Soteris Andrew VASILI
Natural Person
Title | Mr |
---|---|
First Name | Soteris |
Middle Names | Andrew |
Last Name | VASILI |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 8 |
Resigned | 6 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
INVAPAY LTD | Dec 11, 2023 | Active | Chairman | Director | 6 Hartham Lane SG14 1QN Hertford Janelle House England | England | British | |
INVAPAY PAYMENTS LTD | Dec 11, 2023 | Active | Chairman | Director | 6 Hartham Lane SG14 1QN Hertford Janelle House England | England | British | |
CHAT REACT LTD | Oct 22, 2021 | Dissolved | Director | Director | Larbourne Park Road Flore NN7 4PT Northampton 28 England | England | British | |
INTNT.AI LTD | May 10, 2021 | Dissolved | Chairman | Director | Paul Street EC2A 4NE London 86-90 England | England | British | |
PROCHRONOS LTD | Dec 29, 2020 | Active | Company Director | Director | 6 Hartham Lane SG14 1QN Hertford Janelle House England | England | British | |
M3DTECH LTD | Dec 09, 2020 | Dissolved | Chair Person | Director | 6 Hartham Lane SG14 1QN Hertford Janelle House England | England | British | |
PRINSIX TECHNOLOGIES LIMITED | Mar 09, 2020 | Active | Chairman | Director | Cliffe Terrace LS22 6LX Wetherby 4 Wharfe Mews West Yorkshire | England | British | |
GRAPVYN LTD | Nov 01, 2019 | Dissolved | Non-Executive Chairman | Director | Hartham Lane SG14 1QN Hertford Janelle House Uk England | England | British | |
TECHFLICK SERVICES LTD | Sep 25, 2019 | Dissolved | Chairman | Director | Hartham Lane SG14 1QN Hertford Janelle House Hertfordshire United Kingdom | England | British | |
SCENICLEND LTD | Sep 23, 2019 | Dissolved | Chairman | Director | Janelle House Hartham Lane SG14 1QN Hertford Janelle House Hertfordshire United Kingdom | England | British | |
SCENIC LENDING LTD. | Sep 23, 2019 | Dissolved | Company Director | Director | Hartham Lane SG14 1QN Hertford Janelle House England | England | British | |
TECHFLICK HOLDINGS LIMITED | Aug 28, 2019 | Dissolved | Company Director | Director | 6 Hartham Lane SG14 1QN Hertford Janelle House United Kingdom | England | British | |
BUSINESS PROCESS MANAGEMENT CONSULTANTS LIMITED | May 17, 2004 | Active | Director | Director | Hartham Lane SG14 1QN Hertford Janelle House England | England | British | |
INVAPAY PAYMENT SOLUTIONS LIMITED | Oct 29, 2007 | Mar 21, 2018 | Dissolved | Director | Director | Westview Warren Park Road Bengeo SG14 3JD Hertford Hertfordshire | England | British |
PACKAGING XTRA LIMITED | Dec 03, 2008 | Aug 10, 2009 | Dissolved | Director | Director | Warren Park Road Bengeo SG14 3JD Hertford Westview | England | British |
H.M.S.L. GROUP LIMITED | Jul 04, 2007 | Dissolved | Director | Director | 43 Widford Road Hunsdon SG12 8NN Ware Hertfordshire | British | ||
MICRO SUPPLIES LIMITED | Jul 04, 2007 | Dissolved | Director | Director | 43 Widford Road Hunsdon SG12 8NN Ware Hertfordshire | British | ||
CALEDONIAN REPROGRAPHICS LIMITED | Jul 04, 2007 | Dissolved | Director | Director | 43 Widford Road Hunsdon SG12 8NN Ware Hertfordshire | British | ||
CARFILE SYSTEMS LIMITED | Jan 01, 1999 | Active | Director | Director | 43 Widford Road Hunsdon SG12 8NN Ware Hertfordshire | 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