Vincenzo OLIVERI
Total number of appointments 37, 26 active appointments
IHC FOUNDATION C.I.C.
- Correspondence address
- 104 High Street, West Wickham, England, BR4 0NF
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 7 March 2023
Average house price in the postcode BR4 0NF £1,603,000
BROMLEY ITALIAN FOOD LTD
- Correspondence address
- 217 Maidstone Road, Sidcup, England, DA14 5AW
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 9 December 2022
Average house price in the postcode DA14 5AW £615,000
ASSIMPRESA UK LTD
- Correspondence address
- C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street, London, United Kingdom, W1H 6DU
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 1 October 2021
- Resigned on
- 6 March 2024
ASSOCIATION OF ITALIAN CHEFS IN U.K. LIMITED
- Correspondence address
- 21 Spruce Park Cumberland Road, Bromley, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 14 May 2021
Average house price in the postcode BR2 0EH £454,000
LONDON F&B GROUP LTD
- Correspondence address
- 2 Appletree Close, Redlynch, Salisbury, England, SP5 2JG
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 22 December 2020
Average house price in the postcode SP5 2JG £583,000
2 OUNCES LTD
- Correspondence address
- Alexandra Dock Business Centre Fishermans Wharf, Grimsby, DN31 1UL
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 10 February 2020
IIHT LTD
- Correspondence address
- Fao Magee - Wimborne House 4-6 Pump Lane, Hayes, Middlesex, England, UB3 3NB
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 19 November 2018
Average house price in the postcode UB3 3NB £2,208,000
ITALSTAY LTD
- Correspondence address
- 21 Spruce Park Cumberland Road, Bromley, United Kingdom, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 19 October 2017
Average house price in the postcode BR2 0EH £454,000
ENZO THE SICILIAN CHEF LTD
- Correspondence address
- 104 High Street, West Wickham, Kent, England, BR4 0NF
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 3 April 2017
Average house price in the postcode BR4 0NF £1,603,000
ROSMARINO LIMITED
- Correspondence address
- 60 High Street, Bromley, United Kingdom, BR1 1EG
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 27 January 2017
Average house price in the postcode BR1 1EG £3,949,000
STOCKPOT LONDON 1958 LIMITED
- Correspondence address
- 60 High Street, Bromley, United Kingdom, BR1 1EG
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 12 May 2016
Average house price in the postcode BR1 1EG £3,949,000
FOOD AND FASHION LTD
- Correspondence address
- 104 High Street, West Wickham, England, BR4 0NF
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 4 April 2016
Average house price in the postcode BR4 0NF £1,603,000
TASTING SICILY LTD
- Correspondence address
- 38 Panton Street, London, England, SW1Y 4EA
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 19 February 2016
Average house price in the postcode SW1Y 4EA £1,254,000
TS UK1 LTD
- Correspondence address
- Alexandra Dock Business Centre Fishermans Wharf, Grimsby, DN31 1UL
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 8 December 2015
LONDINIUM SLOUGH LIMITED
- Correspondence address
- 25 The Queensmere Shopping Centre High Street, Slough, United Kingdom, SL1 1JP
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 17 June 2015
Average house price in the postcode SL1 1JP £1,390,000
SICILY 100% LTD
- Correspondence address
- 21 Spruce Park, Cumberland Road, Bromley, United Kingdom, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 22 May 2015
Average house price in the postcode BR2 0EH £454,000
LONDINIUM GREEN LIMITED
- Correspondence address
- 12 Knightsbridge Green, London, United Kingdom, SW1X 7QL
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 5 May 2015
- Resigned on
- 1 December 2016
Average house price in the postcode SW1X 7QL £68,000
MELANDRI LTD
- Correspondence address
- 4th Floor Sackville House 40 Piccadilly, London, England, W1J 0DR
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 2 January 2015
- Resigned on
- 1 February 2016
FRATELLI LA BUFALA UK LIMITED
- Correspondence address
- 60 High Street, Bromley, England, BR1 1EG
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 2 November 2012
- Resigned on
- 1 December 2016
Average house price in the postcode BR1 1EG £3,949,000
ITALIAN DINER LIMITED
- Correspondence address
- 21 Spruce Park, Cumberland Road, Bromley, United Kingdom, BR1 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 9 August 2011
- Resigned on
- 18 November 2011
ITALIAN DINER LIMITED
- Correspondence address
- 21 Spruce Park, Cumberland Road, Bromley, United Kingdom, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 9 August 2011
- Resigned on
- 26 April 2012
Average house price in the postcode BR2 0EH £454,000
CASA SICILIA LIMITED
- Correspondence address
- 104 High Street, West Wickham, Kent, United Kingdom, BR4 0NF
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 15 December 2010
Average house price in the postcode BR4 0NF £1,603,000
SICILIAN CHEF LIMITED
- Correspondence address
- 21 Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 30 July 2007
Average house price in the postcode BR2 0EH £454,000
EL PATIO (BRIGHTON) LIMITED
- Correspondence address
- 21 Spruce Park, 12-18 Cumberland Road, Bromley, Kent, United Kingdom, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 28 January 2004
Average house price in the postcode BR2 0EH £454,000
LA PASTA LIMITED
- Correspondence address
- 21 Spruce Park, 12-18 Cumberland Road, Bromley, Kent, United Kingdom, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 6 January 2004
Average house price in the postcode BR2 0EH £454,000
EL PATIO LIMITED
- Correspondence address
- 21 Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 20 September 1999
Average house price in the postcode BR2 0EH £454,000
INGENIO BUSINESS CONSULTING, SERVICES & SOLUTIONS LTD
- Correspondence address
- 38 Panton Street, London, United Kingdom, SW1Y 4EA
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 22 February 2018
- Resigned on
- 25 February 2020
Average house price in the postcode SW1Y 4EA £1,254,000
STOCKPOT HR LIMITED
- Correspondence address
- 38 Panton Street, London, England, SW1Y 4EA
- Role
- director
- Date of birth
- February 1963
- Appointed on
- 17 November 2017
Average house price in the postcode SW1Y 4EA £1,254,000
PESCE LIMITED
- Correspondence address
- 104 High Street, West Wickham, Kent, England, BR4 0NF
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 22 April 2016
- Resigned on
- 19 November 2016
Average house price in the postcode BR4 0NF £1,603,000
LA PASTA LIMITED
- Correspondence address
- 104 High Street, West Wickham, Kent, United Kingdom, BR4 0NF
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 13 January 2016
- Resigned on
- 17 November 2016
Average house price in the postcode BR4 0NF £1,603,000
B & C CONSULTING INTERNATIONAL LIMITED
- Correspondence address
- 21 Spruce Park Cumberland Road, Bromley, Kent, United Kingdom, BR2 0EH
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 26 May 2015
- Resigned on
- 29 July 2016
Average house price in the postcode BR2 0EH £454,000
FAME FOOD LIMITED
- Correspondence address
- 21 Spruce Park Cumberland Road, Bromley, England, BR2 0EH
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 19 December 2014
- Resigned on
- 1 February 2016
Average house price in the postcode BR2 0EH £454,000
MAGNA BRITANNIA LTD
- Correspondence address
- 60 High Street, Bromley, England, BR1 1EG
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 26 September 2013
- Resigned on
- 1 December 2016
Average house price in the postcode BR1 1EG £3,949,000
LONDINIUM CHARING CROSS LTD
- Correspondence address
- 60 High Street, Bromley, England, BR1 1EG
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 10 May 2012
- Resigned on
- 1 December 2016
Average house price in the postcode BR1 1EG £3,949,000
LONDINIUM PICCADILLY LTD
- Correspondence address
- Sackville House 4th Floor, 40 Piccadilly, London, United Kingdom, W1J 0DR
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 10 November 2011
- Resigned on
- 1 December 2016
SUD ITALIA LIMITED
- Correspondence address
- 104 High Street, West Wickham, Kent, United Kingdom, BR4 0NF
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 5 January 2011
- Resigned on
- 6 January 2012
Average house price in the postcode BR4 0NF £1,603,000
GATTOPARDI LIMITED
- Correspondence address
- 21 Spruce Park, 12-18 Cumberland Road, Bromley, Kent, BR2 0EH
- Role
- director
- Date of birth
- February 1963
- Appointed on
- 29 May 2008
Average house price in the postcode BR2 0EH £454,000