• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gregorios PALOS

    Natural Person

    TitleMr.
    First NameGregorios
    Last NamePALOS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive4
    Resigned10
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MAGALINO UK LIMITEDNov 22, 2021ActiveSolicitorDirector
    EC1N 7TB London
    12 Dorrington Street
    United Kingdom
    United KingdomBritish
    LAWRENCE STEPHENS LIMITEDAug 18, 2020ActiveSolicitorDirector
    Stanmore Business And Innovation Centre
    Howard Road
    HA7 1FW Stanmore
    C/O Parker Cavendish, Suite 301,
    Middlesex
    England
    EnglandBritish
    CORONUS LIMITEDMar 31, 2017ActiveSolicitorDirector
    EC1N 7TB London
    12 Dorrington Street
    United Kingdom
    United KingdomBritish
    LAWSTEP 2015 LIMITEDMar 18, 2015DissolvedSolictorDirector
    Farringdon Road
    EC1M 3HE London
    50
    EnglandBritish
    KIMS PROPERTY HOLDINGS LIMITEDMar 30, 2012DissolvedSolicitorDirector
    Chiddingfold
    Woodside Park
    N12 7EX London
    35
    England
    EnglandBritish
    KIMS HOSPITAL HOLDINGS LIMITEDMar 30, 2012DissolvedSolicitorDirector
    Chiddingfold
    Woodside Park
    N12 7EX London
    35
    England
    EnglandBritish
    DOVER MEDICAL LLPNov 11, 2008DissolvedLLP Designated Member
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    England
    PALOS ASSOCIATES LIMITEDJan 10, 2007ActiveSolicitorDirector
    EC1N 7TB London
    12 Dorrington Street
    United Kingdom
    United KingdomBritish
    PALOS ASSOCIATES LIMITEDJan 10, 2007ActiveSecretary
    EC1N 7TB London
    12 Dorrington Street
    United Kingdom
    British
    KIMS KENT HOLDINGS LIMITEDDec 18, 2015Oct 13, 2021ActiveSolicitorDirector
    Newnham Court Way
    Weavering
    ME14 5FT Maidstone
    Kims Hospital
    Kent
    EnglandBritish
    KIMS HOSPITAL LIMITEDMar 30, 2012Oct 13, 2021ActiveSolicitorDirector
    Newnham Court Way
    Weavering
    ME14 5FT Maidstone
    Kims Hospital
    Kent
    EnglandBritish
    KIMS PROPERTY COMPANY LIMITEDMar 30, 2012Oct 13, 2021ActiveSolicitorDirector
    Newnham Court Way
    Weavering
    ME14 5FT Maidstone
    Kims Hospital
    Kent
    EnglandBritish
    NOME PROPERTIES LLPSep 17, 2007Feb 01, 2012DissolvedLLP Member
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    England
    VALIDLEASE LIMITEDNov 18, 1991Nov 08, 2006DissolvedSolicitorSecretary
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    British
    VALIDLEASE LIMITEDNov 18, 1991Nov 08, 2006DissolvedSolicitorDirector
    35 Chiddingfold
    Woodside Park
    N12 7EX London
    EnglandBritish
    JACOB'S ISLAND (SPRINGALL'S WHARF) LIMITEDMay 25, 2001Jan 03, 2002ActiveSolicitorSecretary
    56-58 Bloomsbury Street
    WC1B 3QT London
    British
    JACOB'S ISLAND (PROVIDENCE SQUARE BLOCKS A, B & C) LIMITEDMay 25, 2001Nov 30, 2001ActiveSolicitorSecretary
    56-58 Bloomsbury Street
    WC1B 3QT London
    British
    JACOB'S ISLAND (PROVIDENCE TOWER) LIMITEDMay 25, 2001Nov 30, 2001ActiveSolicitorSecretary
    56-58 Bloomsbury Street
    WC1B 3QT London
    British
    JACOB'S ISLAND (PROVIDENCE SQUARE BLOCK J) LIMITEDMay 25, 2001Nov 30, 2001ActiveSolicitorSecretary
    56-58 Bloomsbury Street
    WC1B 3QT London
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0