Silvia GATTUSO
Total number of appointments 87, 79 active appointments
AKERON SOFTWARE UK LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 14 May 2025
Average house price in the postcode W6 7AP £205,129,000
AH2.ATW LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 29 January 2025
- Resigned on
- 6 March 2025
Average house price in the postcode W6 7AP £205,129,000
MOON ALLIANCE LTD
- Correspondence address
- Spaces, 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 29 November 2024
Average house price in the postcode W6 7AP £205,129,000
REDISRED LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 19 May 2024
- Resigned on
- 28 July 2025
Average house price in the postcode W6 7AP £205,129,000
BLUEISBLUE LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 May 2024
- Resigned on
- 28 July 2025
Average house price in the postcode W6 7AP £205,129,000
BAXTER LONDON LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, United Kingdom, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 22 March 2024
Average house price in the postcode W6 7AP £205,129,000
STELLA REGINA LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 27 July 2023
- Resigned on
- 27 July 2023
UK SCRAP METAL INDUSTRIES LIMITED
- Correspondence address
- 26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 April 2023
- Resigned on
- 1 May 2023
GEORGE CINQ CONSULTANCY LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 1 December 2022
R&S ANALYSIS LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 1 November 2022
Average house price in the postcode W6 7AP £205,129,000
TANCI LIMITED
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 27 October 2022
Average house price in the postcode W6 7AP £205,129,000
SESTHA PROPERTIES LTD
- Correspondence address
- 19 Palladian Gardens, Chiswick, London, United Kingdom, W4 2ER
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 26 September 2022
Average house price in the postcode W4 2ER £1,455,000
UK SCRAP METAL INDUSTRIES LIMITED
- Correspondence address
- 61 Bridge Street, Kington, United Kingdom, HR5 3DJ
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 6 September 2022
- Resigned on
- 15 April 2023
Average house price in the postcode HR5 3DJ £222,000
RIGHTNOW PROPERTIES GROUP LTD.
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 6 September 2022
MEKNA LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 25 August 2022
Average house price in the postcode W6 7AP £205,129,000
ANASTASIA SECRETARIAT SERVICES LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 February 2022
Average house price in the postcode W6 7AP £205,129,000
UK LOGISTICS & DISTRIBUTION GOODS LTD
- Correspondence address
- Birchin Court - Suite 603 20 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 29 March 2021
- Resigned on
- 29 March 2021
PROGRAMMERS AT WORK LIMITED
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 1 March 2021
Average house price in the postcode W6 7AP £205,129,000
SCIABARRA.COM LIMITED
- Correspondence address
- 26- 28 Hammersmith Grove Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 4 February 2021
- Resigned on
- 1 February 2023
AURORA 2016 LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 14 January 2021
Average house price in the postcode W6 7AP £205,129,000
IRUKA LTD
- Correspondence address
- 19 Palladian Gardens, London, Chiswick, United Kingdom, W4 2ER
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 5 December 2019
Average house price in the postcode W4 2ER £1,455,000
HERCULES LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 30 September 2019
- Resigned on
- 20 September 2022
P.F.ONE LTD
- Correspondence address
- 26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 3 September 2019
WINTHORPE TRADING LIMITED
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 2 August 2019
Average house price in the postcode W6 7AP £205,129,000
PLUMEXO LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 11 July 2019
- Resigned on
- 1 June 2021
INVERTIM LTD
- Correspondence address
- 19 Palladian Gardens, Chiswick, London, United Kingdom, W4 2ER
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 December 2018
Average house price in the postcode W4 2ER £1,455,000
ASHINGTON LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 23 October 2018
TRADING ONE LIMITED
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 1 September 2018
Average house price in the postcode W6 7AP £205,129,000
OLGA HOLDING LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 1 August 2018
- Resigned on
- 31 July 2022
UNIQUON LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 March 2018
Average house price in the postcode W6 7AP £205,129,000
KALTON LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 February 2018
FINCOMIT 25 LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 29 September 2017
Average house price in the postcode W6 7AP £205,129,000
22 ROUTES LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 28 June 2017
Average house price in the postcode W6 7AP £205,129,000
ARGURO LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 3 May 2017
BLACK AND WHITE ROSE LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 24 February 2017
Average house price in the postcode W6 7AP £205,129,000
AT INVEST ADVISOR LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 3 November 2016
Average house price in the postcode W6 7AP £205,129,000
NINETEEN FIFTYSIX LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 21 June 2016
- Resigned on
- 15 June 2022
UNIVERSA ONE LIMITED
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 24 May 2016
- Resigned on
- 25 February 2022
PROSTRY LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 29 April 2016
CIBIAMO UK LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 22 February 2016
Average house price in the postcode W6 7AP £205,129,000
VANITY INVESTMENTS LIMITED
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 28 January 2016
Average house price in the postcode W6 7AP £205,129,000
RJ 32 LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 22 January 2016
PARS 32 LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 19 January 2016
BRICK AND STONE LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 8 January 2016
- Resigned on
- 1 March 2021
TWINTER LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 16 June 2015
Average house price in the postcode W6 7AP £205,129,000
GLASCO LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 March 2015
ENTERTAINMENT & CO. LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 10 March 2015
Average house price in the postcode W6 7AP £205,129,000
SHOWING & CO. LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 3 March 2015
Average house price in the postcode W6 7AP £205,129,000
GIANO LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 January 2015
Average house price in the postcode W6 7AP £205,129,000
LANFUR LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 January 2015
LIGHTNO LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 14 January 2015
ORBIT ENGINE LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 2 December 2014
Average house price in the postcode W6 7AP £205,129,000
PNZ CONSULTING LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 31 October 2014
DELFY LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 18 August 2014
- Resigned on
- 20 August 2014
ST. JOHN REAL ESTATE LTD.
- Correspondence address
- 26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 5 August 2014
- Resigned on
- 21 September 2023
PRIVATE EQUITY INVESTMENT PARTNERS LTD
- Correspondence address
- 26-28 Hammersmith Grove Omega Suite, London, Hammersmith, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 23 June 2014
LOUNTER LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 April 2014
DIOR CONSULTING LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 19 March 2014
CONSTRUCTION COMPANIES LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 10 February 2014
Average house price in the postcode W6 7AP £205,129,000
WATER GLOBAL LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 2 January 2014
Average house price in the postcode W6 7AP £205,129,000
SAINTANA LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 10 December 2013
BITHAM LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 26 November 2013
Average house price in the postcode W6 7AP £205,129,000
RED MAGNOLIA LTD
- Correspondence address
- Birchin Court, Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 29 October 2013
- Resigned on
- 1 March 2021
SYMA CONSULTING LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 19 September 2013
Average house price in the postcode W6 7AP £205,129,000
HORIZONTE REAL ESTATE LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 26 August 2013
TANIANS LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 9 August 2013
INITIVE CONSULTING LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 19 July 2013
MILLIANCE LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 12 July 2013
Average house price in the postcode W6 7AP £205,129,000
COMMERCIALISTA LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 31 May 2013
INTRADE EUROPE LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 5 April 2013
- Resigned on
- 29 January 2021
UK LOGISTICS & DISTRIBUTION GOODS LTD
- Correspondence address
- Birchin Court-Suite 603 20 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 March 2013
- Resigned on
- 29 March 2021
FIVE FIFTY FIVE LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 30 January 2013
- Resigned on
- 15 January 2021
EMILY PROPERTY LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 27 December 2012
INNOVATECH CONSULTING LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 December 2012
Average house price in the postcode W6 7AP £205,129,000
SOPAD LTD
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 December 2012
- Resigned on
- 24 October 2022
ANASTASIA NOMINEE SERVICES LTD
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 24 January 2012
Average house price in the postcode W6 7AP £205,129,000
ANASTASIA HOLDING LIMITED
- Correspondence address
- Spaces 12 Hammersmith Grove, Omega Suite, London, England, W6 7AP
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 January 2012
Average house price in the postcode W6 7AP £205,129,000
NADAM CONSULTING LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 October 2011
- Resigned on
- 1 October 2020
ASCHERI & PARTNERS LTD
- Correspondence address
- 10th Floor 26-28 Hammersmith Grove, London, United Kingdom, W6 7HA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 February 2010
Average house price in the postcode W6 7HA £1,203,000
HOUSE & LOFT LONDON LIMITED
- Correspondence address
- 5th Floor 22 Eastcheap, London, England, EC3M 1EU
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 5 April 2019
- Resigned on
- 2 January 2020
MIEL LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 12 May 2018
- Resigned on
- 1 October 2020
TUTTOSPORT - PRO SPORT LTD
- Correspondence address
- Birchin Court, Suite 603 20 Birchin Lane, London, England, EC3V 9DU
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 2 February 2016
- Resigned on
- 21 December 2020
AQUARIUS 25 LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, City Of London, London, United Kingdom, EC3V 9DU
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 10 August 2015
- Resigned on
- 31 January 2019
BLUE SPRINGS HOLDINGS LIMITED
- Correspondence address
- 26-28 Hammersmith Grove, Omega Suite 410, Hammersmith, London, United Kingdom, W6 7BA
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 31 March 2015
- Resigned on
- 1 April 2021
RETAW LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, London, City Of London, England, EC3V 9DU
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 29 April 2014
- Resigned on
- 30 September 2019
NUNAL LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 9 April 2014
- Resigned on
- 16 September 2019
LEISTER LTD
- Correspondence address
- Birchin Court Suite 603 20 Birchin Lane, London, City Of London, United Kingdom, EC3V 9DU
- Role RESIGNED
- director
- Date of birth
- April 1980
- Appointed on
- 9 April 2013
- Resigned on
- 3 January 2020