Karina Maria COGNOLATO
Total number of appointments 26, 13 active appointments
QUADRIVIO INVESTMENTS LTD
- Correspondence address
- The White House, Suite 16 42-44 Chorley New Road, Bolton, England, BL1 4AP
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 1 August 2019
Average house price in the postcode BL1 4AP £436,000
WIND GROUP MANAGEMENT LIMITED
- Correspondence address
- NEW LONDON HOUSE 6 LONDON STREET, LONDON, UNITED KINGDOM, EC3R 7AD
- Role ACTIVE
- Director
- Date of birth
- September 1987
- Appointed on
- 6 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CENTENARY INVESTEMENTS LIMITED
- Correspondence address
- Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom, BL1 4JU
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 4 February 2019
Average house price in the postcode BL1 4JU £169,000
ANCHORAGE ADVISORY SERVICES LIMITED
- Correspondence address
- 7th Floor, One Canada Square Canary Wharf, London, England, E14 5AA
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 4 May 2017
STANDARD ASSET MANAGEMENT LIMITED
- Correspondence address
- THE WHITE HOUSE SUITE 16, 42-44 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
- Role ACTIVE
- Director
- Date of birth
- September 1987
- Appointed on
- 3 May 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BL1 4AP £436,000
GREMI LIMITED
- Correspondence address
- The White House, Suite 16 42-44 Chorley New Road, Bolton, England, BL1 4AP
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 24 February 2017
Average house price in the postcode BL1 4AP £436,000
CONCEPT ADVISORY LIMITED
- Correspondence address
- 44 Parkside Avenue, Romford, Essex, United Kingdom, RM1 4ND
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 5 January 2017
Average house price in the postcode RM1 4ND £470,000
H FUSION MEDIA GROUP LIMITED
- Correspondence address
- The White House Suite 16 42-44 Chorley New Road, Bolton, England, BL1 4AP
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 10 November 2016
Average house price in the postcode BL1 4AP £436,000
A PRIVATE INVESTMENT LIMITED
- Correspondence address
- THE WHITE HOUSE SUITE 16, 42-44 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
- Role ACTIVE
- Director
- Date of birth
- September 1987
- Appointed on
- 29 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BL1 4AP £436,000
CHRONOS HEALTHCARE GROUP LIMITED
- Correspondence address
- The White House Suite 16, 42-44 Chorley New Road, Bolton, England, BL1 4AP
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 18 January 2016
- Resigned on
- 29 November 2022
Average house price in the postcode BL1 4AP £436,000
SPORT INVEST MANAGEMENT LIMITED
- Correspondence address
- The White House, Suite 16 42-44 Chorley New Road, Bolton, England, BL1 4AP
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 11 December 2015
Average house price in the postcode BL1 4AP £436,000
B2B ADVANTAGE SOLUTIONS LIMITED
- Correspondence address
- THE WHITE HOUSE, SUITE 16 42-44 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
- Role ACTIVE
- Director
- Date of birth
- September 1987
- Appointed on
- 23 October 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BL1 4AP £436,000
CMB SITE & PROJECTS LIMITED
- Correspondence address
- 24TH FLOOR, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
- Role ACTIVE
- Director
- Date of birth
- September 1987
- Appointed on
- 7 September 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 9SG £2,642,000
KRAUSE & ASSOCIATES LIMITED
- Correspondence address
- THE WHITE HOUSE SUITE 16, 42-44 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 12 April 2017
- Resigned on
- 14 September 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BL1 4AP £436,000
BBS UK DISTRIBUTION LIMITED
- Correspondence address
- 24TH FLOOR, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 21 December 2016
- Resigned on
- 17 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 9SG £2,642,000
CHRONOS VENTURE LAB LIMITED
- Correspondence address
- 24TH FLOOR, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
- Role
- Director
- Date of birth
- September 1987
- Appointed on
- 6 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 9SG £2,642,000
CLOSER ADVISING UK LIMITED
- Correspondence address
- 119 THE HUB 300 KENSAL ROAD, LONDON, ENGLAND, W10 5BE
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 1 July 2015
- Resigned on
- 7 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W10 5BE £9,466,000
TURMA SUISSE LIMITED
- Correspondence address
- 24TH FLOOR, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
- Role
- Director
- Date of birth
- September 1987
- Appointed on
- 17 June 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SE1 9SG £2,642,000
AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED
- Correspondence address
- 12 HAY HILL, LONDON, ENGLAND, W1J 8NR
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 2 March 2015
- Resigned on
- 4 January 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CHRONOS VENTURE LAB LIMITED
- Correspondence address
- 24TH FLOOR, THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 10 February 2015
- Resigned on
- 10 May 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SE1 9SG £2,642,000
ACEWELL CREATIONS LIMITED
- Correspondence address
- 21 BEFORD SQUARE, LONDON, UNITED KINGDOM, WC1B 3HH
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 28 November 2014
- Resigned on
- 12 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
TERRUZZI FERCALX GROUP LIMITED
- Correspondence address
- 119 THE HUB 300 KENSAL ROAD, LONDON, ENGLAND, W10 5BE
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 12 November 2014
- Resigned on
- 8 April 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W10 5BE £9,466,000
CLIFFJAC LIMITED
- Correspondence address
- 21 BEDFORD SQUARE, LONDON, UNITED KINGDOM, WC1B 3HH
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 2 September 2014
- Resigned on
- 12 January 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MECNI LIMITED
- Correspondence address
- 5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 10 April 2014
- Resigned on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
AJ UK INVESTMENTS LIMITED
- Correspondence address
- THE WHITE HOUSE SUITE 16, 42-44 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 20 March 2014
- Resigned on
- 28 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode BL1 4AP £436,000
ATL INTERNATIONAL LAW LIMITED
- Correspondence address
- 12 HAY HILL, LONDON, ENGLAND, W1J 8NR
- Role RESIGNED
- Director
- Date of birth
- September 1987
- Appointed on
- 6 January 2014
- Resigned on
- 15 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR