 14-16 MAGDALEN STREET, LONDON, UNITED KINGDOM, SE1 2EN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
2 January 2010
Resigned on
27 April 2011
Nationality
ITALIAN
Occupation
SALES EXECUTIVE

Average house price in the postcode SE1 2EN £6,220,000

SMART MEDIA ENG LTD

Correspondence address
14 MORE COPPER HOUSE, 14-16 MAGDALEN STREET, LONDON, UNITED KINGDOM, SE1 2EN
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
4 December 2009
Resigned on
16 June 2011
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2EN £6,220,000

ADVISING FINANCIAL COMPANY LIMITED

Correspondence address
1A POPE STREET, LONDON, SE1 3PH
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 October 2009
Resigned on
1 March 2010
Nationality
ITALIAN
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 3PH £638,000