ROBERTO PASQUA

Total number of appointments 41, no active appointments


ENI BTC LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
29 March 2017
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI INTERNATIONAL RESOURCES LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, ENGLAND, ENGLAND, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
14 March 2016
Resigned on
27 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

KARACHAGANAK PROJECT DEVELOPMENT LIMITED

Correspondence address
SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 November 2014
Resigned on
15 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

ENI INVESTMENTS PLC

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
6 October 2014
Resigned on
27 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

VIC CBM LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 September 2014
Resigned on
14 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

VIRGINIA INDONESIA CO. CBM LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 September 2014
Resigned on
14 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI KRUENG MANE LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI INDONESIA LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI INDIA LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI GANAL LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI EAST SEPINGGAN LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI COTE D'IVOIRE LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
15 December 2014
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI BUKAT LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI ARGUNI I LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI AMBALAT LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI HEWETT LIMITED

Correspondence address
6 QUEENS ROAD, ABERDEEN, SCOTLAND, SCOTLAND, AB15 4ZT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

ENI TNS LIMITED

Correspondence address
6 QUEENS ROAD, ABERDEEN, SCOTLAND, SCOTLAND, AB15 4ZT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

ENI LASMO PLC

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI YEMEN LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, ENGLAND, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ITHACA UKCS LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI UK LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI UK HOLDING PLC

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

PRIME GLOBAL ENERGIES LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI OIL ALGERIA LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI LNS LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI JPDA 03-13 LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ITHACA EF LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI ULX LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

LIVERPOOL BAY LIMITED

Correspondence address
10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI WEST TIMOR LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI RAPAK LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI NORTH GANAL LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI LIVERPOOL BAY OPERATING COMPANY LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

BURREN ENERGY INDIA LIMITED

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, ENGLAND, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

PRIME AEP LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI UHL LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI AUSTRALIA LIMITED

Correspondence address
ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

BURREN ENERGY PLC

Correspondence address
ENI HOUSE 10 EBURY BRIDGE ROAD, LONDON, ENGLAND, SW1W 8PZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 September 2014
Resigned on
13 June 2017
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8PZ £780,000

ENI ULT LIMITED

Correspondence address
VIA MERCALLI 3, MILAN, MI, ITALY, 20122
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 October 2009
Resigned on
19 September 2011
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

ENI UHL LIMITED

Correspondence address
VIA MERCALLI 3, MILAN, MI, ITALY, 20122
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 October 2009
Resigned on
19 September 2011
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

ENI ULT LIMITED

Correspondence address
VIA MERCALLI 3, MILAN, MI, ITALY, 20122
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 October 2009
Resigned on
19 September 2011
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR