GUIDO ASCHERI

Total number of appointments 19, 12 active appointments

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

GRUPPO MASTROTTO UK LIMITED

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
9 May 2018
Resigned on
1 May 2024
Nationality
British
Occupation
Chartered Accountant

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

SERVICE TOGETHER LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
26 July 2017
Resigned on
5 February 2024
Nationality
British
Occupation
Director

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

GENESI DEVELOPMENT LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
26 July 2017
Resigned on
6 March 2024
Nationality
British
Occupation
Director

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

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

MAYLEAVE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 June 2017
Nationality
British
Occupation
Director

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

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

SPARKLE TECHNOLOGY LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
23 February 2017
Nationality
British
Occupation
Director

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

CARS 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
20 January 2017
Nationality
British
Occupation
Director

ZEETLY 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 November 2016
Nationality
British
Occupation
Director

GAMMA INTERNATIONAL TRADE LTD

Correspondence address
Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
Role ACTIVE
director
Date of birth
May 1942
Appointed on
15 August 2016
Nationality
British
Occupation
Consultant

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

ANASTASIA SECRETARIAT SERVICES 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
6 February 2012
Resigned on
7 February 2022
Nationality
British
Occupation
Consultant

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