FRANCESCA SILVANI - LONDON - CONSULTANT

FRANCESCA SILVANI - LONDON - CONSULTANT

.

Overview

MR FRANCESCA SILVANI is a Consultant from London. This person was born in February 1965, which was over 59 years ago. MR FRANCESCA SILVANI is British and resident in England. This company officer is, or was, associated with at least 49 company roles.
Their most recent appointment, in our records, was to SECURED INVESTMENT LIMITED on 2018-09-15.

Address

Suite 2a, 95 Wilton Road
London
SW1V 1BZ
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SECURED INVESTMENT LIMITED Active Director 2018-09-15 CURRENT £132,062 cash, £-10,154 equity
WAVE G. LIMITED Active Director 2018-06-01 CURRENT £1,000 cash, £1,000 equity
MILLER SILVANI LTD Active Director 2017-03-17 CURRENT £1 cash, £1 equity
WESTDALE ENTERPRISES LIMITED Dissolved - no longer trading Director 2016-07-01 until 2018-02-01 RESIGNED £1,462 cash, £-159,743 equity
BELLCREST VENTURES LIMITED Dissolved - no longer trading Director 2016-07-01 until 2017-12-11 RESIGNED £-453,241 equity
WINTER BROOK (W1) LTD Active Director 2016-05-04 CURRENT £1 cash, £1 equity
PUERTO AZUL RESORTS UK LTD Dissolved - no longer trading Director 2016-05-04 until 2016-06-21 RESIGNED
INTER ART LONDON LTD Dissolved - no longer trading Director 2016-02-02 until 2018-02-07 RESIGNED £-16,069 equity
APPAREL INVESTMENT LIMITED Active Director 2015-12-22 until 2016-12-19 RESIGNED £1 cash, £1 equity
CHRISTIE CONSULTANTS (UK) LTD Active Director 2015-11-01 CURRENT £72,854 cash, £16,598 equity
LA MOSELLE INVESTMENT LTD Active Director 2015-10-01 until 2016-11-05 RESIGNED £2 cash, £2 equity
ROCK PROJECTS (W1) LIMITED Dissolved - no longer trading Director 2015-09-24 until 2017-02-25 RESIGNED £1,421 cash, £1,277 equity
GROVEBELL ASSOCIATES LIMITED Dissolved - no longer trading Director 2015-08-01 until 2016-07-26 RESIGNED
ARKDECK LTD Dissolved - no longer trading Director 2015-06-11 until 2016-12-19 RESIGNED £-3,365 equity
MOONLIGHT (UK) LIMITED Active Director 2015-05-21 until 2016-06-30 RESIGNED £-2,208 equity
INVEXE LIMITED Active Director 2015-02-14 until 2017-04-23 RESIGNED £-70,166 equity
ARCTIC JUSTICE MOVIE LIMITED Active Director 2015-01-22 CURRENT £-86,913 equity
CHRISTIE SILVANI LIMITED Active Director 2015-01-06 CURRENT £44,889 cash, £31,113 equity
ABNEY HALL LIMITED Active Director 2014-12-01 CURRENT £1 cash, £1 equity
SEVEN H LIMITED Active Director 2014-11-20 until 2014-11-20 RESIGNED £7,133 equity
SIL DIRECTORS LIMITED Active Director 2014-10-10 CURRENT £1 cash, £1 equity
ROAD WORLD HOLDING LIMITED Dissolved - no longer trading Director 2014-08-21 until 2016-06-01 RESIGNED £208,804 equity
BLACKBIRD TRADING LIMITED Active Director 2014-06-01 until 2014-06-01 RESIGNED £16,456 equity
CHRISTIE MOVIE LIMITED Active Director 2014-05-15 until 2016-05-18 RESIGNED £-3,440 equity
FREDA (UK) LIMITED Dissolved - no longer trading Director 2014-05-14 until 2016-09-15 RESIGNED £1 cash, £1 equity
LONDON ENTERTAINMENT (UK) LIMITED Active Director 2014-04-01 until 2017-05-15 RESIGNED £1 equity
RUE SAINT -JAQUES 21 LIMITED Active Director 2014-02-26 until 2016-09-01 RESIGNED £1 cash, £1 equity
HAPLIGHT LIMITED Dissolved - no longer trading Director 2014-02-02 until 2014-06-12 RESIGNED £2,546 cash, £-374 equity
SECURED INVESTMENT LIMITED Active Director 2014-02-02 until 2014-12-20 RESIGNED £132,062 cash, £-10,154 equity
LUNACOURT ESTATES LIMITED Active Director 2014-01-06 CURRENT £2,789,251 equity
A.M.T & IT CONSULTING LIMITED Dissolved - no longer trading Director 2012-04-13 until 2012-10-12 RESIGNED £-9,565 equity
CHRISTIE CONSULTANTS (UK) LTD Active Director 2011-09-27 until 2012-09-28 RESIGNED £72,854 cash, £16,598 equity
STEERRIGHT LIMITED Active Director 2011-05-25 until 2015-08-01 RESIGNED £-785 equity
BLENDSERV LIMITED Active Director 2011-03-29 until 2012-12-13 RESIGNED €3,716 equity
AZTECA LIMITED Active Director 2011-01-01 until 2013-07-01 RESIGNED £692,303 equity
GOLDEN ACE PROPERTIES LIMITED Dissolved - no longer trading Director 2009-09-13 until 2010-10-05 RESIGNED £1,922,810 equity
RUSSELL SKY LIMITED Active Director 2009-09-09 until 2013-07-01 RESIGNED £676,792 equity
ETC IMPORT EXPORT LTD Active Director 2009-08-14 until 2009-10-18 RESIGNED £-7,539 equity
PROJECT THREE CONSULTING LIMITED Active Director 2008-08-21 until 2012-08-10 RESIGNED £1 cash, £1 equity
SIL SECRETARIES LIMITED Active Director 2003-02-26 until 2012-09-15 RESIGNED £1 cash, £1 equity
SIL DIRECTORS LIMITED Active Director 2003-02-26 until 2012-09-15 RESIGNED £1 cash, £1 equity
SILVERSTAND ENTERPRISES LIMITED Dissolved - no longer trading Secretary 1995-09-06 until 1996-06-01 RESIGNED
BHATHAL'S D.I.Y. LTD. Dissolved - no longer trading Secretary 1995-05-19 until 1996-01-31 RESIGNED £2 cash, £2 equity
53-55 LANCASTER GATE LIMITED Active Secretary 1994-08-24 until 2004-10-14 RESIGNED £4,874 equity
53-55 LANCASTER GATE LIMITED Active Director 1994-08-24 until 2004-10-14 RESIGNED £4,874 equity

Companies Controlled

Company Active from Level of control
WAVE G. LIMITED 2016-05-01 Ownership of shares 75 to 100 percent
WINTER BROOK (W1) LTD 2016-05-04 Ownership of shares 75 to 100 percent
ABNEY HALL LIMITED 2016-05-01 Ownership of shares 75 to 100 percent
ARCTIC JUSTICE MOVIE LIMITED 2016-05-01 Ownership of shares 75 to 100 percent
CHRISTIE CONSULTANTS (UK) LTD 2016-11-01 - 2021-11-29 Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
CHRISTIE CONSULTANTS (UK) LTD 2016-09-27 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
CHRISTIE SILVANI LIMITED 2023-03-27 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LUNACOURT ESTATES LIMITED 2017-09-08 Significant influence or control
MILLER SILVANI LTD 2017-03-17 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
NUCLEA LIMITED 2017-03-01 - 2021-07-08 Ownership of shares 75 to 100 percent
SIL DIRECTORS LIMITED 2016-05-01 Ownership of shares 75 to 100 percent
TIME MOVIES LIMITED 2016-05-01 Ownership of shares 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MISS JOANNE MILLER Building Manager London, England 1
OLGA ALIMENTO Director Rome Italy 1
MR DANIEL JAMES LAMBTON BURN Director Welwyn Garden City, England 2
SAEED BUTT Director London 1
HUBERT CORIAT Dir Business Development London 2
HUGH CORIAT Director London 1
PETER HARRISON Director London 10
JEFFREY LATIMER London 2
BRIEN FREDERICK MARTIN Chartered Surveyor Chelmsford 17
JUDY GORDON MARTIN Company Director Watford, England 8
KEVIN MASSEY Project Manager London 1
SREERANGAPATAM GURADAIYENG SAMPATH Federal Government Employee London 1
MR PETER FRANCIS WALLUM Management Consultant Thames Ditton, United Kingdom 4
MR EDOARDO ALESSANDRO MAPELLI MOZZI Director London, England 6
MR ANDREW JOHN RICHARDSON Head Of Sales Compliance And Operations London 2
PATRICK LAM None London, England 1
MR PATRICK DOLBERG Retired Salisbury, England 2
MR MOHAMED HANIF DADABHOY None Salisbury, England 1
MR FORBES HERBERT ELWORTHY Company Director Salisbury, England 1

Nearby People

Name Occupation Address No of Appointments
MS JEMMA VICTORIA RIPIN Marketing Consultant London, England 2
SASHA HARRIS Estate Agent London 2
MISS MARZENA EWELINA KILIAN Travel Consultant London, England 1
MR AHMED RAGAA MOHAMAD MOHAMAD TOLBA Student London, England 1
PEMBROOK LAW CORP London 1
PEMBROOK LAW CORPORATION London 72
MR WARREN BRETT GUY Entrepreneur London, United Kingdom 1
MR WAYNE ZAKARIA Wayne.Zakaria@Outlook.Com London, England 1
MR. ZSOLT ADAM VAJGEL Director London, United Kingdom 81
HEDDE LTD London 110