• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Soteris Andrew VASILI

    Natural Person

    TitleMr
    First NameSoteris
    Middle NamesAndrew
    Last NameVASILI
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active5
    Inactive8
    Resigned6
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    INVAPAY LTDDec 11, 2023ActiveChairmanDirector
    6 Hartham Lane
    SG14 1QN Hertford
    Janelle House
    England
    EnglandBritish
    INVAPAY PAYMENTS LTDDec 11, 2023ActiveChairmanDirector
    6 Hartham Lane
    SG14 1QN Hertford
    Janelle House
    England
    EnglandBritish
    CHAT REACT LTDOct 22, 2021DissolvedDirectorDirector
    Larbourne Park Road
    Flore
    NN7 4PT Northampton
    28
    England
    EnglandBritish
    INTNT.AI LTDMay 10, 2021DissolvedChairmanDirector
    Paul Street
    EC2A 4NE London
    86-90
    England
    EnglandBritish
    PROCHRONOS LTDDec 29, 2020ActiveCompany DirectorDirector
    6 Hartham Lane
    SG14 1QN Hertford
    Janelle House
    England
    EnglandBritish
    M3DTECH LTDDec 09, 2020DissolvedChair PersonDirector
    6 Hartham Lane
    SG14 1QN Hertford
    Janelle House
    England
    EnglandBritish
    PRINSIX TECHNOLOGIES LIMITEDMar 09, 2020ActiveChairmanDirector
    Cliffe Terrace
    LS22 6LX Wetherby
    4 Wharfe Mews
    West Yorkshire
    EnglandBritish
    GRAPVYN LTDNov 01, 2019DissolvedNon-Executive ChairmanDirector
    Hartham Lane
    SG14 1QN Hertford
    Janelle House
    Uk
    England
    EnglandBritish
    TECHFLICK SERVICES LTDSep 25, 2019DissolvedChairmanDirector
    Hartham Lane
    SG14 1QN Hertford
    Janelle House
    Hertfordshire
    United Kingdom
    EnglandBritish
    SCENICLEND LTDSep 23, 2019DissolvedChairmanDirector
    Janelle House
    Hartham Lane
    SG14 1QN Hertford
    Janelle House
    Hertfordshire
    United Kingdom
    EnglandBritish
    SCENIC LENDING LTD.Sep 23, 2019DissolvedCompany DirectorDirector
    Hartham Lane
    SG14 1QN Hertford
    Janelle House
    England
    EnglandBritish
    TECHFLICK HOLDINGS LIMITEDAug 28, 2019DissolvedCompany DirectorDirector
    6 Hartham Lane
    SG14 1QN Hertford
    Janelle House
    United Kingdom
    EnglandBritish
    BUSINESS PROCESS MANAGEMENT CONSULTANTS LIMITEDMay 17, 2004ActiveDirectorDirector
    Hartham Lane
    SG14 1QN Hertford
    Janelle House
    England
    EnglandBritish
    INVAPAY PAYMENT SOLUTIONS LIMITEDOct 29, 2007Mar 21, 2018DissolvedDirectorDirector
    Westview Warren Park Road
    Bengeo
    SG14 3JD Hertford
    Hertfordshire
    EnglandBritish
    PACKAGING XTRA LIMITEDDec 03, 2008Aug 10, 2009DissolvedDirectorDirector
    Warren Park Road
    Bengeo
    SG14 3JD Hertford
    Westview
    EnglandBritish
    H.M.S.L. GROUP LIMITEDJul 04, 2007DissolvedDirectorDirector
    43 Widford Road
    Hunsdon
    SG12 8NN Ware
    Hertfordshire
    British
    MICRO SUPPLIES LIMITEDJul 04, 2007DissolvedDirectorDirector
    43 Widford Road
    Hunsdon
    SG12 8NN Ware
    Hertfordshire
    British
    CALEDONIAN REPROGRAPHICS LIMITEDJul 04, 2007DissolvedDirectorDirector
    43 Widford Road
    Hunsdon
    SG12 8NN Ware
    Hertfordshire
    British
    CARFILE SYSTEMS LIMITEDJan 01, 1999ActiveDirectorDirector
    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