Tania Marina CESCUTTI

Total number of appointments 19, 18 active appointments

KORACAO LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1961
Appointed on
16 January 2024
Nationality
British
Occupation
Director

OROCO TRADING LIMITED

Correspondence address
5 Brayford Square, London, England, E1 0SG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
1 August 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode E1 0SG £575,000

TRANQUILITY VILLAGE LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colchester, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CO6 1EG £657,000

ISLAND DESIGN CONSULTING LTD

Correspondence address
Holly House North Lane, Marks Tey, Colchester, Essex, United Kingdom, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
24 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CO6 1EG £657,000

THAMES GATEWAY DEVELOPMENTS LIMITED

Correspondence address
6th Floor, Minster House 42 Mincing Lane, London, England, EC3R 7AE
Role ACTIVE
director
Date of birth
January 1961
Appointed on
22 April 2021
Nationality
British
Occupation
Company Director

AUBREY PARK KENSINGTON LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colchester, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
12 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CO6 1EG £657,000

PARKGATE CONSTRUCTION AND INTERIORS LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colchester, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
12 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CO6 1EG £657,000

TRANQUILITY VILLAGE LIMITED

Correspondence address
8 Lynwood Close, Ferndown, Dorset, England, BH22 9TD
Role ACTIVE
director
Date of birth
January 1961
Appointed on
24 January 2021
Resigned on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH22 9TD £714,000

ORCAS CAPITAL LIMITED

Correspondence address
8 Lynwood Close, Ferndown, Dorset, England, BH22 9TD
Role ACTIVE
director
Date of birth
January 1961
Appointed on
4 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BH22 9TD £714,000

BROXBOURNE LAKES LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colchester, Essex, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
26 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CO6 1EG £657,000

PARKGATE GREENFORD LIMITED

Correspondence address
Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom, SK12 1BS
Role ACTIVE
director
Date of birth
January 1961
Appointed on
29 March 2018
Resigned on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SK12 1BS £1,068,000

PARKGATE ATLANTIC HOLDINGS LIMITED

Correspondence address
Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom, SK12 1BS
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 March 2018
Resigned on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SK12 1BS £1,068,000

SANCTORUM CAPITAL LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colchester, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
15 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode CO6 1EG £657,000

ATLANTIC TATTENHALL LIMITED

Correspondence address
Park House South Park Drive, Poynton, Stockport, Cheshire, United Kingdom, SK12 1BS
Role ACTIVE
director
Date of birth
January 1961
Appointed on
5 March 2018
Resigned on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SK12 1BS £1,068,000

PARKGATE MARINE PLAZA LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colchester, Essex, United Kingdom, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
30 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode CO6 1EG £657,000

HORKESLEY LAKE LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colchester, Essex, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
8 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CO6 1EG £657,000

THE CHIMES BROXBOURNE LTD

Correspondence address
Holly House North Lane, Marks Tey, Colchester, Essex, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
8 May 2017
Resigned on
1 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CO6 1EG £657,000

PARKGATE INVESTMENTS LIMITED

Correspondence address
Holly House North Lane, Marks Tey, Colcester, Essex, England, CO6 1EG
Role ACTIVE
director
Date of birth
January 1961
Appointed on
29 April 2014
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CO6 1EG £657,000


CANNACIELO INVESTMENT COMPANY LIMITED

Correspondence address
8 Lynwood Close, Ferndown, Dorset, England, BH22 9TD
Role RESIGNED
director
Date of birth
January 1961
Appointed on
12 February 2021
Resigned on
1 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BH22 9TD £714,000