Download leads from Nexok and grow your business. Find out more

Ms Valeria Rosati

Italian – Born 49 years ago (February 1975)

Ms Valeria Rosati
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH

Current appointments

Resigned appointments

38

Closed appointments

Companies

Company NameMKW Holdco 1
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2008 (3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (Resigned 14 September 2016)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameSwan Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2008 (5 years, 8 months after company formation)
Appointment Duration8 years, 4 months (Resigned 14 September 2016)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameHDF (UK) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (2 years, 12 months after company formation)
Appointment Duration8 years, 3 months (Resigned 14 September 2016)
Assigned Occupation Investment Director
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameHastings Water (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (Resigned 14 September 2016)
Assigned Occupation Investment Director
Addresses
Correspondence Address
South East Water Limited
Rocroft Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocroft Road
Snodland
Kent
ME6 5AH
Company NameSouth East Water (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2008 (5 years after company formation)
Appointment Duration8 years, 3 months (Resigned 14 September 2016)
Assigned Occupation Investment Director
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameVantage Infrastructure (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2008 (2 years, 5 months after company formation)
Appointment Duration14 years, 7 months (Resigned 13 February 2023)
Assigned Occupation Investment Director
Addresses
Correspondence Address
2nd Floor
50 St Mary Axe
London
EC3A 8FR
Registered Company Address
18th Floor Tower 42
Old Broad Street
London
EC2N 1HN
Company NameCastle Water (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (15 years, 12 months after company formation)
Appointment Duration1 year, 9 months (Resigned 21 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
C/O Addleshaw Goddard
1 St. Peters Square
Manchester
M2 3DE
Company NameTower Bridge Equity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 31 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
13 Osprey Court
Star Place Tower Hill
London
E1W 1AG
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameLionrai Investments No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Floor
50 St Mary Axe
London
EC3A 8FR
Registered Company Address
C/O Arthur Cox
12 Gough Square
London
EC4A 3DW
Company NameLionrai Investments No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2013 (1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Floor
50 St Mary Axe
London
EC3A 8FR
Registered Company Address
C/O Arthur Cox
12 Gough Square
London
EC4A 3DW
Company NameKellen Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (Resigned 15 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Registered Company Address
C/O Arthur Cox
12 Gough Square
London
EC4A 3DW
Company NameKellen Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (Resigned 15 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Registered Company Address
C/O Arthur Cox
12 Gough Square
London
EC4A 3DW
Company NamePhoenix Energy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2014 (13 years after company formation)
Appointment Duration8 years, 7 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
197 Airport Road
Belfast
BT3 9ED
Northern Ireland
Registered Company Address
197 Airport Road
Belfast
BT3 9ED
Northern Ireland
Company NamePorterbrook Holdings I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment Duration7 years, 1 month (Resigned 10 November 2021)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
Ivatt House 7 The Point
Pinnacle Way, Pride Park
Derby
DE24 8ZS
Registered Company Address
Ivatt House 7 The Point
Pinnacle Way, Pride Park
Derby
DE24 8ZS
Company NamePorterbrook Holdings Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2014 (same day as company formation)
Appointment Duration7 years, 1 month (Resigned 10 November 2021)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
Ivatt House 7 The Point
Pinnacle Way, Pride Park
Derby
DE24 8ZS
Registered Company Address
Ivatt House 7 The Point
Pinnacle Way, Pride Park
Derby
DE24 8ZS
Company NamePorterbrook Investments I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2014 (6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (Resigned 27 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ivatt House , 7 The Point Pinnacle Way
Pride Park
Derby
DE24 8ZS
Registered Company Address
Ivatt House , 7 The Point Pinnacle Way
Pride Park
Derby
DE24 8ZS
Company NamePhoenix Natural Gas Pp Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Registered Company Address
C/O Arthur Cox
12 Gough Square
London
EC4A 3DW
Company NameVantage Infrastructure Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2018 (3 months after company formation)
Appointment Duration4 years, 11 months (Resigned 13 February 2023)
Assigned Occupation Investment Director
Addresses
Correspondence Address
50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
18th Floor Tower 42
Old Broad Street
London
EC2N 1HN
Company NameVentus Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (21 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Level, 50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NamePennant Walters (Pant Y Wal) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Level, 50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
Hirwaun House 13th Avenue Hirwaun Industrial Estate
Hirwaun
Aberdare
Rhondda Cynnon Taff
CF44 9UL
Wales
Company NamePennant Walters Hirwaun (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Level, 50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
Hirwaun House 13th Avenue Hirwaun Industrial Estate
Hirwaun
Aberdare
Rhondda Cynon Taff
CF44 9UL
Wales
Company NamePennant Walters (Pant Y Wal) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Level, 50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
Hirwaun House
13th Avenue
Hirwaun Industrial Estate
Aberdare
CF44 9UL
Wales
Company NameEuropean Investments (Crook Hill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Level, 50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
18 Riversway Business Village
Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Company NameReaps Moss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
2nd Floor
Palm Grove House
Road Town
Tortola
Virgin Islands, British
Company NameCrook Hill Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 St Mary Axe
London
Registered Company Address
2nd Floor
Palm Grove House
Road Town
Tortola
Virgin Islands, British
Company NamePennant Walters (Hirwaun) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2019 (12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (Resigned 15 April 2023)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
2nd Level, 50 St. Mary Axe
London
EC3A 8FR
Registered Company Address
Hirwaun House
13th Avenue Hirwaun Industrial
Estate Hirwaun Aberdare
Rhondda Cynnon Taff
CF44 9UL
Wales
Company NameThe Juiced-Up Bar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (same day as company formation)
Appointment Duration9 years (Resigned 19 March 2012)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
Flat 13 Osprey Court
Star Place
London
E1W 1AG
Registered Company Address
Flat 13 Osprey Court
Star Place
London
E1W 1AG
Company NameMKW Holdco 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2008 (3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (Resigned 21 December 2012)
Assigned Occupation Investment Banker
Addresses
Correspondence Address
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameSouthern Utilities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (Resigned 21 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameDynamco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (21 years after company formation)
Appointment Duration1 year, 9 months (Resigned 21 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameMid-Sussex Water Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 20 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameMid Southern Water Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 20 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameWest Kent Water Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 20 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameEastbourne Water Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 20 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameOptimum Information Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (Resigned 21 December 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Registered Company Address
South East Water Limited
Rocfort Road
Snodland
Kent
ME6 5AH
Company NameKellen Acquisitions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (Resigned 13 May 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Registered Company Address
C/O Kpmg
8 Princes Parade
Liverpool
L3 1QH
Company NamePorterbrook Investments Ii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2014 (3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (Resigned 27 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ivatt House, 7 The Point Pinnacle Way
Pride Park
Derby
DE24 8ZS
Registered Company Address
Ivatt House, 7 The Point Pinnacle Way
Pride Park
Derby
DE24 8ZS
Company NamePorterbrook Investments Iii Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2014 (3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (Resigned 27 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ivatt House, 7 The Point Pinnacle Way
Pride Park
Derby
DE24 8ZS
Registered Company Address
Ivatt House, 7 The Point Pinnacle Way
Pride Park
Derby
DE24 8ZS

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing