SERGIO ROSSI UK LIMITED

24 Old Burlington Street, London, W1S 3AW, England
StatusACTIVE
Company No.02707792
CategoryPrivate Limited Company
Incorporated16 Apr 1992
Age32 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SERGIO ROSSI UK LIMITED is an active private limited company with number 02707792. It was incorporated 32 years, 2 months, 4 days ago, on 16 April 1992. The company address is 24 Old Burlington Street, London, W1S 3AW, England.



People

CARTA, Sebastiano Giuseppe

Director

Company Director

ACTIVE

Assigned on 16 Oct 2023

Current time on role 8 months, 4 days

LEWIS, David

Secretary

RESIGNED

Assigned on 16 Apr 1992

Resigned on 05 May 1992

Time on role 19 days

MURPHY, Raymond St John

Secretary

Solicitor

RESIGNED

Assigned on 05 May 1992

Resigned on 28 Feb 2001

Time on role 8 years, 9 months, 23 days

CHALFEN SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Mar 2004

Resigned on 05 Jan 2009

Time on role 4 years, 9 months, 12 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2001

Resigned on 24 Mar 2004

Time on role 3 years, 24 days

BRAGLIA, Massimo

Director

Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 28 Apr 2003

Time on role 2 years, 2 months

CAMMARANO, Biagio

Director

Certified Accountant

RESIGNED

Assigned on 30 Dec 2015

Resigned on 20 May 2016

Time on role 4 months, 21 days

CANTONI, Alberto

Director

Cfo

RESIGNED

Assigned on 14 Oct 2010

Resigned on 29 Apr 2011

Time on role 6 months, 15 days

FIELD, Andrew John Stanley

Director

Director

RESIGNED

Assigned on 30 Dec 2003

Resigned on 24 Jun 2008

Time on role 4 years, 5 months, 25 days

FRIOCOURT, Michel François

Director

Lawyer

RESIGNED

Assigned on 30 Jun 2011

Resigned on 17 May 2013

Time on role 1 year, 10 months, 17 days

GAUTIER, Philippe Dominique Ives

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Jun 2014

Resigned on 31 Aug 2015

Time on role 1 year, 2 months, 25 days

GENTILE, Marco

Director

Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 01 Apr 2008

Time on role 7 years, 1 month, 4 days

GIACOMELLI, Stefano

Director

Cfo Of Sergio Rossi

RESIGNED

Assigned on 29 Apr 2011

Resigned on 23 Oct 2013

Time on role 2 years, 5 months, 24 days

GODWIN, Malcolm George

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 1992

Resigned on 05 May 1992

Time on role 19 days

GUASCHI, Marco Luca

Director

Cfo

RESIGNED

Assigned on 09 Mar 2011

Resigned on 28 Mar 2013

Time on role 2 years, 19 days

MCNULTY, Andrew

Director

Cfo

RESIGNED

Assigned on 10 Dec 2009

Resigned on 31 Dec 2010

Time on role 1 year, 21 days

MELARD, Christophe

Director

Ceo & President

RESIGNED

Assigned on 24 Jul 2009

Resigned on 26 Sep 2014

Time on role 5 years, 2 months, 2 days

MILLS, Sarah Jane

Director

Director Of Finance & Administration

RESIGNED

Assigned on 18 Sep 2013

Resigned on 30 Dec 2015

Time on role 2 years, 3 months, 12 days

MURPHY, Raymond St John

Director

Solicitor

RESIGNED

Assigned on 05 May 1992

Resigned on 28 Feb 2001

Time on role 8 years, 9 months, 23 days

PAULICH, Claudio

Director

Ceo

RESIGNED

Assigned on 01 May 2004

Resigned on 01 Apr 2005

Time on role 11 months, 1 day

PICCINI, Moreno

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Jun 2008

Resigned on 01 Aug 2010

Time on role 2 years, 1 month, 8 days

SCIUTTO, Riccardo

Director

Director

RESIGNED

Assigned on 20 May 2016

Resigned on 06 Apr 2023

Time on role 6 years, 10 months, 17 days

SENALDI, Andrea Alberto

Director

Manager

RESIGNED

Assigned on 01 Oct 2015

Resigned on 30 Dec 2015

Time on role 2 months, 29 days

SINGER, Robert Steven

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Feb 2001

Resigned on 01 May 2004

Time on role 3 years, 2 months, 3 days

SOLOMON, Cheryl Ann

Director

Legal Counsel

RESIGNED

Assigned on 24 Jun 2008

Resigned on 24 Jun 2011

Time on role 3 years

STYLE, Peter Louis

Director

Businessman

RESIGNED

Assigned on 16 Apr 1992

Resigned on 16 Apr 1993

Time on role 1 year

TALIPOVA, Gulia

Director

Company Director

RESIGNED

Assigned on 05 May 1992

Resigned on 28 Feb 2001

Time on role 8 years, 9 months, 23 days

VANZETTA, Mara

Director

Certified Accountant

RESIGNED

Assigned on 30 Dec 2015

Resigned on 20 May 2016

Time on role 4 months, 21 days


Some Companies

BGC INTERNATIONAL GP LIMITED

ONE CHURCHILL PLACE,LONDON,E14 5RD

Number:05068404
Status:ACTIVE
Category:Private Limited Company

GCJ SOLUTIONS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10261286
Status:ACTIVE
Category:Private Limited Company

KILCHOAN COMMUNITY CENTRE LIMITED

KILCHOAN COMMUNITY CENTRE LIMITE,ACHARACLE, ARGYLL,PH36 4LJ

Number:SC168923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LITTLE MUFFINS NURSERY LTD

1A ELM AVENUE,LONG EATON,NG10 4LR

Number:08411024
Status:ACTIVE
Category:Private Limited Company

SHANGUO FILMS LTD.

146-148 WESTMORLAND ROAD,NEWCASTLE UPON TYNE,NE4 7JS

Number:10793978
Status:ACTIVE
Category:Private Limited Company

SILVIO RODRIGUES ARCHITECTS LTD

8 HARWICH STREET,WHITSTABLE,CT5 4HT

Number:10912603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source