Gregory KARATHANOS
Natural Person
Title | Mr |
---|---|
First Name | Gregory |
Last Name | KARATHANOS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 10 |
Inactive | 14 |
Resigned | 3 |
Total | 27 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GCJ FOOD COMPANY LIMITED | Oct 29, 2021 | Active | Company Director | Director | Manchester Square W1U 3PP London Milner House 14 England | England | British | |
GLOBAL TRADING HOUSE LONDON LTD | Jan 19, 2021 | Active | Director | Director | Cowbridge Road East CF5 1BJ Cardiff 474 | England | British | |
10 DEGREES BRANDS LTD | Feb 05, 2016 | Dissolved | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
ESPRESSO ROOMS UK LTD | May 27, 2015 | Active | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
INTERNATIONAL BUILDING SUPPLIES LIMITED | May 27, 2015 | Active | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
MAVI ART LTD | May 12, 2015 | Dissolved | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
CIRRUS HOLDINGS INTERNATIONAL LIMITED | Sep 01, 2011 | Active | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
SMART AD MEDIA LIMITED | Sep 01, 2011 | Dissolved | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
SULTANA LIMITED | Sep 01, 2011 | Dissolved | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
GLOBAL BUSINESS SERVICES LIMITED | Aug 25, 2011 | Active | Accountant | Director | Forth Street EH1 3LH Edinburgh 16 Scotland | England | British | |
COOLBILLBOARDS (EUROPE) LIMITED | Aug 25, 2011 | Dissolved | Accountant | Director | Milner House 14 Manchester Square W1U 3PP London | England | British | |
EGO FASHION BOX LIMITED | Aug 25, 2011 | Dissolved | Accountant | Director | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | England | British | |
ESPRESSO ROOMS UK LTD | May 01, 2011 | Active | Secretary | 12-14 Manchester Square W1U 3PP London Milner House United Kingdom | British | |||
EGO FASHION BOX LONDON LIMITED | Mar 01, 2011 | Dissolved | Secretary | 14 Manchester Square W1U 3PP London Milner House London United Kingdom | British | |||
EGO FASHION BOX LONDON LIMITED | Mar 01, 2011 | Dissolved | Accountant | Director | 14 Manchester Square W1U 3PP London Milner House London United Kingdom | England | British | |
TREPEZ (UK) LIMITED | Feb 28, 2011 | Dissolved | Secretary | 16 Comely Park Dunfermline KY12 7HU Fife | British | |||
SMART AD MEDIA LIMITED | Jan 01, 2011 | Dissolved | Secretary | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
COOL CAR MEDIA LIMITED | Jan 01, 2011 | Dissolved | Secretary | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
GLOBAL BUSINESS SERVICES LIMITED | Dec 31, 2010 | Active | Secretary | Forth Street EH1 3LH Edinburgh 16 Scotland | British | |||
INTERNATIONAL BUILDING SUPPLIES LIMITED | Dec 31, 2010 | Active | Secretary | 14 Manchester Square W1U 3PP London Milner House London England | British | |||
SULTANA LIMITED | Dec 31, 2010 | Dissolved | Secretary | 16 Comely Park Dunfermline KY12 7HU Fife | British | |||
COOLBILLBOARDS (EUROPE) LIMITED | Dec 31, 2010 | Dissolved | Secretary | Milner House 14 Manchester Square W1U 3PP London | British | |||
EGO FASHION BOX LIMITED | Dec 31, 2010 | Dissolved | Secretary | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
FINEST ACCOUNTS LIMITED | Mar 31, 2008 | Active | Secretary | 66 Belmont Avenue EN4 9LA Cockfosters Hertfordshire | British | |||
IVOLT LTD | Sep 01, 2011 | Mar 02, 2023 | Active | Non-Executive Director | Director | 14 Waterside Drive Langley SL3 6EZ Slough Sollatek House Berkshire United Kingdom | England | British |
KIMA ARCHITECTURE & INTERIORS LTD | Oct 01, 2014 | Apr 05, 2016 | Dissolved | Director | Director | 14 Manchester Square W1U 3PP London Milner House | England | British |
FINEST ACCOUNTS LIMITED | Dec 17, 2004 | Nov 01, 2005 | Active | Director | Director | 66 Belmont Avenue EN4 9LA Cockfosters Hertfordshire | England | 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