ANDREAS GEORGIOU

Total number of appointments 10, 1 active appointments

WATSON GRAIN LIMITED

Correspondence address
25,BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Role ACTIVE
Director
Date of birth
September 1952
Appointed on
4 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 9XL £694,000


BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED

Correspondence address
83 MINCHENDEN CRESCENT, LONDON, ENGLAND, N14 7EP
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 November 2013
Resigned on
4 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N14 7EP £1,105,000

LANDAUER INTERNATIONAL SEAFOODS LIMITED

Correspondence address
25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
5 September 2012
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9XL £694,000

SEA PRODUCTS INTERNATIONAL LIMITED

Correspondence address
25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
31 May 2012
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9XL £694,000

LANDAUER FIBRES LIMITED

Correspondence address
83 MINCHENDEN CRESCENT, LONDON, UNITED KINGDOM, N14 7EP
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
31 January 2012
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N14 7EP £1,105,000

J.C. GILBERT LIMITED

Correspondence address
25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
4 March 2008
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 9XL £694,000

LEA ELLIOTT (LONDON) LIMITED

Correspondence address
25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
4 March 2008
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 9XL £694,000

MARCUSE GLUES & CHEMICALS LIMITED

Correspondence address
25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
4 March 2008
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 9XL £694,000

LANDAUER LIMITED

Correspondence address
83 MINCHENDEN CRESCENT, LONDON, N14 7EP
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
2 January 2008
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N14 7EP £1,105,000

LANDHAM PRODUCE LIMITED

Correspondence address
25 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
28 March 2003
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E14 9XL £694,000