HELLENIQ ENERGY FINANCE PLC

9 officers / 20 resignations

QAYYUM, Abdul

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
7 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2R 7HJ £111,000

THOMAS, Christian

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 December 2019
Resigned on
10 February 2022
Nationality
Greek
Occupation
Group Cfo Hellenic Petroleum

Average house price in the postcode EC4A 4AB £97,690,000

STAMPOULTZI, Christina

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1966
Appointed on
16 April 2019
Nationality
Greek
Occupation
Lawyer

Average house price in the postcode EC2R 7HJ £111,000

TSAITAS, Vasilis

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
16 April 2019
Nationality
Canadian,Greek
Occupation
Chartered Accountant (Fcca), Mba

Average house price in the postcode EC2R 7HJ £111,000

SHIATIS, Panos

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 April 2019
Nationality
Cypriot,Greek
Occupation
Chartered Certified Accountant - Employee

Average house price in the postcode EC2R 7HJ £111,000

SAVJANI, Nita Ramesh

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
25 September 2018
Resigned on
7 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
19 September 2017

Average house price in the postcode EC2R 7HJ £111,000

PRINCE-WRIGHT, Kenneth Howard

Correspondence address
Basil Capital Limited 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH
Role ACTIVE
director
Date of birth
April 1956
Appointed on
19 July 2017
Resigned on
26 March 2024
Nationality
British
Occupation
Director

SHIAMISHIS, Andreas

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 January 2006
Nationality
Greek
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000


LAWRENCE, SUSAN ELIZABETH

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 September 2017
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

CAPITA TRUST CORPORATE SERVICES LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, UNITED KINGDOM, BR3 4TU
Role RESIGNED
Director
Appointed on
19 July 2017
Resigned on
19 September 2017
Nationality
BRITISH

KARAHANNAS, ROBERTOS

Correspondence address
8A CHIMARRAS STREET, 151 25, MAROUSI, ATTICA, GREECE
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 July 2016
Resigned on
16 April 2019
Nationality
CYPRIOT
Occupation
GROUP GENERAL MANAGER DOMESTIC AND INTERNATIONAL R

MARTIN, Sean Peter

Correspondence address
4th Floor 40, Dukes Place, London, EC3A 7NH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
29 July 2015
Resigned on
19 July 2017
Nationality
British
Occupation
Director

STERGIOULIS, GRIGORIOS

Correspondence address
8A CHIMARRAS STREET, MAROUSI, ATTICA, GREECE, GR 151 25
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
29 July 2015
Resigned on
13 June 2018
Nationality
GREEK
Occupation
DIRECTOR

BENFORD, COLIN ARTHUR

Correspondence address
4TH FLOOR 40, DUKES PLACE, LONDON, ENGLAND, EC3A 7NH
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 July 2014
Resigned on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

GLENDENNING, PAUL

Correspondence address
4TH FLOOR 40, DUKES PLACE, LONDON, ENGLAND, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
9 January 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

LAWRENCE, SUSAN ELIZABETH

Correspondence address
4TH FLOOR 40, DUKES PLACE, LONDON, ENGLAND, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 January 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA TRUST CORPORATE LIMITED

Correspondence address
4TH FLOOR 40, DUKES PLACE, LONDON, ENGLAND, EC3A 7NH
Role RESIGNED
Secretary
Appointed on
9 January 2014
Resigned on
19 September 2017
Nationality
BRITISH

MARSHALL, SUSANNA CAROLINE

Correspondence address
125 OLD BROAD STREET, LONDON, EC2N 1AR
Role RESIGNED
Secretary
Appointed on
29 July 2010
Resigned on
9 January 2014
Nationality
BRITISH

Average house price in the postcode EC2N 1AR £56,938,000

JONES, DAVID HYWEL

Correspondence address
125 OLD BROAD STREET, LONDON, EC2N 1AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
30 April 2010
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1AR £56,938,000

VARDAS, THEODOROS ACHILLEFS

Correspondence address
22D VASSILEOS ALEXANDROU STREET, 145 61 KIFISIA, ATTIKI, GREECE
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
29 February 2008
Resigned on
16 November 2015
Nationality
GREEK
Occupation
EXECUTIVE DIRECTOR

CAVOULACOS, PANOS

Correspondence address
25 LAKINTHON, PSYHICO, GREECE
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
20 January 2006
Resigned on
29 February 2008
Nationality
GREEK
Occupation
DIRECTOR

PEGG, GARRY JOHN

Correspondence address
UNITY WHARF 13 MILL STREET, LONDON, SE1 2BH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
20 January 2006
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 2BH £1,541,000

HOGAN LOVELLS CORPORATE SERVICES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
20 January 2006
Resigned on
29 July 2010
Nationality
BRITISH

COSTOPOULOS, JOHN

Correspondence address
73 DIAMANTIDOU ST, PSYHICO, GREECE
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
20 January 2006
Resigned on
3 June 2015
Nationality
GREEK
Occupation
DIRECTOR

IVINSON, JONATHAN

Correspondence address
B13A HERBAL HILL GARDENS 9 HERBAL HILL, LONDON, EC1R 5XB
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
20 January 2006
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC1R 5XB £1,010,000

ALNERY INCORPORATIONS NO.2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Director
Appointed on
2 November 2005
Resigned on
20 January 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Director
Appointed on
2 November 2005
Resigned on
20 January 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

ALNERY INCORPORATIONS NO.1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Secretary
Appointed on
2 November 2005
Resigned on
20 January 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company