ENI INTERNATIONAL RESOURCES LIMITED
LONDON WEDDEC LIMITED WEDDEC PLC

Hellopages » Greater London » Westminster » SW1V 1LH
Company number 04339898
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 1 NEATHOUSE PLACE, LONDON, SW1V 1LH
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Roberto Pasqua on 27 May 2016. The most likely internet sites of ENI INTERNATIONAL RESOURCES LIMITED are www.eniinternationalresources.co.uk, and www.eni-international-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eni International Resources Limited is a Private Limited Company. The company registration number is 04339898. Eni International Resources Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Eni International Resources Limited is 1 Neathouse Place London Sw1v 1lh. . DAL BELLO, Francesca is a Secretary of the company. BONETTINI, Alberto Mario is a Director of the company. PASQUA, Roberto is a Director of the company. STALLARD, Rosalyn is a Director of the company. VELLA, Antonio is a Director of the company. VOLPATI, Marco is a Director of the company. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary SHOYLEKOV, Richard Ivan has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director BELOTTI, Angelo has been resigned. Director BRANCHI, Massimiliano has been resigned. Director CAO, Stefano has been resigned. Director CARLONI, Claudia has been resigned. Director CASULA, Roberto has been resigned. Director CICIA, Maurizio has been resigned. Director DONADELLI, Alvaro, Dott has been resigned. Director FERRARIS, Massimo Giovanni has been resigned. Director GRANATA, Claudio has been resigned. Director MAMPRIN, Carlo has been resigned. Director MASETTI, Anna Maria has been resigned. Director MORANDOTTI, Paolo has been resigned. Director ROWLAND, Fiona has been resigned. Director SGANZERLA, Ennio has been resigned. Director TALAMONTI, Marco has been resigned. Director VALENTI, Massimiliano has been resigned. Director ZIRULIA, Marco has been resigned. Director LUCIENE JAMES LIMITED has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
DAL BELLO, Francesca
Appointed Date: 06 July 2007

Director
BONETTINI, Alberto Mario
Appointed Date: 14 March 2016
58 years old

Director
PASQUA, Roberto
Appointed Date: 14 March 2016
60 years old

Director
STALLARD, Rosalyn
Appointed Date: 09 March 2015
64 years old

Director
VELLA, Antonio
Appointed Date: 12 December 2014
68 years old

Director
VOLPATI, Marco
Appointed Date: 14 March 2016
63 years old

Resigned Directors

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 06 July 2007
Appointed Date: 04 September 2002

Secretary
SHOYLEKOV, Richard Ivan
Resigned: 04 September 2002
Appointed Date: 13 December 2001

Secretary
LUCIENE JAMES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
BELOTTI, Angelo
Resigned: 12 March 2003
Appointed Date: 13 December 2001
83 years old

Director
BRANCHI, Massimiliano
Resigned: 14 March 2016
Appointed Date: 09 March 2015
52 years old

Director
CAO, Stefano
Resigned: 12 March 2003
Appointed Date: 13 December 2001
74 years old

Director
CARLONI, Claudia
Resigned: 09 March 2015
Appointed Date: 30 April 2012
58 years old

Director
CASULA, Roberto
Resigned: 24 October 2014
Appointed Date: 30 April 2012
63 years old

Director
CICIA, Maurizio
Resigned: 14 March 2016
Appointed Date: 30 December 2007
66 years old

Director
DONADELLI, Alvaro, Dott
Resigned: 05 April 2006
Appointed Date: 12 March 2003
76 years old

Director
FERRARIS, Massimo Giovanni
Resigned: 14 May 2007
Appointed Date: 18 August 2005
74 years old

Director
GRANATA, Claudio
Resigned: 20 December 2013
Appointed Date: 25 July 2006
65 years old

Director
MAMPRIN, Carlo
Resigned: 30 June 2006
Appointed Date: 12 March 2003
84 years old

Director
MASETTI, Anna Maria
Resigned: 11 March 2009
Appointed Date: 29 March 2007
77 years old

Director
MORANDOTTI, Paolo
Resigned: 14 March 2016
Appointed Date: 11 March 2009
62 years old

Director
ROWLAND, Fiona
Resigned: 14 May 2007
Appointed Date: 12 March 2003
69 years old

Director
SGANZERLA, Ennio
Resigned: 12 March 2003
Appointed Date: 13 December 2001
81 years old

Director
TALAMONTI, Marco
Resigned: 30 April 2012
Appointed Date: 14 May 2007
55 years old

Director
VALENTI, Massimiliano
Resigned: 09 March 2015
Appointed Date: 21 February 2014
55 years old

Director
ZIRULIA, Marco
Resigned: 30 December 2007
Appointed Date: 25 July 2006
77 years old

Director
LUCIENE JAMES LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Eni S.P.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENI INTERNATIONAL RESOURCES LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Director's details changed for Roberto Pasqua on 27 May 2016
31 Mar 2016
Termination of appointment of Maurizio Cicia as a director on 14 March 2016
31 Mar 2016
Director's details changed for Mrs Rosalyn Stallard on 31 March 2016
...
... and 103 more events
02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned;director resigned
28 Dec 2001
Certificate of authorisation to commence business and borrow
28 Dec 2001
Application to commence business
13 Dec 2001
Incorporation

ENI INTERNATIONAL RESOURCES LIMITED Charges

28 January 2010
Deed of rental deposit
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Wellington Management International LTD
Description: The deed provides that the tenant covenants that all sums…