Vitoria Maria NABAS

Total number of appointments 13, 10 active appointments

EXECUTIVE QUARTER LIMITED

Correspondence address
22 Globe Pond Road, London, England, SE16 6NQ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
1 January 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SE16 6NQ £672,000

CELLAR2 RETAIL LIMITED

Correspondence address
22 Globe Pond Road, London, England, SE16 6NQ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
4 November 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE16 6NQ £672,000

ATHLETES VISION AND SUPPORT ASSOCIATION

Correspondence address
22 GLOBE POND ROAD, LONDON, (NONE), UNITED KINGDOM, SE16 6NQ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE16 6NQ £672,000

CENTRO BRASILEIRO

Correspondence address
City Business Centre Lower Road, Unit 44, London, United Kingdom, SE16 2XB
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 January 2019
Resigned on
4 January 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode SE16 2XB £338,000

LUSTRE AND DIMENSION LIMITED

Correspondence address
64 Willesden Lane, London, England, NW6 7SX
Role ACTIVE
director
Date of birth
April 1972
Appointed on
15 January 2019
Resigned on
30 October 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 7SX £613,000

NABAS EXECUTIVE LIMITED

Correspondence address
CITY BUSINESS CENTRE LOWER ROAD, UNIT 44, LONDON, ENGLAND, SE16 2XB
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
3 April 2017
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE16 2XB £338,000

BRIDGE TO BRAZIL LIMITED

Correspondence address
64-66 WILLESDEN LANE, LONDON, ENGLAND, NW6 7SX
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 7SX £613,000

NABAS INTERNATIONAL LAWYERS LLP

Correspondence address
63-66 HATTON GARDEN, FIFTH FLOOR, SUITE 23, LONDON, ENGLAND, EC1N 8LE
Role ACTIVE
LLPDMEM
Date of birth
April 1972
Appointed on
1 January 2014
Nationality
BRITISH

Average house price in the postcode EC1N 8LE £38,000

LEX ANGLO-BRASIL

Correspondence address
23 HURSTDENE ROAD, BOURNEMOUTH, ENGLAND, BH8 0AL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
13 February 2013
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode BH8 0AL £460,000

BRAZILIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(THE)

Correspondence address
14-16 Cockspur Street, London, United Kingdom, SW1Y 5BL
Role ACTIVE
director
Date of birth
April 1972
Appointed on
13 June 2011
Resigned on
22 December 2022
Nationality
British
Occupation
International Lawyer Director

Average house price in the postcode SW1Y 5BL £24,525,000


BRIDGE TO BRAZIL LIMITED

Correspondence address
CITY BUSINESS CENTRE CITY BUSINESS CENTRE, LOWER ROAD, UNIT 23, LONDON, ENGLAND, SE16 2XB
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 January 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE16 2XB £338,000

EXECUTIVE QUARTER LIMITED

Correspondence address
CITY BUSINESS CENTRE CITY BUSINESS CENTRE, LOWER R, UNIT 44, LONDON, ENGLAND, SE16 2XB
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 October 2013
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE16 2XB £338,000

LEX ANGLO-BRASIL

Correspondence address
CITY BUSINESS CENTRE CITY BUSINESS CENTRE, LOWER R, UNIT 23, LONDON, ENGLAND, SE16 2XB
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
13 February 2013
Resigned on
21 March 2013
Nationality
BRITISH
Occupation
EUROPEAN LAWYER

Average house price in the postcode SE16 2XB £338,000