JERZY STANISLAW PIASECKI

Total number of appointments 6, 4 active appointments

VISUALIZA LIMITED

Correspondence address
SOMERSET HOUSE 1 LONDON ROAD, ASCOT, BERKSHIRE, UNITED KINGDOM, SL5 7EN
Role ACTIVE
Director
Appointed on
21 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 7EN £615,000

RAPPORT IPR LIMITED

Correspondence address
LOCK END HOUSE LOWER SHIPLAKE, HENLEY ON THAMES, UNITED KINGDOM, RG9 3ND
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
29 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000

RAPTURE TECHNOLOGIES LIMITED

Correspondence address
LOCK END HOUSE LOWER SHIPLAKE, HENLEY ON THAMES, UNITED KINGDOM, RG9 3ND
Role ACTIVE
Director
Date of birth
May 1946
Appointed on
29 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000

NUVAL LIMITED

Correspondence address
LOCK END HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 3ND
Role ACTIVE
Director
Appointed on
3 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000


BRANDS IN MEDIA INTERNATIONAL LIMITED

Correspondence address
92 CROMER STREET, LONDON, WC1H 8DD
Role
Director
Date of birth
May 1946
Appointed on
21 December 2011
Nationality
BRITISH
Occupation
NONE

GREEN CONE LIMITED

Correspondence address
LOCKEND HOUSE MILL LANE, LOWER SHIPLAKE, HENLEY ON THAMES, OXON, RG9 3ND
Role
Director
Date of birth
May 1946
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 3ND £3,098,000