Natalina WEST

Total number of appointments 18, 18 active appointments

SRC NIBIRU LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
5 May 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SMC ORION LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
24 April 2023
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

BELLINI PROPERTY LTD

Correspondence address
3 Bettridge Road, London, United Kingdom, SW6 3QB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
18 May 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode SW6 3QB £1,881,000

SRC COPERNICUS LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
17 February 2022
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SRC NEPTUNE LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
13 January 2022
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SRC CELESTE LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
21 October 2021
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SRC COMET LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
21 October 2021
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SMC ZENITH LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
12 October 2021
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

STARZ MORTGAGE CAPITAL LTD.

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SMC CANOPUS LTD

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Nationality
British
Occupation
Cfo

SMC CONSTELLATION LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SMC CAPELLA LTD

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Nationality
British
Occupation
Cfo

SMC KEYSTONE LTD

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

SMC POLARIS LTD

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Nationality
British
Occupation
Cfo

SMC VEGA LTD

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Nationality
British
Occupation
Cfo

STARZ REALTY CAPITAL LTD.

Correspondence address
1 Red Place, London, United Kingdom, W1K 6PL
Role ACTIVE
director
Date of birth
December 1973
Appointed on
20 July 2021
Resigned on
14 December 2023
Nationality
British
Occupation
Cfo

BETTRIDGE LIMITED

Correspondence address
3 Bettridge Road, London, England, SW6 3QB
Role ACTIVE
director
Date of birth
December 1973
Appointed on
1 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 3QB £1,881,000

ORANA CORPORATE LLP

Correspondence address
3 Bettridge Road, London, United Kingdom, SW6 3QB
Role ACTIVE
llp-designated-member
Date of birth
December 1973
Appointed on
31 January 2013
Resigned on
1 September 2020

Average house price in the postcode SW6 3QB £1,881,000