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
Nationality
Irish
Occupation
Business Advisor

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
Nationality
Irish
Occupation
Business Advisor

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