Valeria, Ms ROSATI
Total number of appointments 55, 36 active appointments
ABPA HOLDINGS LIMITED
- Correspondence address
- 25 Bedford Street, London, United Kingdom, WC2E 9ES
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 21 March 2024
ASSOCIATED BRITISH PORTS HOLDINGS LIMITED
- Correspondence address
- 25 Bedford Street, London, United Kingdom, WC2E 9ES
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 21 March 2024
PENNANT WALTERS (PANT Y WAL) HOLDINGS LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
CROOK HILL PROPERTIES LIMITED
- Correspondence address
- 50 St Mary Axe, London, United Kingdom
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
PENNANT WALTERS HIRWAUN (HOLDINGS) LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
PENNANT WALTERS (PANT Y WAL) LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
VENTUS INVESTMENTS LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
EUROPEAN INVESTMENTS (REAPS MOSS) LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
EUROPEAN INVESTMENTS (LANCASHIRE 2) LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
EUROPEAN INVESTMENTS (CROOK HILL) LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
PENNANT WALTERS (HIRWAUN) LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
HIRWAUN (MB) INVESTMENTS LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
EUROPEAN INVESTMENTS (LANCASHIRE) LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
REAPS MOSS LIMITED
- Correspondence address
- 50 St. Mary Axe, London, United Kingdom, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
- Resigned on
- 15 April 2023
PANT Y WAL INVESTMENTS LIMITED
- Correspondence address
- 2nd Level, 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 11 January 2019
HDF (UK) HOLDINGS LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 2 May 2018
- Resigned on
- 16 July 2018
VANTAGE INFRASTRUCTURE HOLDINGS LIMITED
- Correspondence address
- 50 St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2018
- Resigned on
- 13 February 2023
PHOENIX NATURAL GAS PP FINANCE PLC
- Correspondence address
- 197 Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 23 February 2017
- Resigned on
- 15 April 2023
PORTERBROOK LEASING COMPANY LIMITED
- Correspondence address
- Hastings, 2nd Level St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 21 October 2014
- Resigned on
- 10 November 2021
PORTERBROOK INVESTMENTS II LIMITED
- Correspondence address
- Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 21 October 2014
- Resigned on
- 27 August 2015
Average house price in the postcode DE24 8ZS £320,000
PORTERBROOK LEASING MID COMPANY LIMITED
- Correspondence address
- Hastings, 2nd Level St. Mary Axe, London, England, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 21 October 2014
- Resigned on
- 10 November 2021
PORTERBROOK HOLDINGS I LIMITED
- Correspondence address
- Ivatt House 7 The Point, Pinnacle Way, Pride Park, Derby, DE24 8ZS
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 6 October 2014
- Resigned on
- 10 November 2021
Average house price in the postcode DE24 8ZS £320,000
PORTERBROOK HOLDINGS II LIMITED
- Correspondence address
- Ivatt House 7 The Point, Pinnacle Way, Pride Park, Derby, DE24 8ZS
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 6 October 2014
- Resigned on
- 10 November 2021
Average house price in the postcode DE24 8ZS £320,000
PHOENIX ENERGY SERVICES LIMITED
- Correspondence address
- 197 Airport Road, Belfast, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 12 September 2014
- Resigned on
- 15 April 2023
HASTINGS INVESTMENT MANAGEMENT (EUROPE) LIMITED
- Correspondence address
- Flat 13 Osprey Court, Star Place, London, United Kingdom, E1W 1AG
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 18 July 2014
Average house price in the postcode E1W 1AG £1,665,000
KELLEN CAPITAL LIMITED
- Correspondence address
- PHOENIX NATURAL GAS 197 Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 7 August 2013
- Resigned on
- 15 April 2023
KELLEN INVESTMENTS LIMITED
- Correspondence address
- PHOENIX NATURAL GAS 197 Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 August 2013
- Resigned on
- 15 April 2023
KELLEN ACQUISITIONS LIMITED
- Correspondence address
- PHOENIX NATURAL GAS 197 Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 1 August 2013
- Resigned on
- 13 May 2021
LIONRAI INVESTMENTS NO.2 LIMITED
- Correspondence address
- 2nd Floor, 50 St Mary Axe, London, United Kingdom, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 25 July 2013
- Resigned on
- 15 April 2023
LIONRAI INVESTMENTS NO.1 LIMITED
- Correspondence address
- 2nd Floor, 50 St Mary Axe, London, United Kingdom, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 25 July 2013
- Resigned on
- 15 April 2023
OPTIMUM INFORMATION SYSTEMS LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 21 December 2012
SOUTHERN UTILITIES LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 21 December 2012
SOUTHERN UTILITIES (HOLDINGS) LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 21 December 2012
WEST KENT WATER LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 20 December 2012
VANTAGE INFRASTRUCTURE (UK) LIMITED
- Correspondence address
- 2nd Floor, 50 St Mary Axe, London, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 10 July 2008
- Resigned on
- 13 February 2023
MKW HOLDCO 2 LIMITED
- Correspondence address
- Rocfort Road, Snodland, Kent, ME6 5AH
- Role ACTIVE
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2008
- Resigned on
- 21 December 2012
HDF (UK) HOLDINGS LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 13 September 2021
- Resigned on
- 1 March 2023
PORTERBROOK INVESTMENTS III LIMITED
- Correspondence address
- Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 21 October 2014
- Resigned on
- 27 August 2015
Average house price in the postcode DE24 8ZS £320,000
PORTERBROOK INVESTMENTS I LIMITED
- Correspondence address
- Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby, England, DE24 8ZS
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 21 October 2014
- Resigned on
- 27 August 2015
Average house price in the postcode DE24 8ZS £320,000
TOWER BRIDGE EQUITY LTD
- Correspondence address
- 13 Osprey Court, Star Place Tower Hill, London, England, E1W 1AG
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 19 March 2012
- Resigned on
- 31 December 2012
Average house price in the postcode E1W 1AG £1,665,000
MID SOUTHERN WATER LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 20 December 2012
DYNAMCO LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 21 December 2012
MID-SUSSEX WATER LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 20 December 2012
EASTBOURNE WATER LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 20 December 2012
CASTLE WATER (SOUTH EAST) LIMITED
- Correspondence address
- Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 15 March 2011
- Resigned on
- 21 December 2012
HDF (UK) HOLDINGS LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 22 May 2008
- Resigned on
- 14 September 2016
SOUTH EAST WATER (HOLDINGS) LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 22 May 2008
- Resigned on
- 14 September 2016
HASTINGS WATER (UK) LIMITED
- Correspondence address
- South East Water Limited, Rocroft Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 22 May 2008
- Resigned on
- 14 September 2016
MID KENT WATER LIMITED
- Correspondence address
- Flat 13 Osprey Court, Star Place, London, E1W 1AG
- Role
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2008
Average house price in the postcode E1W 1AG £1,665,000
SWAN GROUP
- Correspondence address
- Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2008
- Resigned on
- 14 September 2016
MKW HOLDCO 1
- Correspondence address
- Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2008
- Resigned on
- 14 September 2016
SWAN PROPERTY LIMITED
- Correspondence address
- Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 7 May 2008
- Resigned on
- 14 September 2016
SOUTH EAST WATER LIMITED
- Correspondence address
- South East Water Limited, Rocfort Road, Snodland, Kent, ME6 5AH
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 18 December 2007
- Resigned on
- 7 December 2016
PREFECT SOFTWARE LLP
- Correspondence address
- Flat 13, Osprey Court, Star Place, London, E1W 1AG
- Role RESIGNED
- llp-member
- Date of birth
- February 1975
- Appointed on
- 5 April 2005
- Resigned on
- 21 March 2016
Average house price in the postcode E1W 1AG £1,665,000
THE JUICED-UP BAR LIMITED
- Correspondence address
- Flat 13 Osprey Court, Star Place, London, E1W 1AG
- Role RESIGNED
- director
- Date of birth
- February 1975
- Appointed on
- 11 March 2003
- Resigned on
- 19 March 2012
Average house price in the postcode E1W 1AG £1,665,000