Gregory KARATHANOS
Persona fisica
Titolo | Mr |
---|---|
Nome | Gregory |
Cognome | KARATHANOS |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 10 |
Inattivo | 14 |
Dimesso | 3 |
Totale | 27 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
GCJ FOOD COMPANY LIMITED | 29 ott 2021 | Attiva | Company Director | Amministratore | Manchester Square W1U 3PP London Milner House 14 England | England | British | |
GLOBAL TRADING HOUSE LONDON LTD | 19 gen 2021 | Attiva | Director | Amministratore | Cowbridge Road East CF5 1BJ Cardiff 474 | England | British | |
10 DEGREES BRANDS LTD | 05 feb 2016 | Sciolta | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
ESPRESSO ROOMS UK LTD | 27 mag 2015 | Attiva | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
INTERNATIONAL BUILDING SUPPLIES LIMITED | 27 mag 2015 | Attiva | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
MAVI ART LTD | 12 mag 2015 | Sciolta | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
CIRRUS HOLDINGS INTERNATIONAL LIMITED | 01 set 2011 | Attiva | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
SMART AD MEDIA LIMITED | 01 set 2011 | Sciolta | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
SULTANA LIMITED | 01 set 2011 | Sciolta | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House London England | England | British | |
GLOBAL BUSINESS SERVICES LIMITED | 25 ago 2011 | Attiva | Accountant | Amministratore | Forth Street EH1 3LH Edinburgh 16 Scotland | England | British | |
COOLBILLBOARDS (EUROPE) LIMITED | 25 ago 2011 | Sciolta | Accountant | Amministratore | Milner House 14 Manchester Square W1U 3PP London | England | British | |
EGO FASHION BOX LIMITED | 25 ago 2011 | Sciolta | Accountant | Amministratore | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | England | British | |
ESPRESSO ROOMS UK LTD | 01 mag 2011 | Attiva | Segretario | 12-14 Manchester Square W1U 3PP London Milner House United Kingdom | British | |||
EGO FASHION BOX LONDON LIMITED | 01 mar 2011 | Sciolta | Segretario | 14 Manchester Square W1U 3PP London Milner House London United Kingdom | British | |||
EGO FASHION BOX LONDON LIMITED | 01 mar 2011 | Sciolta | Accountant | Amministratore | 14 Manchester Square W1U 3PP London Milner House London United Kingdom | England | British | |
TREPEZ (UK) LIMITED | 28 feb 2011 | Sciolta | Segretario | 16 Comely Park Dunfermline KY12 7HU Fife | British | |||
SMART AD MEDIA LIMITED | 01 gen 2011 | Sciolta | Segretario | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
COOL CAR MEDIA LIMITED | 01 gen 2011 | Sciolta | Segretario | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
GLOBAL BUSINESS SERVICES LIMITED | 31 dic 2010 | Attiva | Segretario | Forth Street EH1 3LH Edinburgh 16 Scotland | British | |||
INTERNATIONAL BUILDING SUPPLIES LIMITED | 31 dic 2010 | Attiva | Segretario | 14 Manchester Square W1U 3PP London Milner House London England | British | |||
SULTANA LIMITED | 31 dic 2010 | Sciolta | Segretario | 16 Comely Park Dunfermline KY12 7HU Fife | British | |||
COOLBILLBOARDS (EUROPE) LIMITED | 31 dic 2010 | Sciolta | Segretario | Milner House 14 Manchester Square W1U 3PP London | British | |||
EGO FASHION BOX LIMITED | 31 dic 2010 | Sciolta | Segretario | 60 Constitution Street Leith EH6 6RR Edinburgh Cowan & Partners Midlothian Scotland | British | |||
FINEST ACCOUNTS LIMITED | 31 mar 2008 | Attiva | Segretario | 66 Belmont Avenue EN4 9LA Cockfosters Hertfordshire | British | |||
IVOLT LTD | 01 set 2011 | 02 mar 2023 | Attiva | Non-Executive Director | Amministratore | 14 Waterside Drive Langley SL3 6EZ Slough Sollatek House Berkshire United Kingdom | England | British |
KIMA ARCHITECTURE & INTERIORS LTD | 01 ott 2014 | 05 apr 2016 | Sciolta | Director | Amministratore | 14 Manchester Square W1U 3PP London Milner House | England | British |
FINEST ACCOUNTS LIMITED | 17 dic 2004 | 01 nov 2005 | Attiva | Director | Amministratore | 66 Belmont Avenue EN4 9LA Cockfosters Hertfordshire | 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