MARCO ANTONIO POLLEDRI

Total number of appointments 6, 2 active appointments

CENTRE FOR GLOBAL EDUCATION, YORK

Correspondence address
YORK ST JOHN UNIVERSITY, LORD MAYOR'S WALK, YORK, YO31 7EX
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
21 February 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

T.A.M. DEVELOPMENTS LIMITED

Correspondence address
EAST END FARM HIGH STREET, BARMBY-ON-THE-MARSH, GOOLE, ENGLAND, DN14 7HJ
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
1 February 1996
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

YORK STEINER SCHOOL LIMITED

Correspondence address
YORK STEINER SCHOOL, DANESMEAD, FULFORD CROSS, YORK, YO10 4PB
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
13 March 2013
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode YO10 4PB £326,000

YORK STEINER SCHOOL LIMITED

Correspondence address
THE MAPLES, MAIN STREET, AUGHTON, EAST RIDING OF YORKS, YO42 4PG
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
10 December 2008
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode YO42 4PG £609,000

THE WESSEX ASSOCIATION OF CHAMBERS OF COMMERCE

Correspondence address
2 CUSANCE WAY, HILPERTON, TROWBRIDGE, WILTSHIRE, BA14 7HZ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
12 October 2000
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BA14 7HZ £259,000

GROVE HOUSE (BATH) MANAGEMENT COMPANY LIMITED

Correspondence address
2 CUSANCE WAY, HILPERTON, TROWBRIDGE, WILTSHIRE, BA14 7HZ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
13 April 1999
Resigned on
23 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA14 7HZ £259,000