Stefano ROMANIN

Total number of appointments 26, 24 active appointments

PHOTOVOLTAIC CONSULTING LTD

Correspondence address
Unit 5e Park Farm Chichester Road, Arundel, West Sussex, England, BN18 0AG
Role ACTIVE
director
Date of birth
October 1980
Appointed on
1 November 2023
Nationality
Italian
Occupation
Company Director

HORUS ENERGY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
October 1980
Appointed on
16 October 2023
Nationality
Italian
Occupation
Company Director

MERIDEN COURT FREEHOLD LIMITED

Correspondence address
The Studio 16 Cavaye Place, London, England, SW10 9PT
Role ACTIVE
director
Date of birth
October 1980
Appointed on
16 October 2023
Nationality
Italian
Occupation
Businessman

ASSURED SOLAR LTD

Correspondence address
Suite B, First Floor, Tourism House Pynes Hill, Exeter, England, EX2 5WS
Role ACTIVE
director
Date of birth
October 1980
Appointed on
11 May 2023
Nationality
Italian
Occupation
Company Director

FISKERTON BESS LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
21 April 2022
Nationality
Italian
Occupation
Company Director

TEES ECO ENERGY LTD

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
30 September 2021
Resigned on
7 July 2022
Nationality
Italian
Occupation
Company Director

WESTBRIDGE ENERGY UK LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
5 July 2021
Nationality
Italian
Occupation
Company Director

MC26 LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
21 June 2021
Nationality
Italian
Occupation
Company Director

CALCUTT SOLAR FARM LIMITED

Correspondence address
Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England, CW4 8AA
Role ACTIVE
director
Date of birth
October 1980
Appointed on
19 February 2021
Resigned on
18 May 2021
Nationality
Italian
Occupation
Company Director

Average house price in the postcode CW4 8AA £206,000

HORUS ADVISORS LTD

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
3 February 2021
Nationality
Italian
Occupation
Company Director

BARKER SOLAR LIMITED

Correspondence address
20 North Audley Street, London, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
22 June 2020
Nationality
Italian
Occupation
Company Director

SUNCORE INDUSTRIAL LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
5 May 2020
Nationality
Italian
Occupation
Company Director

SUNCORE 5 AMARANTO LIMITED

Correspondence address
Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England, CW4 8AA
Role ACTIVE
director
Date of birth
October 1980
Appointed on
5 May 2020
Resigned on
18 May 2021
Nationality
Italian
Occupation
Company Director

Average house price in the postcode CW4 8AA £206,000

SUNCORE UK LTD

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
5 May 2020
Resigned on
22 April 2021
Nationality
Italian
Occupation
Company Director

WINDEL SOLAR 9 LTD

Correspondence address
3 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
1 May 2020
Resigned on
24 November 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode NE23 7RZ £439,000

VRRE LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
14 February 2020
Nationality
Italian
Occupation
Company Director

VDA SOLAR LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
10 February 2020
Nationality
Italian
Occupation
Company Director

MATCHMUMS LTD

Correspondence address
Apt C72 Ambassador Building 5 New Union Square, London, England, SW11 7BQ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
9 December 2019
Resigned on
7 September 2022
Nationality
Italian
Occupation
Director

Average house price in the postcode SW11 7BQ £1,089,000

EATON-UPON-TERN SOLAR LIMITED

Correspondence address
Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England, CW4 8AA
Role ACTIVE
director
Date of birth
October 1980
Appointed on
25 October 2019
Resigned on
1 April 2021
Nationality
Italian
Occupation
Company Director

Average house price in the postcode CW4 8AA £206,000

MILLENIUM RE LIMITED

Correspondence address
Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England, CW4 8AA
Role ACTIVE
director
Date of birth
October 1980
Appointed on
24 July 2019
Resigned on
24 July 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode CW4 8AA £206,000

WESTBRIDGE RENEWABLE ENERGY ASSET MANAGEMENT LIMITED

Correspondence address
50 Sloane Avenue, London, England, SW3 3DD
Role ACTIVE
director
Date of birth
October 1980
Appointed on
26 April 2019
Nationality
Italian
Occupation
Director

SUNCORE ENERGY UK SOLAR LIMITED

Correspondence address
Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England, CW4 8AA
Role ACTIVE
director
Date of birth
October 1980
Appointed on
28 January 2019
Resigned on
18 May 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode CW4 8AA £206,000

OT DEVELOPMENTS LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role ACTIVE
director
Date of birth
October 1980
Appointed on
18 January 2019
Resigned on
14 December 2021
Nationality
Italian
Occupation
Director

S4N WORSTED LIMITED

Correspondence address
25 Old Burlington Street, London, England, W1S 3AN
Role ACTIVE
director
Date of birth
October 1980
Appointed on
6 September 2018
Resigned on
18 May 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode W1S 3AN £50,460,000


HORUS SOLARE ITALIA LTD

Correspondence address
902 Fladgate House 4 Circus Road West, London, United Kingdom, SW11 8EX
Role RESIGNED
director
Date of birth
October 1980
Appointed on
22 July 2020
Resigned on
19 March 2021
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW11 8EX £969,000

BRANSTON SOLAR FARM LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6LX
Role RESIGNED
director
Date of birth
October 1980
Appointed on
28 May 2019
Resigned on
1 September 2019
Nationality
Italian
Occupation
Company Director