Matteo TURI

Total number of appointments 14, 14 active appointments

KITALMINE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 December 2023
Nationality
British
Occupation
Director

LETOON CAPITAL LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 November 2023
Nationality
British
Occupation
Director

TARAS EQUITY LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
13 August 2023
Nationality
British
Occupation
Director

LETOON HOLDING LTD

Correspondence address
20-22 Wenlock Road, Mowbray Gardens, London, Middlesex, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
15 June 2023
Nationality
British
Occupation
Director

HEALTH REAL SOLUTIONS GROUP LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
6 October 2022
Resigned on
30 October 2022
Nationality
British
Occupation
Director

GRAFMARINE LIMITED

Correspondence address
Kennedy House 2nd Floor, 31 Stamford Street, Altrincham, England, WA14 1ES
Role ACTIVE
director
Date of birth
May 1971
Appointed on
27 April 2022
Resigned on
7 November 2022
Nationality
British
Occupation
Director

ONE HUNDRED GROUP LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
May 1971
Appointed on
21 October 2020
Resigned on
30 November 2021
Nationality
Italian
Occupation
Director

OPERAE ALLIANCE LTD

Correspondence address
5 Ealing Road, Northolt, England, UB5 6AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 October 2020
Resigned on
11 October 2021
Nationality
Italian
Occupation
Company Director

Average house price in the postcode UB5 6AE £565,000

DECIMA HOLDING LTD

Correspondence address
207 Regent Street, London, England, W1B 3HH
Role ACTIVE
director
Date of birth
May 1971
Appointed on
4 March 2020
Resigned on
11 October 2021
Nationality
British
Occupation
Director

TARAS HOLDING SERVICES LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
4 March 2020
Nationality
ITALIAN
Occupation
DIRECTOR

RISING SUN ENERGY SERVICES LTD

Correspondence address
5 Mowbray Gardens, Ealing Road, Northolt, United Kingdom, UB5 6AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
18 March 2019
Resigned on
13 February 2022
Nationality
Italian
Occupation
Company Director

Average house price in the postcode UB5 6AE £565,000

ARKOUDAN LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL WORDSWORTH STR, BOLTON, UNITED KINGDOM, BL1 3ND
Role ACTIVE
Director
Date of birth
May 1989
Appointed on
29 March 2018
Nationality
FILIPINO
Occupation
DIRECTOR

ONE HUNDRED UK ALLIANCE LTD

Correspondence address
5 Mowbray Gardens, Ealing Road, Northolt, United Kingdom, UB5 6AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
3 August 2017
Resigned on
30 November 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode UB5 6AE £565,000

ORIGAMI ENGINEERING LTD

Correspondence address
AG TAX LIMITED 7th Floor, Minster House 42 Mincing Lane, London, United Kingdom, EC3R 7AE
Role ACTIVE
director
Date of birth
May 1971
Appointed on
17 October 2016
Resigned on
20 February 2022
Nationality
Italian
Occupation
Finance Director