OLIVER FREDERICK VERANO ANDLAW

Total number of appointments 7, 5 active appointments

MEDLEY VENTURES LIMITED

Correspondence address
7 LORD NAPIER MEWS 7 LORD NAPIER MEWS, ROSIA ROAD, GIBRALTAR, GIBRALTAR
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
18 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

RAINSTONE VENTURES LIMITED

Correspondence address
7 LORD NAPIER MEWS 7 LORD NAPIER MEWS, ROSIA ROAD, GIBRALTAR, GIBRALTAR
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
18 April 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

SIRA PRODUCTIONS LIMITED

Correspondence address
20 FIRST FLOOR, 20 OLD COMPTON STREET, LONDON, UNITED KINGDOM, W1D 4TW
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
NONE

ORCHARD PARTNERS LTD

Correspondence address
50 WITHDEAN CRESCENT, BRIGHTON, ENGLAND, BN1 6WH
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
14 September 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BN1 6WH £1,149,000

ORCHARD CAPITAL PARTNERS LLP

Correspondence address
19 HORNIMAN DRIVE, LONDON, ENGLAND, SE23 3BJ
Role ACTIVE
LLPDMEM
Date of birth
July 1977
Appointed on
17 January 2012
Nationality
BRITISH

Average house price in the postcode SE23 3BJ £851,000


VEDURE ENERGY SERVICES LIMITED

Correspondence address
4TH FLOOR, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
22 March 2016
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

SEED RECRUITMENT CONSULTANTS LIMITED

Correspondence address
50 WITHDEAN CRESCENT, BRIGHTON, ENGLAND, BN1 6WH
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
2 September 2014
Resigned on
25 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BN1 6WH £1,149,000