MICHAEL RAYMOND MAINELLI
Total number of appointments 19, 13 active appointments
XUMK LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 30 July 2010
- Nationality
- IRISH
- Occupation
- BUSINESS ADVISOR
Average house price in the postcode W2 4NA £3,564,000
EXTZY LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 18 May 2009
- Nationality
- IRISH
- Occupation
- BUSINESS ADVISOR
Average house price in the postcode W2 4NA £3,564,000
GRESHAM COLLEGE
- Correspondence address
- 5-7 ST HELENS PLACE, LONDON, EC3 6AU
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 1 September 2008
- Nationality
- IRISH
- Occupation
- ACCOUNTANT
Z/YEN CONTENTS LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 29 January 2007
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4NA £3,564,000
UNITED KINGDOM ACCREDITATION SERVICE
- Correspondence address
- 2 PINE TREES, CHERTSEY LANE, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW18 3HR
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 6 October 2005
- Nationality
- IRISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TW18 3HR £103,150,000
Z/YEN VENTURES LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 26 November 1999
- Nationality
- IRISH
- Occupation
- BUSINESS ADVISOR
Average house price in the postcode W2 4NA £3,564,000
FINANCIAL LABORATORY LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 8 August 1996
- Nationality
- IRISH
- Occupation
- PROFESSIONAL ADVISOR
Average house price in the postcode W2 4NA £3,564,000
Z/YEN COMMUNICATIONS LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 15 March 1995
- Nationality
- IRISH
- Occupation
- BUSINESS ADVISER
Average house price in the postcode W2 4NA £3,564,000
Z/YEN RISK/REWARD LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 6 March 1995
- Nationality
- IRISH
- Occupation
- ADVISOR
Average house price in the postcode W2 4NA £3,564,000
Z/YEN GROUP LIMITED
- Correspondence address
- 1 King William Street, London, England, EC4N 7AF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 1 February 1995
Z/YEN HOLDINGS LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 1 February 1995
- Nationality
- IRISH
- Occupation
- BUSINESS ADVISOR
Average house price in the postcode W2 4NA £3,564,000
INDEZY LIMITED
- Correspondence address
- 12 CLANRICARDE GARDENS, LONDON, ENGLAND, W2 4NA
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 1 February 1995
- Nationality
- IRISH
- Occupation
- BUSINESS ADVISOR
Average house price in the postcode W2 4NA £3,564,000
Z/YEN PARTNERS LIMITED
- Correspondence address
- 1 King William Street, London, England, EC4N 7AF
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 1 February 1995
CHRIST'S HOSPITAL
- Correspondence address
- CHRIST'S HOSPITAL THE AVENUE, CHRISTS HOSPITAL, HORSHAM, ENGLAND, RH13 0LJ
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 September 2017
- Resigned on
- 31 August 2019
- Nationality
- IRISH
- Occupation
- PROFESSOR AND COMPANY DIRECTOR
INTERNATIONAL FUND FOR ANIMAL WELFARE (IFAW)
- Correspondence address
- ACCREDITATION HOUSE, 21-47 HIGH STREET, FELTHAM, MIDDLESEX, TW13 4UN
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 21 June 2007
- Resigned on
- 3 June 2014
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode TW13 4UN £6,443,000
PEREGRINE EXECUTIVE SEARCH LTD.
- Correspondence address
- ACCREDITATION HOUSE, 21-47 HIGH STREET, FELTHAM, MIDDLESEX, TW13 4UN
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 June 2007
- Resigned on
- 27 June 2007
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode TW13 4UN £6,443,000
ANGLO AMERICAN CROP NUTRIENTS LIMITED
- Correspondence address
- 3RD FLOOR GREENER HOUSE, 68 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4RF
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 4 May 2005
- Resigned on
- 18 March 2014
- Nationality
- IRISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1Y 4RF £82,000
STRATEGIC PLANNING SOCIETY(THE)
- Correspondence address
- 5-7 ST HELENS PLACE, LONDON, EC3 6AU
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 15 November 1995
- Resigned on
- 24 November 1998
- Nationality
- IRISH
- Occupation
- MANAGEMENT CONSULTANT
XUMK LIMITED
- Correspondence address
- 5-7 ST HELENS PLACE, LONDON, EC3 6AU
- Role RESIGNED
- Director
- Date of birth
- December 1958
- Appointed on
- 1 February 1995
- Resigned on
- 6 February 2007
- Nationality
- IRISH
- Occupation
- BUSINESS ADVISOR