Steven Joseph PISCIOTTA

Total number of appointments 18, 18 active appointments

R2C ONLINE LIMITED

Correspondence address
64-65 C/O Fleetcor Europe Limited, Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 September 2020
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

R2C ONLINE HOLDINGS LIMITED

Correspondence address
64-65 C/O Fleetcor Europe Limited, Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 September 2020
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

BUYATAB ONLINE UK LTD

Correspondence address
109 NORTHPARK BLVD SUITE 500, COVINGTON, LA, UNITED STATES, 70433
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
27 December 2018
Nationality
AMERICAN
Occupation
TREASURER

EPYX LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 October 2013
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

YOUR CAR LIMITED

Correspondence address
1001 SERVICE ROAD EAST, HIGHWAY 190, SUITE 200, COVINGTON, LOUISIANA, UNITED STATES, 70433
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
11 October 2013
Nationality
AMERICAN
Occupation
DIRECTOR

CORPAY ONE UK LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 October 2013
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

QUADRUM INVESTMENTS GROUP LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 October 2013
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

FUELCARDS UK LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 January 2013
Resigned on
6 May 2022
Nationality
American
Occupation
Treasurer

Average house price in the postcode SW1P 2NU £1,789,000

ALLSTAR BUSINESS SOLUTIONS LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
13 December 2011
Resigned on
6 May 2022
Nationality
American
Occupation
Accountant

Average house price in the postcode SW1P 2NU £1,789,000

FLEETCOR FUEL CARDS EUROPE LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
12 August 2009
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

ACE FUELCARDS LTD

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
31 March 2008
Resigned on
6 May 2022
Nationality
American
Occupation
Treasurer

Average house price in the postcode SW1P 2NU £1,789,000

ABBEY EURO DIESEL LTD

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
31 March 2008
Resigned on
6 May 2022
Nationality
American
Occupation
Treasurer

Average house price in the postcode SW1P 2NU £1,789,000

THE FUELCARD COMPANY UK LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 April 2007
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

C H JONES LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
20 April 2007
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000

PETRO VEND (EUROPE) LIMITED

Correspondence address
205 CANE BAYOU LAKE, KENNER, LOUISIANA, UNITED STATES, 70065
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
20 April 2007
Nationality
AMERICAN
Occupation
DIRECTOR

CH JONES (KEYGAS) LIMITED

Correspondence address
205 CANE BAYOU LAKE, KENNER, LOUISIANA, UNITED STATES, 70065
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
20 April 2007
Nationality
AMERICAN
Occupation
DIRECTOR

CROFT FUELS LIMITED

Correspondence address
205 CANE BAYOU LAKE, KENNER, LOUISIANA, UNITED STATES, 70065
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
20 April 2007
Nationality
AMERICAN
Occupation
DIRECTOR

FLEETCOR EUROPE LIMITED

Correspondence address
64-65 Vincent Square, London, England, SW1P 2NU
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 September 2006
Resigned on
6 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1P 2NU £1,789,000