Vittorio SCANNAPIECO

Total number of appointments 32, 29 active appointments

VS ACCESS CONSULTANCY LTD

Correspondence address
82a James Carter Road, Mildenhall, United Kingdom, IP28 7DE
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode IP28 7DE £338,000

VHSB LIMITED

Correspondence address
17 Grove Vale, London, England, SE22 8ET
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 March 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SE22 8ET £495,000

SCANNAPIECO INVESTMENTS LTD

Correspondence address
17 Grove Vale, London, England, SE22 8ET
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 June 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode SE22 8ET £495,000

LBX EAST DULWICH LTD

Correspondence address
17 Grove Vale, London, England, SE22 8ET
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 August 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode SE22 8ET £495,000

THE STABLES BRIXTON LTD

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 June 2021
Nationality
English
Occupation
Company Director

MARIZ DEVELOPMENTS LTD

Correspondence address
438 Streatham High Road, London, England, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 February 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode SW16 3PX £368,000

BRIGHTSIDE & INVERINE LTD

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 December 2019
Nationality
English
Occupation
Director

PEGASUS LAND & PROPERTY LTD

Correspondence address
438 Streatham High Road, London, United Kingdom, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 June 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode SW16 3PX £368,000

LIGHTBOX BR LTD

Correspondence address
438 Streatham High Road, London, United Kingdom, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 January 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode SW16 3PX £368,000

LIGHTBOX FIVE LIMITED

Correspondence address
438 C/O City Accountants Ltd, 438 Streatham High Road, London, United Kingdom, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 March 2018
Nationality
British
Occupation
Developer

Average house price in the postcode SW16 3PX £368,000

LIGHTBOX SIX LIMITED

Correspondence address
C/O City Accountants Ltd 438 Streatham High Road, London, United Kingdom, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 March 2018
Nationality
British
Occupation
Developer

Average house price in the postcode SW16 3PX £368,000

LIGHTBOX FOUR LTD

Correspondence address
438 Streatham High Road, London, England, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 November 2017
Resigned on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW16 3PX £368,000

LIGHTBOX THREE LTD

Correspondence address
438 Streatham High Road, London, England, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW16 3PX £368,000

LIGHTBOX TWO LTD

Correspondence address
Unit 2 Kent House, Bexley Business Park 19 Bourne Road, Bexley, Kent, England, DA5 1LR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2017
Resigned on
4 January 2021
Nationality
British
Occupation
Building Contractor

VPSG LTD

Correspondence address
17-19 Grove Vale, East Dulwich, London, England, SE22 8ET
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 February 2017
Nationality
British
Occupation
Building Contractor

Average house price in the postcode SE22 8ET £495,000

LIGHTBOX GROUP LTD

Correspondence address
438 Streatham High Road, London, England, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2016
Nationality
British
Occupation
Building Contractor

Average house price in the postcode SW16 3PX £368,000

PAVILION (CORNWALL) LIMITED

Correspondence address
42 Groveland Road, Purley, United Kingdom, CR8 4LA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode CR8 4LA £1,238,000

LIGHTBOX ONE LIMITED

Correspondence address
17 Grove Vale, London, England, SE22 8ET
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 December 2015
Nationality
British
Occupation
Builder & Developer

Average house price in the postcode SE22 8ET £495,000

ONE SEVEN PROPERTY MANAGEMENT LTD

Correspondence address
438 Streatham High Road, London, England, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 April 2014
Nationality
British
Occupation
Builder

Average house price in the postcode SW16 3PX £368,000

QUEENSBURY LONDON LIMITED

Correspondence address
17 Grove Vale, London, England, SE22 8ET
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 November 2013
Nationality
British
Occupation
Builder

Average house price in the postcode SE22 8ET £495,000

LUCRETIUS LIMITED

Correspondence address
42 Grovelands Road, Purley, England, CR8 4LA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 November 2013
Nationality
British
Occupation
Builder

Average house price in the postcode CR8 4LA £1,238,000

LIGHTBOX INVESTORS LTD

Correspondence address
438 Streatham High Road, London, England, SW16 3PX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 October 2012
Nationality
British
Occupation
Builder

Average house price in the postcode SW16 3PX £368,000

BENEATH YOUR FEET LTD

Correspondence address
Hartfield Place 40-44 High Street, Northwood, Middlesex, England, HA6 1BN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 October 2009
Nationality
British
Occupation
Building Contractor

Average house price in the postcode HA6 1BN £594,000

LIGHTBOX INVESTMENTS LLP

Correspondence address
438 Streatham High Road, London, England, SW16 3PX
Role ACTIVE
llp-designated-member
Date of birth
January 1963
Appointed on
14 May 2009

Average house price in the postcode SW16 3PX £368,000

LIGHTBOX (LONDON) LIMITED

Correspondence address
42 Grovelands Road, West Purley, Surrey, CR8 4LA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode CR8 4LA £1,238,000

ASPECT CONSTRUCTION LIMITED

Correspondence address
43 Manchester Street, London, England, W1U 7LP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 March 2006
Nationality
British
Occupation
Building Contractor

GATTI DEVELOPMENTS LIMITED

Correspondence address
42 Grovelands Road, West Purley, Surrey, CR8 4LA
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 June 1999
Nationality
British
Occupation
Prop Developer

Average house price in the postcode CR8 4LA £1,238,000

THE STRAIGHT AND NARROW COMPANY LIMITED

Correspondence address
Suite 1 , 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 November 1996
Nationality
British
Occupation
Builder

PAVILION (LONDON) PLC

Correspondence address
19 Woodhall Drive, London, England, SE21 7HJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 November 1994
Nationality
British
Occupation
Builder

Average house price in the postcode SE21 7HJ £2,474,000


110 WOODHILL LIMITED

Correspondence address
17 Grove Vale, East Dulwich, London, United Kingdom, SE22 8ET
Role RESIGNED
director
Date of birth
January 1963
Appointed on
24 February 2012
Resigned on
3 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE22 8ET £495,000

CABOT GRAY LIMITED

Correspondence address
42 Grovelands Road, West Purley, Surrey, CR8 4LA
Role
director
Date of birth
January 1963
Appointed on
27 February 2009
Nationality
British
Occupation
Builder

Average house price in the postcode CR8 4LA £1,238,000

FARRIERS MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
42 Grovelands Road, West Purley, Surrey, CR8 4LA
Role RESIGNED
director
Date of birth
January 1963
Appointed on
12 October 2000
Resigned on
3 April 2002
Nationality
British
Occupation
Property Developer

Average house price in the postcode CR8 4LA £1,238,000