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 | 6 |
Inactive | 1 |
Resigned | 10 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AQUA BRANDS DISTRIBUTION HOLDINGS LIMITED | Jan 17, 2024 | Active | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
HLD ELECTRIC LIMITED | May 26, 2021 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
DEMLIN LLP | Oct 06, 2020 | Active | LLP Designated Member | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | |||
MBP HOME ESTATES LIMITED | Oct 22, 2019 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
THE WALLACE STEEL GROUP LIMITED | Apr 09, 2019 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
JACQUES PRODUCTS LIMITED | Dec 24, 2018 | Dissolved | Company Director | Director | The Mill Lane Glenfield LE3 8DX Leicester C/O Gssl United Kingdom | United Kingdom | British | |
AGHOCO 1762 LIMITED | Oct 31, 2018 | Active | Company Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | |
RLD STOCK LIMITED | Jan 17, 2024 | Mar 01, 2024 | In Administration | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British |
YORKSHIRE SHOWER TRAYS LIMITED | Jan 17, 2024 | Feb 19, 2024 | In Administration | Director | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British |
THURSTON GROUP LIMITED | Aug 31, 2021 | Oct 01, 2021 | Active | Company Director | Director | Quarry Hill Industrial Estate Hawkingcroft Road WF4 6AJ Horbury Wakefield | United Kingdom | British |
THURSTON GROUP ESTATES LIMITED | Aug 31, 2021 | Oct 01, 2021 | Active | Company Director | Director | Quarry Hill Industrial Estate Hawking Croft Road Horbury WF4 6AJ Wakefield West Yorkshire | United Kingdom | British |
THURSTON HOLDINGS LIMITED | Jun 29, 2021 | Oct 01, 2021 | Active | Company Director | Director | Homer Street W1H 4NT London 6 England England | United Kingdom | British |
WALLACE, MCDOWALL LIMITED | Jun 21, 2019 | Jul 26, 2019 | Active | Company Director | Director | Bld 11c Spirit Aerosystems Tarbolton Road, Monkton KA9 2RR Ayrshire | United Kingdom | British |
TARBOLTON ESTATES LIMITED | Jun 21, 2019 | Jul 26, 2019 | Active | Company Director | Director | Building 11c, Spirit Aerosystems Tarbolton Road KA9 2RR Monkton Ayrshire | United Kingdom | British |
SPS (AYR) LIMITED | Jun 21, 2019 | Jul 26, 2019 | Active | Company Director | Director | Building 11c, Spirit Aerosystems Tarbolton Road KA9 2RR Monkton South Ayrshire | United Kingdom | British |
SP FABRICATIONS (OLLERTON) LIMITED | Oct 14, 2016 | Dec 06, 2018 | Dissolved | Company Director | Director | The Mill Lane LE3 8DX Glenfield Mill Lane Industrial Estate Leicester United Kingdom | United Kingdom | British |
SPECIALITY COATINGS LIMITED | Oct 14, 2016 | May 21, 2018 | Dissolved | Company Director | Director | The Mill Lane LE3 8DX Glenfield Mill Lane Industrial Estate Leicester United Kingdom | United Kingdom | 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