Mario ADARIO
Total number of appointments 24, 6 active appointments
FAIRFIELD REAL ESTATE FINANCE SERVICES LIMITED
- Correspondence address
- 10 Bressenden Place, Verde, London, England, SW1E 5DH
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 1 November 2022
- Resigned on
- 24 March 2025
SILBURY SPECIALTY FINANCE LIMITED
- Correspondence address
- Verde Bressenden Place, London, England, SW1E 5DH
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 1 November 2022
OCM EPF SPECIALIST LENDING LTD
- Correspondence address
- 3 Carrera House Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England, HP19 8DP
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 15 July 2019
Average house price in the postcode HP19 8DP £376,000
THREESIXTY DEVELOPMENTS (EUROPE) LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 11 March 2014
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY EPF III LIMITED
- Correspondence address
- 100 Gray's Inn Road, 4th Floor, London, England, WC1X 8AL
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2013
Average house price in the postcode WC1X 8AL £3,000
KNIGHTSBRIDGE STUDENT HOUSING LIMITED
- Correspondence address
- 100 Gray's Inn Road, 4th Floor, London, England, WC1X 8AL
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2013
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (PLYMOUTH 2) LIMITED
- Correspondence address
- 13 Albemarle Street, London, England, W1S 4HJ
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 28 June 2016
- Resigned on
- 29 September 2016
THE STUDENT HOUSING COMPANY (PORTSMOUTH) LIMITED
- Correspondence address
- 13 Albemarle Street, London, England, W1S 4HJ
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 28 June 2016
- Resigned on
- 29 September 2016
THE STUDENT HOUSING COMPANY (BIRMINGHAM 2) LIMITED
- Correspondence address
- 13 Albemarle Street, London, England, W1S 4HJ
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 28 June 2016
- Resigned on
- 29 September 2016
THE STUDENT HOUSING COMPANY (CARDIFF) LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 7 September 2015
- Resigned on
- 29 September 2016
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (SOUTHAMPTON 2) LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 27 March 2015
- Resigned on
- 29 September 2016
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (SOUTHAMPTON) LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 27 March 2015
- Resigned on
- 29 September 2016
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (EDINBURGH 2) LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 30 September 2014
- Resigned on
- 29 September 2016
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (BRISTOL) LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 30 September 2014
- Resigned on
- 29 September 2016
Average house price in the postcode WC1X 8AL £3,000
EMPIRIC (ST ANDREWS AYTON HOUSE) LEASING LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 30 September 2014
- Resigned on
- 23 December 2015
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (EDINBURGH 3) LIMITED
- Correspondence address
- 4th Floor 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 30 September 2014
- Resigned on
- 29 September 2016
Average house price in the postcode WC1X 8AL £3,000
IQSA (OXFORD) LIMITED
- Correspondence address
- 100 Gray's Inn Road, 4th Floor, London, England, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 1 May 2013
- Resigned on
- 20 April 2015
Average house price in the postcode WC1X 8AL £3,000
IQSA (BRIGHTON) LIMITED
- Correspondence address
- 100 Gray's Inn Road, 4th Floor, London, England, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 1 May 2013
- Resigned on
- 20 April 2015
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (LIVERPOOL) LIMITED
- Correspondence address
- 13 Albemarle Street, London, England, W1S 4HJ
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 22 February 2013
- Resigned on
- 29 September 2016
IQSA (HUDDERSFIELD) LIMITED
- Correspondence address
- 100 Gray's Inn Road, 4th Floor, London, England, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2013
- Resigned on
- 20 April 2015
Average house price in the postcode WC1X 8AL £3,000
IQSA (WESTBOURNE) LIMITED
- Correspondence address
- 100 Gray's Inn Road, 4th Floor, London, England, WC1X 8AL
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2013
- Resigned on
- 20 April 2015
Average house price in the postcode WC1X 8AL £3,000
THE STUDENT HOUSING COMPANY (OPS) LIMITED
- Correspondence address
- 13 Albemarle Street, London, England, W1S 4HJ
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2013
- Resigned on
- 29 September 2016
THE STUDENT HOUSING COMPANY (EDINBURGH) LIMITED
- Correspondence address
- 13 Albemarle Street, London, England, W1S 4HJ
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2013
- Resigned on
- 29 September 2016
YUGO STUDENTS (UK) NO.1 LIMITED
- Correspondence address
- 13 Albemarle Street, London, England, W1S 4HJ
- Role RESIGNED
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2013
- Resigned on
- 29 September 2016