Demis Armen OHANDJANIAN
Natural Person
Title | Mr |
---|---|
First Name | Demis |
Middle Names | Armen |
Last Name | OHANDJANIAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 29 |
Inactive | 9 |
Resigned | 39 |
Total | 77 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
C BROWN SERVICES LIMITED | Apr 05, 2025 | Active | Director | Director | Shelton Street WC2H 9JQ London 71-75 England | England | British | |
C. BROWN & SONS (STEEL) LIMITED | Apr 05, 2025 | Active | Director | Director | Shelton Street WC2H 9JQ London 71-75 England | England | British | |
CEBRON MOTORS LIMITED | Apr 05, 2025 | Active | Director | Director | Shelton Street WC2H 9JQ London 71-75 England | England | British | |
CHARLIE BROWN STEEL HOLDINGS LTD | Mar 31, 2025 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
HLD NUMBER 130 LIMITED | Mar 31, 2025 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
ROSSI UK LIMITED | Aug 12, 2024 | Active | Director | Director | Martinbridge Trading Estate Lincoln Road EN1 1SP Enfield Unit 3, Bay 1 & 2 United Kingdom | England | British | |
ROSSI STONE SURFACES LTD | Aug 12, 2024 | Active | Director | Director | Martinbridge Trading Estate Lincoln Road EN1 1SP London Unit 3, Bay 1 & 2 England | England | British | |
MARBLE BUILDING PRODUCTS (YORKSHIRE) LIMITED | Aug 12, 2024 | Active | Director | Director | Martinbridge Trading Estate Lincoln Road EN1 1SP Enfield Unit 3, Bay 1 & 2 United Kingdom | England | British | |
SYNERGY BATHROOM SOLUTIONS LTD | Jan 18, 2024 | Active | Director | Director | The Mill Lane Glenfield LE3 8DX Leicester C/O Gssl United Kingdom | England | British | |
HLD NUMBER 40 LIMITED | Sep 20, 2023 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
BATHROOM GIANT LTD | Mar 07, 2023 | Active | Director | Director | Riverside Business Park Royd Ings Avenue BD21 4BT Keighley Unit 2 United Kingdom | England | British | |
HLD GROUP OF COMPANIES LIMITED | Oct 25, 2022 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
MIDN PROPERTIES LIMITED | Jun 24, 2021 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 England | England | British | |
TARBOLTON ESTATES LIMITED | Jun 03, 2021 | Active | Director | Director | Building 11c, Spirit Aerosystems Tarbolton Road KA9 2RR Monkton Ayrshire | England | British | |
AJWGK LIMITED | Nov 01, 2020 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
HLD GOC LIMITED | Jan 01, 2020 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
HLD GOC HOLDINGS LIMITED | Aug 06, 2019 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
ITAL MARB PROP COMPANY LIMITED | Jul 11, 2019 | Active | Chief Executive | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
OLL PROP CO LIMITED | Jun 25, 2019 | Active | Chief Executive | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
EUROSIGNS HOLDINGS LIMITED | Mar 22, 2019 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
MEDIASIGN TECHNOLOGY LIMITED | Aug 01, 2016 | Dissolved | Director | Director | The Mill Lane LE3 8DX Leicester Mill Lane Industrial Estate United Kingdom | England | British | |
SIGN 2000 GROUP LIMITED | Jun 24, 2016 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
D.N.C. (SHOPFITTERS) LIMITED | Jun 08, 2016 | Dissolved | Director | Director | 18/22 Bridge Street Spinningfields M3 3BZ Manchester Tower 12 | England | British | |
SIGN 2000 HOLDINGS LIMITED | May 18, 2016 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
DNC HOLDINGS LIMITED | Mar 14, 2016 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
R ETCHELLS & SONS LIMITED | Aug 10, 2015 | Dissolved | None | Director | 21 Roydsdale Way BD4 6SE Bradford PO BOX 572 Woodlands West Yorkshire England | England | British | |
THE WIDDOWSON CORPORATION LIMITED | May 18, 2015 | Dissolved | Director | Director | Whitacre Road Industrial Estate CV11 6BX Nuneaton C/O Hld Jv Limited Warwickshire United Kingdom | England | British | |
DAVIS HAULAGE GROUP LIMITED | Apr 15, 2015 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
LINCOLNSHIRE VEHICLE MOVEMENTS LIMITED | Feb 06, 2015 | Dissolved | Director | Director | 21 Roydsdale Way Euroway Industrial Estate BD4 6SE Bradford PO BOX 572 Woodlands West Yorkshire United Kingdom | England | British | |
HLD SANDTOFT LIMITED | Feb 03, 2015 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
SANDFIELD HOLDINGS LIMITED | Jan 13, 2015 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | |
CAVALIER BATHROOMS LIMITED | Jun 12, 2014 | Active | None | Director | North Dean Road BD22 6QY Keighley North Dean Road England | England | British | |
CAVALIER MARKETING HOLDINGS LIMITED | May 30, 2014 | Liquidation | Director | Director | Woodlands 21 Roysdale Way BD4 6SE Euroway Industrial Estate PO BOX 572 Bradford United Kingdom | England | British | |
HLD CORPORATION HOLDINGS LIMITED | Nov 14, 2013 | Dissolved | Accountant | Director | Woodlands 21 Roydsdale Way BD4 6SE Bradford PO BOX 572 West Yorkshire United Kingdom | England | British | |
ABCDEFG CORPORATION LIMITED | Feb 23, 2012 | Dissolved | Company Director | Director | Woodway Lane Claybrooke Parva LE17 5FB Lutterworth Alma Park Leicestershire | 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