Gabriel Joseph PIRONA

Total number of appointments 34, 25 active appointments

MAINTEL NETWORK SOLUTIONS LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

INTRINSIC TECHNOLOGY LIMITED

Correspondence address
Tenco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

AZZURRI COMMUNICATIONS LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

DISTRICT HOLDINGS LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

WARDEN HOLDCO LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

DATAPOINT CUSTOMER SOLUTIONS LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

DATAPOINT GLOBAL SERVICES LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

MAINTEL FINANCE LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

MAINTEL MOBILE LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

WARDEN MIDCO LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

MAINTEL VOICE AND DATA LIMITED

Correspondence address
Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
3 March 2023
Nationality
British,French,Italian
Occupation
Cfo

Average house price in the postcode B4 6AT £186,640,000

MAINTEL EUROPE LIMITED

Correspondence address
5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom, EC3A 2BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
10 August 2022
Nationality
British,French,Italian
Occupation
Cfo

MAINTEL HOLDINGS PLC

Correspondence address
5th Floor Landmark House, 69 Leadenhall Street, London, United Kingdom, EC3A 2BG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
2 May 2022
Nationality
British,French,Italian
Occupation
Cfo

AGILISYS LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

QUICKHEART LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS CONTACT SERVICES LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS PROFESSIONAL SERVICES LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS B2C LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS MANAGED SERVICES LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS SERVICES HOLDINGS LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS HOLDINGS LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS B2B LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

AGILISYS GROUP HOLDINGS LIMITED

Correspondence address
Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 July 2020
Nationality
British,French,Italian
Occupation
Group Chief Finance Officer

Average house price in the postcode W12 7RZ £13,489,000

IBEX IM LIMITED

Correspondence address
4 Thomas More Square, Level 8, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
23 December 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Company Director

IBEX INFORMATION MANAGEMENT LIMITED

Correspondence address
Level 8 4 Thomas More Square, London, E1W 1YW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
23 December 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Director

INOX EQUIP LIMITED

Correspondence address
3b Blenheim Road, Longmead Industrial Estate, Epsom, England, KT19 9AP
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 July 2017
Resigned on
31 March 2018
Nationality
British,French,Italian
Occupation
Director

Average house price in the postcode KT19 9AP £274,000

TERSUS EQUIP LIMITED

Correspondence address
Unit 3b Blenheim Road, Epsom, United Kingdom, KT19 9AP
Role RESIGNED
director
Date of birth
April 1970
Appointed on
21 July 2017
Resigned on
31 March 2018
Nationality
British,French,Italian
Occupation
Director

Average house price in the postcode KT19 9AP £274,000

RECALL EUROPE FINANCE LIMITED

Correspondence address
Level 8 4 Thomas Moore Square, London, United Kingdom, E1W 1YW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
25 July 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Company Director

RECALL EUROPE LIMITED

Correspondence address
Level 8 4 Thomas More Square, London, E1W 1YW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 January 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Director

RECALL (LONDON) LIMITED

Correspondence address
Level 8 4 Thomas More Square, London, E1W 1YW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 January 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Director

RECALL LIMITED

Correspondence address
Level 8 4 Thomas More Square, London, E1W 1YW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 January 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Director

RECALL SHREDDING LIMITED

Correspondence address
Level 8 4thomas More Square, London, E1W 1YW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 January 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Director

RECALL GQ LIMITED

Correspondence address
Level 8 4 Thomas More Square, London, E1W 1YW
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 January 2013
Resigned on
6 November 2014
Nationality
British,French,Italian
Occupation
Director

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED

Correspondence address
9 Skelwith Road, London, W6 9EX
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 July 2009
Resigned on
24 March 2014
Nationality
British,French,Italian
Occupation
Finance Director

Average house price in the postcode W6 9EX £1,222,000