ANDREAS MICHAEL SHIATIS

Total number of appointments 6, 3 active appointments

AMAZICAMPZ LIMITED

Correspondence address
9 PARK AVENUE, ORPINGTON, KENT, UNITED KINGDOM, BR6 9EQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
28 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 9EQ £826,000

AMAZICHESS LTD

Correspondence address
9 PARK AVENUE, ORPINGTON, KENT, UNITED KINGDOM, BR6 9EQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
20 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BR6 9EQ £826,000

AMAZIKIDZ LTD

Correspondence address
9 PARK AVENUE, ORPINGTON, KENT, UNITED KINGDOM, BR6 9EQ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
14 November 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BR6 9EQ £826,000


STERLING FINANCIAL PRINT LIMITED

Correspondence address
63 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4N 4UA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
16 February 2010
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4N 4UA £44,955,000

STERLING FINANCIAL PRINT LIMITED

Correspondence address
1 HOPHURST DRIVE, CRAWLEY TOWN, WEST SUSSEX, RH10 4XA
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
20 July 2009
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH10 4XA £576,000

ION INVESTMENTS LIMITED

Correspondence address
11 GRIMWADE AVENUE, CROYDON, SURREY, CR0 5DJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 November 1992
Resigned on
1 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR0 5DJ £1,766,000