Francesco Aurelio SANTINON
Total number of appointments 17, 8 active appointments
PROJECT NEPTUNE TOPCO LIMITED
- Correspondence address
- Molteno House 302 Regents Park Road, London, England, N3 2JX
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 9 December 2024
RESANA LIMITED
- Correspondence address
- 86-90 Paul Street, London, United Kingdom, EC2A 4NE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 5 January 2024
Average house price in the postcode EC2A 4NE £3,724,000
HOVIS GROUP LTD
- Correspondence address
- The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 3 November 2020
- Resigned on
- 22 April 2022
HOVIS INVESTMENTS LTD
- Correspondence address
- The Lord Rank Centre Lincoln Road, High Wycombe, Buckinghamshire, England, HP12 3QS
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 2 November 2020
- Resigned on
- 22 April 2022
GREENRAY INVESTMENTS LLP
- Correspondence address
- 3 Whitehall Quay, Leeds, West Yorkshire, United Kingdom, LS1 4BF
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1966
- Appointed on
- 4 September 2018
- Resigned on
- 12 January 2021
ARRAN (SCOTLAND) LIMITED
- Correspondence address
- 102 Park Street, London, United Kingdom, W1K 6NE
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 6 March 2017
- Resigned on
- 30 April 2022
ENDLESS LLP
- Correspondence address
- 3 Whitehall Quay, Leeds, West Yorkshire, LS1 4BF
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1966
- Appointed on
- 1 December 2015
- Resigned on
- 30 April 2022
BENEVA LIMITED
- Correspondence address
- 83 Ducie Street, Manchester, M1 2JQ
- Role ACTIVE
- director
- Date of birth
- March 1966
- Appointed on
- 23 April 2012
- Resigned on
- 9 November 2022
Average house price in the postcode M1 2JQ £149,000
COSMO BIDCO LIMITED
- Correspondence address
- 102 Park Street, London, England, W1K 6NE
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 12 October 2018
- Resigned on
- 22 July 2019
VOLANTI MEDIA (HOLDINGS) LIMITED
- Correspondence address
- 102 Park Street, London, United Kingdom, W1K 6NE
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 9 June 2017
- Resigned on
- 27 September 2018
COSMO MIDCO LIMITED
- Correspondence address
- 4 Brindley Place, Birmingham, B1 2HZ
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 27 May 2017
- Resigned on
- 22 July 2019
COSMO TOPCO LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 27 May 2017
- Resigned on
- 22 July 2019
ARRAN AROMATICS LIMITED
- Correspondence address
- 102 Park Street, London, England, W1K 6NE
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 3 March 2017
- Resigned on
- 5 April 2019
MTI TECHNOLOGY GROUP LIMITED
- Correspondence address
- Riverview House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 9 December 2016
- Resigned on
- 23 March 2017
Average house price in the postcode GU7 1XE £1,397,000
MALTA TOPCO LIMITED
- Correspondence address
- Riverview House Wayside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 9 December 2016
- Resigned on
- 23 March 2017
Average house price in the postcode GU7 1XE £1,397,000
ENDLESS FIRST PARTNER LIMITED
- Correspondence address
- 3 Whitehall Quay, Leeds, England, LS1 4BF
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 25 January 2016
- Resigned on
- 19 September 2018
ENDLESS NEWCO 5 LIMITED
- Correspondence address
- 3 Whitehall Quay, Leeds, England, LS1 4BF
- Role RESIGNED
- director
- Date of birth
- March 1966
- Appointed on
- 22 January 2016
- Resigned on
- 22 March 2017