GIUSEPPE CIARDI

Total number of appointments 23, 5 active appointments

SOLIPEN LIMITED

Correspondence address
C/O FRP ADVISORY LLP (ABERDEEN OFFICE) 110 CANNON, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
16 February 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

QUAINSTONE LIMITED

Correspondence address
3RD FLOOR, 26 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0GT
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
15 December 2016
Nationality
ITALIAN
Occupation
DIRECTOR

COTTAGE HILL LIMITED

Correspondence address
C/O FRP ADVISORY LLP (ABERDEEN OFFICE) 110 CANNON, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
8 November 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

SOLAR POWER FARMS LIMITED

Correspondence address
C/O FRP ADVISORY LLP (ABERDEEN OFFICE) 110 CANNON, LONDON, EC4N 6EU
Role ACTIVE
Director
Date of birth
March 1953
Appointed on
6 May 2014
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode EC4N 6EU £24,621,000

GALLOPING BOTTOM LLP

Correspondence address
27 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
LLPDMEM
Date of birth
March 1953
Appointed on
2 June 2006
Nationality
ITALIAN

Average house price in the postcode SW1W 9HT £6,566,000


GCP GENERATION LTD

Correspondence address
5TH FLOOR 53 - 54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
27 March 2018
Resigned on
21 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

SCARLET TRIANGLES LIMITED

Correspondence address
5TH FLOOR 53 - 54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
21 March 2018
Resigned on
21 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

GAS POWER DEVELOPMENTS LIMITED

Correspondence address
5TH FLOOR 53 - 54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
15 January 2018
Resigned on
21 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

TGC EMERALD LIMITED

Correspondence address
5TH FLOOR 53 - 54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
6 July 2017
Resigned on
21 June 2019
Nationality
ITALIAN
Occupation
DIRECTOR

WEST STRATHORE SOLAR LIMITED

Correspondence address
7 OLD PARK LANE, LONDON, ENGLAND, W1K 1QR
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
29 November 2016
Resigned on
21 April 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 1QR £390,000

BURY GREEN FARM SOLAR LIMITED

Correspondence address
NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, UNITED KINGDOM, PE7 2PB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 December 2015
Resigned on
7 March 2017
Nationality
ITALIAN
Occupation
DIRECTOR

HONEYSOME ROAD SOLAR LIMITED

Correspondence address
NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, UNITED KINGDOM, PE7 2PB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 December 2015
Resigned on
7 March 2017
Nationality
ITALIAN
Occupation
DIRECTOR

RAMSEY SOLAR LIMITED

Correspondence address
NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, UNITED KINGDOM, PE7 2PB
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
17 December 2015
Resigned on
7 March 2017
Nationality
ITALIAN
Occupation
DIRECTOR

SPF CARVER HEY LIMITED

Correspondence address
7 OLD PARK LANE, LONDON, UNITED KINGDOM, W1K 1QR
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
22 September 2015
Resigned on
21 April 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 1QR £390,000

SPF MOOR FARM LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QL
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
18 September 2015
Resigned on
10 March 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SPF BRENT BROAD FARM LIMITED

Correspondence address
7 OLD PARK LANE, LONDON, UNITED KINGDOM, W1K 1QR
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
18 September 2015
Resigned on
21 April 2017
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 1QR £390,000

SPF ROBERTS WALL LIMITED

Correspondence address
8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
9 September 2015
Resigned on
27 October 2015
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SPF SOMERSAL LIMITED

Correspondence address
8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
9 September 2015
Resigned on
27 October 2015
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SG12 9QL £392,000

SOLAR POWER PARKS LIMITED

Correspondence address
3RD FLOOR, 26 GROSVENOR GARDENS, LONDON, UNITED KINGDOM, SW1W 0GT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
6 February 2015
Resigned on
10 April 2019
Nationality
ITALIAN
Occupation
DIRECTOR

WATCHSTONE GROUP PLC

Correspondence address
47B CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
15 November 2005
Resigned on
17 May 2011
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000

PINCO 1771 LIMITED

Correspondence address
47B CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
2 January 2003
Resigned on
5 September 2005
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000

YOUNG PRESIDENTS' ORGANISATION LONDON

Correspondence address
47B CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
10 August 2001
Resigned on
11 August 2003
Nationality
ITALIAN
Occupation
BANKER

Average house price in the postcode SW1W 9EA £15,226,000

CAMOMILLE ASSOCIATES LIMITED

Correspondence address
47B CHESTER SQUARE, LONDON, SW1W 9EA
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
3 March 1994
Resigned on
30 April 1996
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9EA £15,226,000