Guido ASCHERI

Total number of appointments 37, 30 active appointments

TREEDOM TREES LIMITED

Correspondence address
17 Grosvenor Street, London, United Kingdom, W1K 4QG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
19 March 2021
Resigned on
8 February 2024
Nationality
British
Occupation
Chartered Accountant

OXI ONE LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
31 December 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Chartered Accountant

EDMOND DANTES 1796 LTD

Correspondence address
19 Palladian Gardens, London, England, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
29 December 2020
Resigned on
25 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2ER £1,455,000

OMEGA ONE INVESTMENT LTD

Correspondence address
19 Palladian Gardens, Chiswick, London, United Kingdom, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
23 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W4 2ER £1,455,000

DOILYN LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
7 August 2020
Nationality
British
Occupation
Chartered Accountant

KUSUTRA LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
2 March 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

STRATA TEC LTD

Correspondence address
BIRCHIN COURT - SUITE 603 20 BIRCHIN LANE, CITY OF LONDON, LONDON, UNITED KINGDOM, EC3V 9DU
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
19 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PERFECT TUSCANY FOOD LIMITED

Correspondence address
19 Palladian Gardens, London, England, W4 2ER
Role ACTIVE
director
Date of birth
May 1942
Appointed on
21 January 2020
Resigned on
19 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 2ER £1,455,000

ECONVERSOSTUDIO LTD

Correspondence address
7 Bell Yard, London, WC2A 2JR
Role ACTIVE
director
Date of birth
May 1942
Appointed on
25 November 2019
Resigned on
28 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2A 2JR £5,562,000

RETAW LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
30 September 2019
Nationality
British
Occupation
Chartered Accountant

NUNAL LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
16 September 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

GIUMAN LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
2 September 2019
Resigned on
20 June 2022
Nationality
British
Occupation
Chartered Accountant

ELGO HOLDING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
2 September 2019
Resigned on
10 February 2022
Nationality
British
Occupation
Chartered Accountant

EKKY LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
15 November 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode W6 7AP £205,129,000

FIZY LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
17 July 2018
Nationality
British
Occupation
Consultant

SYMA CONSULTING LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7AP £205,129,000

AHG HOTEL & RESORT LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, England, England, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
12 May 2018
Resigned on
1 October 2020
Nationality
British
Occupation
Consultant

GBR04 LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, London, England, England, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
21 March 2018
Resigned on
3 January 2022
Nationality
British
Occupation
Consultant

PRE GEL UK LTD

Correspondence address
Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
10 March 2018
Resigned on
23 September 2020
Nationality
British
Occupation
Chartered Accountant

LEM3 LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
10 January 2018
Resigned on
30 October 2023
Nationality
British
Occupation
Consultant

ARGURO LTD

Correspondence address
26-28 HAMMERSMITH GROVE, OMEGA SUITE 410, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7BA
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
14 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

PROSTRY LTD

Correspondence address
26-28 HAMMERSMITH GROVE, OMEGA SUITE 410, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 7BA
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
14 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

STADFAST LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
7 June 2017
Nationality
British
Occupation
Certified Chartered Accountant

ELLE CONSULTING LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
16 December 2016
Nationality
British
Occupation
Consultant

MERIDIA TOURS LIMITED

Correspondence address
26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 November 2016
Nationality
British
Occupation
Certified Chartered Accountant

ASCHERI & PARTNERS LTD

Correspondence address
10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
9 November 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7HA £1,203,000

AMINGST LTD

Correspondence address
Birchin Court - Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
May 1942
Appointed on
28 September 2016
Resigned on
10 January 2020
Nationality
British
Occupation
Director

SAINT GEORGE 23 LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 September 2016
Resigned on
23 April 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode W6 7AP £205,129,000

ASCHERI ACADEMY LTD

Correspondence address
10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
22 April 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W6 7HA £1,203,000

DATA MEDIA LTD

Correspondence address
26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
Role ACTIVE
director
Date of birth
May 1942
Appointed on
20 December 2013
Nationality
British
Occupation
Chartered Accountant

STRATA TEC LTD

Correspondence address
BIRCHIN COURT - SUITE 603 20 BIRCHIN LANE, CITY OF LONDON, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 February 2020
Resigned on
19 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HUMAN CULTURE PROJECT LTD

Correspondence address
BIRCHIN COURT 20 BIRCHIN LANE, SUITE 603, LONDON, ENGLAND, EC3V 9DU
Role
Director
Date of birth
May 1942
Appointed on
7 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PCMI EUROPE LIMITED

Correspondence address
BIRCHIN COURT- SUITE 603 20, BIRCHIN LANE, LONDON, ENGLAND, EC3V 9DU
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 July 2018
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MIEL LTD

Correspondence address
BIRCHIN COURT SUITE 603 20 BIRCHIN LANE, CITY OF LONDON, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 May 2018
Resigned on
1 October 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GEMINI & GEMINI LTD

Correspondence address
BIRCHIN COURT SUITE 603 20 BIRCHIN LANE, CITY OF LONDON, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
4 May 2017
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ARGURO LTD

Correspondence address
BIRCHIN COURT SUITE 603 20 BIRCHIN LANE, CITY OF LONDON, LONDON, UNITED KINGDOM, EC3V 9DU
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 May 2017
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GAMIRI LTD

Correspondence address
12 ELYSTAN STREET, LONDON, ENGLAND, SW3 3PW
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 January 2017
Resigned on
15 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 3PW £1,656,000