VADIM OPESKINE

Total number of appointments 34, 11 active appointments

CAR PARK TRANSFORMER LIMITED

Correspondence address
ST. GEORGES HOUSE, 7TH FLOOR 15 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HS
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
7 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMPTON INTERNATIONAL LTD

Correspondence address
198A FINCHLEY ROAD, WEST HAMPSTEAD, LONDON, ENGLAND, NW3 6BX
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
15 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 6BX £1,019,000

PATRIMONIA CAPITAL LTD

Correspondence address
ST. GEORGES HOUSE, 7TH FLOOR 15 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HS
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
26 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PATRIMONIA ADMINISTRATION LIMITED

Correspondence address
ST. GEORGES HOUSE, 7TH FLOOR 15 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HS
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
13 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ISLINGTON CAPITAL LIMITED

Correspondence address
352 WESTBOURNE GROVE, WESTLIFF ON SEA, UNITED KINGDOM, SS0 0PY
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
12 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 0PY £546,000

RE-POWER INTERNATIONAL LIMITED

Correspondence address
SIXTH FLOOR 9 ARGYLL STREET, LONDON, ENGLAND, W1F 7TG
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
8 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1F 7TG £28,557,000

VH DIRECTORS LIMITED

Correspondence address
CRUSADER HOUSE, 3RD FLOOR 145-157 ST.JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELENA OPESKINA & ASSOCIATES LLP

Correspondence address
CRUSADER HOUSE 145-157 ST. JOHN STREET, 3RD FLOOR, LONDON, ENGLAND, EC1V 4RU
Role ACTIVE
LLPDMEM
Date of birth
July 1967
Appointed on
24 June 2015
Nationality
BRITISH

VADO ADMINISTRATION LIMITED

Correspondence address
362 WESTBOURNE GROVE, WESTCLIFF ON SEA, UNITED KINGDOM, SS0 0PY
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
16 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 0PY £546,000

VADO HOLDINGS (UK) LIMITED

Correspondence address
145-157 ST. JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4RU
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

VADO GROUP LIMITED

Correspondence address
ST. GEORGES HOUSE, 7TH FLOOR 15 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HS
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREEN OIL REFINING LIMITED

Correspondence address
ST. GEORGE'S HOUSE 7TH FLOOR, 15 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HS
Role
Director
Date of birth
July 1967
Appointed on
29 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

SOLARBAYS LIMITED

Correspondence address
7TH FLOOR, ST. GEORGES HOUSE 15 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HS
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
22 October 2018
Resigned on
10 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

OLDHAMS LIMITED

Correspondence address
CRUSADER HOUSE, 3RD FLOOR 145-157 ST.JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
30 November 2015
Resigned on
5 December 2016
Nationality
BRITISH
Occupation
CONSULTANT

VADO CG LIMITED

Correspondence address
CRUSADER HOUSE, 3RD FLOOR 145-157 ST.JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
13 October 2015
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

FALCON RESOURCES LIMITED

Correspondence address
CRUSADER HOUSE, 3RD FLOOR 145-157 ST.JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
BRITISH

MVA MANAGEMENT LIMITED

Correspondence address
CRUSADER HOUSE 145-157 ST. JOHN STREET, 3RD FLOOR, LONDON, UNITED KINGDOM, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
18 January 2015
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

CIS RENEWABLE SOLUTIONS LIMITED

Correspondence address
362 WESTBOURNE GROVE, WESTCLIFF ON SEA, ESSEX, UNITED KINGDOM, SS0 0PY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
28 August 2014
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 0PY £546,000

LITTLE OAKTREE LTD

Correspondence address
362 WESTBOURNE GROVE, WESTCLIFF ON SEA, ENGLAND, SS0 0PY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 February 2014
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 0PY £546,000

VADO SOFTWARE LIMITED

Correspondence address
145-157 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 November 2013
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

VADO REAL ESTATE CAPITAL LTD

Correspondence address
145-157 ST. JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
14 November 2013
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

SPICER LLOYD LIMITED

Correspondence address
362 WESTBOURNE GROVE, WESTCLIFF ON SEA, UNITED KINGDOM, SS0 0PY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 October 2013
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 0PY £546,000

STONEHENGE WEALTH MANAGEMENT LIMITED

Correspondence address
362 WESTBOURNE GROVE, WESTCLIFF ON SEA, UNITED KINGDOM, SS0 0PY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 September 2013
Resigned on
10 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS0 0PY £546,000

VADO PETROLEUM LIMITED

Correspondence address
145-157 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 May 2013
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

VADO RESOURCES LIMITED

Correspondence address
145-157 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
20 May 2013
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

ARSENAL DEVELOPMENT LIMITED

Correspondence address
54 STERLING GARDENS, LONDON, UNITED KINGDOM, SE14 6DZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
8 May 2013
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE14 6DZ £307,000

SPICER LLOYD LIMITED

Correspondence address
54 STERLING GARDENS, LONDON, ENGLAND, SE14 6DZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
25 March 2013
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE14 6DZ £307,000

VADO DEVELOPMENT CORPORATION LIMITED

Correspondence address
145-157 ST. JOHN STREET, 145-157 ST.JOHN STREET, LONDON, ENGLAND, EC1V 4RU
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 July 2012
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOUTH ENGLAND DEVELOPMENTS LIMITED

Correspondence address
54 STERLING GARDENS, LONDON, ENGLAND, SE14 6DZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
1 February 2012
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE14 6DZ £307,000

VADO ENERGY TRADING LIMITED

Correspondence address
54 STERLING GARDENS, LONDON, ENGLAND, SE14 6DZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
27 January 2012
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE14 6DZ £307,000

VADO ADMINISTRATION LIMITED

Correspondence address
20-21 AVIATION WAY, SOUTHEND ON SEA, ENGLAND, SS2 6UN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
13 September 2011
Resigned on
7 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS2 6UN £1,191,000

VADO ENERGY LIMITED

Correspondence address
54 STERLING GARDENS, LONDON, ENGLAND, SE14 6DZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
2 August 2011
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE14 6DZ £307,000

VADO DEVELOPMENT CORPORATION LIMITED

Correspondence address
54 STRELING GARDENS, LONDON, SE14 6DZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 March 2009
Resigned on
10 January 2011
Nationality
RUSSIAN
Occupation
DIRECTOR

Average house price in the postcode SE14 6DZ £307,000

VADO GROUP LIMITED

Correspondence address
54 STERLING GARDENS, LONDON, UNITED KINGDOM, SE14 6DZ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
24 September 2008
Resigned on
10 January 2011
Nationality
RUSSIAN
Occupation
MANAGER

Average house price in the postcode SE14 6DZ £307,000