Peter GEORGIADES
Persona fisica
Titolo | Mr. |
---|---|
Nome | Peter |
Cognome | GEORGIADES |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 13 |
Inattivo | 14 |
Dimesso | 17 |
Totale | 44 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
COMPASS CLINIC LIMITED | 01 mar 2023 | In amministrazione | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
ASKEWS (SOLIHULL) LIMITED | 01 lug 2022 | Attiva | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
ASTRADENT (6) LIMITED | 17 feb 2022 | Sciolta | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
ASTRADENT (7) LIMITED | 17 feb 2022 | Sciolta | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
FOREVER PANS LIMITED | 14 gen 2022 | Sciolta | Director | Amministratore | CV11 5TW Nuneaton 33 Coton Road Warwickshire England | England | British | |
ASTRADENT (5) LIMITED | 22 ott 2021 | In amministrazione | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
JP PROPERTY (2021) LIMITED | 16 set 2021 | Attiva | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
CRAYFORD (2021) LIMITED | 03 set 2021 | Sciolta | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
ASTRADENT (4) LIMITED | 04 ago 2021 | Sciolta | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
ASTRADENT (3) LIMITED | 03 ago 2021 | In amministrazione | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
ASTRADENT (1) LIMITED | 03 ago 2021 | In amministrazione | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
JURY PLACE MANAGEMENT COMPANY LIMITED | 07 lug 2021 | Attiva | Director | Amministratore | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry 1 The Cobalt Centre England | England | British | |
ASTRADENT (2) LIMITED | 05 lug 2021 | In amministrazione | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
FAR UV 222 LIMITED | 17 mag 2021 | Sciolta | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British | |
BRIGHTSKY YOUTH SERVICES LIMITED | 19 apr 2021 | Attiva | Director | Amministratore | Coton Road CV11 5TW Nuneaton 33 England | England | British | |
ASTRADENT LIMITED | 23 set 2020 | In amministrazione | Director | Amministratore | CV11 5TW Nuneaton 33 Coton Road Warwickshire England | England | British | |
JURY PLACE (WARWICK) LIMITED | 30 mag 2019 | Attiva | Director | Amministratore | CV11 5TW Nuneaton 33 Coton Road United Kingdom | England | British | |
PUSHTOWEL LIMITED | 17 ott 2018 | Sciolta | Director | Amministratore | CV11 5TW Nuneaton 33 Coton Road Warwickshire England | England | British | |
MYTOWEL LIMITED | 17 ott 2018 | Sciolta | Director | Amministratore | CV11 5TW Nuneaton 33 Coton Road Warwickshire England | England | British | |
ADES ASKEWS CONSULTANCY SERVICES LIMITED | 04 mag 2017 | Sciolta | Director | Amministratore | Bond Gate CV11 4AR Nuneaton 23-25 Hollybush House Warwickshire England | England | British | |
WHICHFX LIMITED | 03 ott 2016 | Sciolta | Director | Amministratore | Bond Gate CV11 4AR Nuneaton 23-25 Hollybush House Warwickshire England | England | British | |
FLINT & THOMPSON LIMITED | 02 ago 2016 | Attiva | Director | Amministratore | Bond Gate CV11 4AR Nuneaton 23-25 Hollybush House Warwickshire England | England | British | |
PEG CONSULTANTS LIMITED | 23 set 2015 | Attiva | Company Director | Amministratore | CV11 5TW Nuneaton 33 Coton Road Warwickshire England | England | British | |
PARAMEX 15 LIMITED | 28 gen 2011 | Sciolta | Director | Amministratore | 2 Spencer Avenue CV5 6NP Earlson Spencer House Coventry United Kingdom | England | British | |
ENERGY EFFICIENT ELECTRONICS LIMITED | 21 giu 2010 | Sciolta | Accountant | Amministratore | Spencer Avenue Earlsdon CV5 6NP Coventry 2 West Midlands United Kingdom | England | British | |
PARAMEX ONE LIMITED | 30 ott 2009 | Sciolta | Director | Amministratore | Spencer Avenue Earlsdon CV5 6NP Coventry 2 West Midlands England | England | British | |
J. & M. MORRIS (ELECTRICAL CONTRACTORS) LIMITED | 11 ott 2005 | Sciolta | Chartered Accountant | Amministratore | Spencer House 2 Spencer Avenue CV5 6NP Coventry Warwickshire | England | British | |
NNK PRIVATE EQUITY LIMITED | 09 gen 2023 | 14 ago 2024 | Attiva | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British |
VINE (2022) LIMITED | 19 mag 2023 | 16 giu 2023 | In amministrazione controllata | Director | Amministratore | 17 - 19 Jury Street CV34 4EL Warwick 6 Jury Place Warwickshire England | England | British |
ARMSTRONGS ACCOUNTANCY LTD | 01 feb 2007 | 31 mag 2016 | Attiva | Chartered Accountant | Amministratore | & 2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry 1 West Midlands United Kingdom | England | British |
ASPIRE CORPORATE FINANCE LIMITED | 13 gen 2013 | 31 mag 2016 | Sciolta | Chartered Accountant | Amministratore | Floor 20a The Borough LE10 1NL Hinckley 1st Leicestershire United Kingdom | England | British |
THE CONSUMER CO-OP LIMITED | 21 ott 2010 | 01 lug 2013 | Sciolta | Accountant | Amministratore | 2 Spencer Avenue CV5 6NP Coventry Spencer House United Kingdom | England | British |
CARERS TRUST, HEART OF ENGLAND | 23 ott 2007 | 21 nov 2012 | Attiva | Chartered Accountant | Amministratore | Spencer House 2 Spencer Avenue CV5 6NP Coventry Warwickshire | England | British |
PARAMEX LIMITED | 24 mag 2010 | 06 nov 2012 | Attiva | Director | Amministratore | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | England | British |
PARAMEX DTC LIMITED | 05 ago 2011 | 06 nov 2012 | Sciolta | Accountant | Amministratore | Spencer Avenue CV5 6NP Coventry 2 United Kingdom | England | British |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0