Vincenzo FUCCIO

Total number of appointments 21, 19 active appointments

SMILE&SIP2 LTD

Correspondence address
57 St. James's Street, Brighton, England, BN2 1QG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 April 2025
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN2 1QG £449,000

SMILE&SIP LTD

Correspondence address
57 St. James's Street, Brighton, England, BN2 1QG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 April 2025
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN2 1QG £449,000

BEDDAHOVE LTD

Correspondence address
56a George Street, Hove, England, BN3 3YB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 September 2024
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN3 3YB £658,000

BEDDAFAMILY LTD

Correspondence address
41 Market Street, Brighton, England, BN1 1HH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2024
Nationality
Italian
Occupation
Director

Average house price in the postcode BN1 1HH £489,000

VARRESTAURANTS LIMITED

Correspondence address
36 East Street, Brighton, England, BN1 1HL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
31 January 2024
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN1 1HL £2,292,000

ITALIANRESTAURANTBTN LTD

Correspondence address
41 Market Street, Brighton, England, BN1 1HH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 January 2024
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN1 1HH £489,000

THEVINTERBAR&RESTAURANTCO LTD

Correspondence address
45-46 Meeting House Lane, Brighton, England, BN1 1HB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
29 January 2024
Resigned on
1 December 2024
Nationality
Italian
Occupation
Director

Average house price in the postcode BN1 1HB £589,000

NAPOLIBTN LIMITED

Correspondence address
41 Market Street, Brighton, England, BN1 1HH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 April 2023
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN1 1HH £489,000

ALISSAMARINA LIMITED

Correspondence address
34 George Street, Hove, England, BN3 3YB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 September 2022
Resigned on
6 October 2022
Nationality
Italian
Occupation
Director

Average house price in the postcode BN3 3YB £658,000

JB DINER GROUP LTD

Correspondence address
36 George Street, Hove, East Sussex, United Kingdom, BN3 8YB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 March 2022
Resigned on
29 June 2022
Nationality
Italian
Occupation
Director

JB AMERICAN DINNER LIMITED

Correspondence address
56a George Street, Hove, England, BN3 3YB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 February 2022
Nationality
Italian
Occupation
Director

Average house price in the postcode BN3 3YB £658,000

JB AMERICAN DINNER LIMITED

Correspondence address
56a George Street, Hove, East Sussex, United Kingdom, BN3 3YB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 November 2021
Resigned on
1 February 2022
Nationality
Italian
Occupation
Director

Average house price in the postcode BN3 3YB £658,000

SD & VF RESTAURANTS LIMITED

Correspondence address
55 High Street, Rottingdean, East Sussex, United Kingdom, BN2 7JH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 August 2021
Nationality
Italian
Occupation
Director

BARNEYS BRIGHTON LIMITED

Correspondence address
31 New Road, Brighton, United Kingdom, BN1 1UG
Role ACTIVE
director
Date of birth
October 1969
Appointed on
23 December 2020
Resigned on
1 June 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode BN1 1UG £1,157,000

VINFUC LIMITED

Correspondence address
56a George Street, Hove, United Kingdom, BN3 3YB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 October 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode BN3 3YB £658,000

VCY RESTAURANTS LIMITED

Correspondence address
74 Amberley Drive, Hove, England, BN3 8JP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 September 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode BN3 8JP £407,000

GUSTOLAB LIMITED

Correspondence address
74 Amberley Drive, Hove, England, BN3 8JP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 June 2020
Resigned on
1 June 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode BN3 8JP £407,000

TOP PEAKS BRIGHTON LTD

Correspondence address
74 Amberley Drive, Hove, England, BN3 8JP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 August 2019
Nationality
Italian
Occupation
Director

Average house price in the postcode BN3 8JP £407,000

OPPOSITIONMARKETSTREET LIMITED

Correspondence address
41 Market Street, Brighton, East Sussex, England, BN1 1HH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 October 2017
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN1 1HH £489,000


NILEROAD LIMITED

Correspondence address
74 Amberley Drive, Hove, England, BN3 8JP
Role RESIGNED
director
Date of birth
October 1969
Appointed on
16 May 2019
Resigned on
27 July 2020
Nationality
Italian
Occupation
Company Director

Average house price in the postcode BN3 8JP £407,000

VIRGIN RESTAURANTS LTD

Correspondence address
31 New Road, Brighton, United Kingdom, BN1 1UG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
1 March 2019
Resigned on
3 February 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode BN1 1UG £1,157,000