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
Nationality
British,Italian
Occupation
Director

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
Nationality
British,Italian
Occupation
Director

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
Nationality
British,Italian
Occupation
Managing Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Business Man

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
Nationality
British,Italian
Occupation
Business Man

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Company Director

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
Nationality
British,Italian
Occupation
Businessman

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
Nationality
British,Italian
Occupation
Businessman

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
Nationality
British,Italian
Occupation
Business Man

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
Nationality
British,Italian
Occupation
Business Man

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
Nationality
British,Italian
Occupation
Business Man

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
Nationality
British,Italian
Occupation
Business Man

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
Nationality
British,Italian
Occupation
Business Man

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
Nationality
British,Italian
Occupation
Employee/Business Man