ROBERTO QUARTA

Total number of appointments 12, no active appointments


IMI PLC

Correspondence address
CLEVELAND HOUSE 5TH FLOOR, 33 KING STREET, LONDON, UK, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 June 2011
Resigned on
7 May 2015
Nationality
ITALY/USA
Occupation
NONE

Average house price in the postcode SW1Y 6RJ £425,000

CD&R LLP

Correspondence address
CLEVELAND HOUSE 33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
LLPMEM
Date of birth
May 1949
Appointed on
6 April 2009
Resigned on
18 December 2012
Nationality
ITALIAN

Average house price in the postcode SW1Y 6RJ £425,000

BAE SYSTEMS PLC

Correspondence address
BAE SYSTEMS 6 CARLTON GARDENS, LONDON, SW1Y 5AD
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
7 September 2005
Resigned on
31 December 2011
Nationality
ITALIAN
Occupation
NONE

Average house price in the postcode SW1Y 5AD £9,427,000

SYSCO GB LIMITED

Correspondence address
3 WEST EATON PLACE, LONDON, SW1X 8LU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
8 August 2002
Resigned on
6 December 2002
Nationality
ITALIAN AMERICAN
Occupation
PRIVATE EQUITY PRINCIPAL

Average house price in the postcode SW1X 8LU £2,972,000

BRAKE BROS HOLDING I LIMITED

Correspondence address
3 WEST EATON PLACE, LONDON, SW1X 8LU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
21 June 2002
Resigned on
6 December 2002
Nationality
ITALIAN AMERICAN
Occupation
PRIVATE EQUITY PRINCIPAL

Average house price in the postcode SW1X 8LU £2,972,000

CLAYTON, DUBILIER & RICE LIMITED

Correspondence address
CLEVELAND HOUSE, 33 KING STREET, LONDON, SW1Y 6RJ
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
10 June 2002
Resigned on
29 July 2011
Nationality
ITALIAN
Occupation
PRIVATE EQUITY

Average house price in the postcode SW1Y 6RJ £425,000

POWERGEN LIMITED

Correspondence address
3 WEST EATON PLACE, LONDON, SW1X 8LU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
22 October 1998
Resigned on
3 August 2001
Nationality
ITALIAN AMERICAN
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode SW1X 8LU £2,972,000

E.ON UK PLC

Correspondence address
3 WEST EATON PLACE, LONDON, SW1X 8LU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
16 July 1996
Resigned on
3 August 2001
Nationality
ITALIAN AMERICAN
Occupation
GROUP CHIEF EXECUTIVE

Average house price in the postcode SW1X 8LU £2,972,000

SIGNATURE AVIATION LIMITED

Correspondence address
7 THE RIVER HOUSE, 3 CHELSEA EMBANKMENT, LONDON, SW3 4LG
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
1 November 1993
Resigned on
17 January 2007
Nationality
ITALIAN AMERICAN
Occupation
CHAIRMAN

Average house price in the postcode SW3 4LG £3,921,000

DUNLOP INTERNATIONAL EUROPE LIMITED

Correspondence address
3 WEST EATON PLACE, LONDON, SW1X 8LU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
9 August 1993
Resigned on
31 October 1993
Nationality
ITALIAN AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1X 8LU £2,972,000

INVENSYS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
3 WEST EATON PLACE, LONDON, SW1X 8LU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
22 February 1993
Resigned on
22 October 1993
Nationality
ITALIAN AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1X 8LU £2,972,000

B T R INTERNATIONAL LIMITED

Correspondence address
3 WEST EATON PLACE, LONDON, SW1X 8LU
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
13 August 1991
Resigned on
22 October 1993
Nationality
ITALIAN AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1X 8LU £2,972,000