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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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