GUISEPPE JOHN OLIVA

Total number of appointments 6, 1 active appointments

ECO VOICE LIMITED

Correspondence address
G P G HOUSE WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, MK12 5TW
Role ACTIVE
Director
Date of birth
December 1977
Appointed on
1 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK12 5TW £358,000


BESPOKE CONTRACTS (UK) LTD

Correspondence address
GPG HOUSE WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, MK12 5TW
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
14 August 2018
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK12 5TW £358,000

W1 LEASING LIMITED

Correspondence address
34 SUITE 34, 67-68 HATTON GARDEN, HOLBORN, UNITED KINGDOM, EC1N 8JY
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
18 April 2017
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ECO VOICE LIMITED

Correspondence address
G P G HOUSE WALKER AVENUE, WOLVERTON MILL, MILTON KEYNES, MK12 5TW
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
1 January 2014
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode MK12 5TW £358,000

GMX MARKETS LTD

Correspondence address
I. 4 RUSSELL STREET, WOBURN SANDS, MILTON KEYNES, ENGLAND, MK17 8NB
Role
Director
Date of birth
December 1977
Appointed on
21 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK17 8NB £160,000

EV DISTRIBUTION LTD

Correspondence address
G P G HOUSE WALKER AVENUE, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5TW
Role RESIGNED
Director
Date of birth
December 1977
Appointed on
1 August 2012
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK12 5TW £358,000