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

Mr Michelangelo Stefani

Italian – Born 58 years ago (February 1966)

Mr Michelangelo Stefani
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY

Current appointments

Resigned appointments

7

Closed appointments

Companies

Company NameCovidien UK Holding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2008 (same day as company formation)
Appointment Duration8 years, 8 months (Resigned 01 November 2016)
Assigned Occupation Lawyer
Country of ResidenceLuxembourg
Addresses
Correspondence Address
3b Bd Prince Henri
Luxembourg
L-1724
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameAdvanced Absorbent Products Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 November 2016)
Assigned Occupation Lawyer
Country of ResidenceLuxembourg
Addresses
Correspondence Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 November 2016)
Assigned Occupation Lawyer
Country of ResidenceLuxembourg
Addresses
Correspondence Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (26 years after company formation)
Appointment Duration1 year, 5 months (Resigned 01 November 2016)
Assigned Occupation Lawyer
Country of ResidenceLuxembourg
Addresses
Correspondence Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameInbrand Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 November 2016)
Assigned Occupation Lawyer
Country of ResidenceLuxembourg
Addresses
Correspondence Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NameLafayette Healthcare, Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 01 November 2016)
Assigned Occupation Lawyer
Country of ResidenceLuxembourg
Addresses
Correspondence Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Company NamePryor And Howard (1988) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (27 years after company formation)
Appointment Duration1 year, 5 months (Resigned 01 November 2016)
Assigned Occupation Lawyer
Country of ResidenceLuxembourg
Addresses
Correspondence Address
4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Registered Company Address
Building 9 Croxley Park
Hatters Lane
Watford
WD18 8WW

Appointment Timeline

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