Gregory KARATHANOS
Persona Física
Título | Mr |
---|---|
Nombre | Gregory |
Apellido | KARATHANOS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 10 |
Inactivo | 14 |
Renunciado | 3 |
Total | 27 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
GCJ FOOD COMPANY LIMITED | 29 oct 2021 | Activa | Company Director | Director | Manchester Square W1U 3PP London Milner House 14 England | England | British | |
GLOBAL TRADING HOUSE LONDON LTD | 19 ene 2021 | Activa | Director | Director | Cowbridge Road East CF5 1BJ Cardiff 474 | England | British | |
10 DEGREES BRANDS LTD | 05 feb 2016 | Disuelta | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
ESPRESSO ROOMS UK LTD | 27 may 2015 | Activa | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
INTERNATIONAL BUILDING SUPPLIES LIMITED | 27 may 2015 | Activa | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
MAVI ART LTD | 12 may 2015 | Disuelta | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
SMART AD MEDIA LIMITED | 01 sept 2011 | Disuelta | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
SULTANA LIMITED | 01 sept 2011 | Disuelta | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
CIRRUS HOLDINGS INTERNATIONAL LIMITED | 01 sept 2011 | Activa | Director | Director | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
COOLBILLBOARDS (EUROPE) LIMITED | 25 ago 2011 | Disuelta | Accountant | Director | Milner House 14 Manchester Square W1U 3PP London | England | British | |
GLOBAL BUSINESS SERVICES LIMITED | 25 ago 2011 | Activa | Accountant | Director | Forth Street EH1 3LH Edinburgh 16 Scotland | England | British | |
EGO FASHION BOX LIMITED | 25 ago 2011 | Disuelta | Accountant | Director | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | England | British | |
ESPRESSO ROOMS UK LTD | 01 may 2011 | Activa | Secretario | 12-14 Manchester Square W1U 3PP London Milner House United Kingdom | British | |||
EGO FASHION BOX LONDON LIMITED | 01 mar 2011 | Disuelta | Secretario | 14 Manchester Square W1U 3PP London Milner House London United Kingdom | British | |||
EGO FASHION BOX LONDON LIMITED | 01 mar 2011 | Disuelta | Accountant | Director | 14 Manchester Square W1U 3PP London Milner House London United Kingdom | England | British | |
TREPEZ (UK) LIMITED | 28 feb 2011 | Disuelta | Secretario | 16 Comely Park Dunfermline KY12 7HU Fife | British | |||
SMART AD MEDIA LIMITED | 01 ene 2011 | Disuelta | Secretario | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
COOL CAR MEDIA LIMITED | 01 ene 2011 | Disuelta | Secretario | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
SULTANA LIMITED | 31 dic 2010 | Disuelta | Secretario | 16 Comely Park Dunfermline KY12 7HU Fife | British | |||
GLOBAL BUSINESS SERVICES LIMITED | 31 dic 2010 | Activa | Secretario | Forth Street EH1 3LH Edinburgh 16 Scotland | British | |||
INTERNATIONAL BUILDING SUPPLIES LIMITED | 31 dic 2010 | Activa | Secretario | 14 Manchester Square W1U 3PP London Milner House London England | British | |||
COOLBILLBOARDS (EUROPE) LIMITED | 31 dic 2010 | Disuelta | Secretario | Milner House 14 Manchester Square W1U 3PP London | British | |||
EGO FASHION BOX LIMITED | 31 dic 2010 | Disuelta | Secretario | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
FINEST ACCOUNTS LIMITED | 31 mar 2008 | Activa | Secretario | 66 Belmont Avenue EN4 9LA Cockfosters Hertfordshire | British | |||
IVOLT LTD | 01 sept 2011 | 02 mar 2023 | Activa | Non-Executive Director | Director | 14 Waterside Drive Langley SL3 6EZ Slough Sollatek House Berkshire United Kingdom | England | British |
KIMA ARCHITECTURE & INTERIORS LTD | 01 oct 2014 | 05 abr 2016 | Disuelta | Director | Director | 14 Manchester Square W1U 3PP London Milner House | England | British |
FINEST ACCOUNTS LIMITED | 17 dic 2004 | 01 nov 2005 | Activa | Director | Director | 66 Belmont Avenue EN4 9LA Cockfosters Hertfordshire | England | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0