FRATELLI D`AMATO UK LIMITED

International House, 1st Floor, Suite 16b 1 International House, 1st Floor, Suite 16b 1, London, E1W 1UN, London, United Kingdom
StatusDISSOLVED
Company No.06153773
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 25 days

SUMMARY

FRATELLI D`AMATO UK LIMITED is an dissolved private limited company with number 06153773. It was incorporated 17 years, 2 months, 4 days ago, on 12 March 2007 and it was dissolved 3 years, 4 months, 25 days ago, on 22 December 2020. The company address is International House, 1st Floor, Suite 16b 1 International House, 1st Floor, Suite 16b 1, London, E1W 1UN, London, United Kingdom.



People

SHARPE, John Michael

Secretary

ACTIVE

Assigned on 30 Oct 2009

Current time on role 14 years, 6 months, 17 days

CORCIONE, Carlo

Director

Legal Adviser

ACTIVE

Assigned on 15 Dec 2016

Current time on role 7 years, 5 months, 1 day

D'AMATO, Laura

Director

Managing Director

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 15 days

STORER, Anthony Frank

Secretary

Accountant

RESIGNED

Assigned on 11 Mar 2008

Resigned on 30 Oct 2009

Time on role 1 year, 7 months, 19 days

CORNHILL SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Mar 2007

Resigned on 11 Mar 2008

Time on role 11 months, 30 days

D`AMATO, Alessandra

Director

Director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 01 Jun 2014

Time on role 7 years, 2 months, 20 days

GROOM, Alistair John

Director

Consultant

RESIGNED

Assigned on 10 Jun 2014

Resigned on 02 Sep 2015

Time on role 1 year, 2 months, 22 days

HICKLING, Michael James

Director

Director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 02 Sep 2015

Time on role 8 years, 5 months, 21 days

MARSIGLIA, Fabio

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2010

Resigned on 10 Oct 2016

Time on role 6 years, 6 months, 11 days

MARSIGLIA, Fabio

Director

Finance Director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 30 Mar 2010

Time on role 3 years, 18 days

RAO, Manu, Mr.

Director

Shipping

RESIGNED

Assigned on 01 Jun 2013

Resigned on 14 Jan 2014

Time on role 7 months, 13 days

VUOSI, Riccardo

Director

Commercial Director

RESIGNED

Assigned on 30 Nov 2015

Resigned on 28 Jan 2016

Time on role 1 month, 28 days


Some Companies

AMOUR AFRIQUE LTD

19 DUTTON HOUSE,LONDON,SW2 3DT

Number:11490915
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY HOMES LTD

STARLOCK HOUSE MILITARY ROAD,RYE,TN31 7PH

Number:07261085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CFC LONDON LIMITED

3 ELM PARK TERRACE,BISHOP AUCKLAND,DL13 4NH

Number:11907873
Status:ACTIVE
Category:Private Limited Company

F.C.MEASOM LIMITED

1934 THE YARD,LEICESTER,LE4 5JD

Number:00647988
Status:ACTIVE
Category:Private Limited Company

JAIMAA CONSULTANT LTD

1 BRAMLEY CLOSE,MAIDENHEAD,SL6 3HQ

Number:10373307
Status:ACTIVE
Category:Private Limited Company

LC AND VB LTD

2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ

Number:10960374
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