Tania Louise SONGINI

Total number of appointments 21, 15 active appointments

OAT TOPCO LIMITED

Correspondence address
Artemis House 8 Greek Street, Stockport, England, SK3 8AB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
21 September 2023
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SK3 8AB £485,000

NATIONAL WEALTH FUND LIMITED

Correspondence address
2 Whitehall Quay, Leeds, United Kingdom, LS1 4HR
Role ACTIVE
director
Date of birth
March 1969
Appointed on
5 July 2022
Nationality
British
Occupation
Portfolio Non-Executive Director

Average house price in the postcode LS1 4HR £6,412,000

SURESERVE GROUP LIMITED

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
March 1969
Appointed on
5 May 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

CRISIS ACTION LIMITED

Correspondence address
Audrey House Ely Place, London, England, EC1N 6SN
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 March 2022
Nationality
British
Occupation
Director

ENERGY SYSTEMS CATAPULT LIMITED

Correspondence address
7th Floor 18 The Priory Queensway, Birmingham, United Kingdom, B4 6BS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 January 2022
Nationality
British
Occupation
Non-Executive Director

ALQUARISM PROPERTY LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 May 2021
Nationality
British
Occupation
Director

INFRACO AFRICA INVESTMENT LIMITED

Correspondence address
6 Bevis Marks, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
2 October 2018
Resigned on
30 April 2022
Nationality
British
Occupation
Non-Executive Director, Consultant

Average house price in the postcode EC3A 7BA £293,000

INFRACO AFRICA LIMITED

Correspondence address
6 Bevis Marks, 10th Floor, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
31 March 2018
Resigned on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

OXFORD POLICY MANAGEMENT LIMITED

Correspondence address
1 Prince's Court Cotton Row, London, England, SW11 3YR
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 March 2018
Resigned on
17 December 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SW11 3YR £1,074,000

THE PRIVATE INFRASTRUCTURE DEVELOPMENT GROUP LIMITED

Correspondence address
6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
20 March 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode EC3A 7BA £293,000

ALQUARISM LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
3 July 2017
Nationality
British
Occupation
Non-Executive Director/Finance Director/Consultant

LONDONENERGY LTD

Correspondence address
Ecopark, Advent Way, Edmonton, London, N18 3AG
Role ACTIVE
director
Date of birth
March 1969
Appointed on
19 June 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Finance Director And Non Executive Director

BRITISH OVERSEAS NGOS FOR DEVELOPMENT (BOND)

Correspondence address
1 Price's Court Cotton Row, London, United Kingdom, SW11 3YR
Role ACTIVE
director
Date of birth
March 1969
Appointed on
24 March 2016
Resigned on
12 November 2020
Nationality
British
Occupation
Freelance

Average house price in the postcode SW11 3YR £1,074,000

THRIVE RENEWABLES PLC

Correspondence address
Deanery Road, Bristol, Avon, BS1 5AS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 October 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode BS1 5AS £15,605,000

TRIAD-TOWARDS REGIONAL INTEGRATION OF ARTISTIC DEVELOPMENT LTD

Correspondence address
112 Unit 61 York Road, London, United Kingdom, SW11 3RS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
10 July 2014
Resigned on
14 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW11 3RS £744,000


SIEMENS ENERGY LIMITED

Correspondence address
Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
29 January 2014
Resigned on
30 April 2014
Nationality
British
Occupation
Director

GYM RENEWABLES LIMITED

Correspondence address
Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, United Kingdom, GU16 8QD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
1 March 2011
Resigned on
30 April 2014
Nationality
British
Occupation
Director

GYM RENEWABLES ONE LIMITED

Correspondence address
Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
1 March 2011
Resigned on
30 April 2014
Nationality
British
Occupation
Director

GWYNT Y MOR OFFSHORE WIND FARM LIMITED

Correspondence address
Auckland House Lydiard Fields, Great Western Way, Swindon, England, SN5 8ZT
Role RESIGNED
director
Date of birth
March 1969
Appointed on
1 March 2011
Resigned on
30 April 2014
Nationality
British
Occupation
Finance Director

SIEMENS HEALTHCARE DIAGNOSTICS LTD

Correspondence address
Faraday House Sir William Siemens Square, Frimley, Surrey, England, GU16 8QD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
28 September 2010
Resigned on
15 August 2011
Nationality
British
Occupation
Management

SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD

Correspondence address
Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
31 December 2006
Resigned on
1 July 2011
Nationality
British
Occupation
Director