Andria ABASHIDZE

Total number of appointments 7, 3 active appointments

CORK PROPERTY HOLDING LTD

Correspondence address
Suite 302 The Chart House, London, United Kingdom, E14 3TN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 April 2020
Resigned on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode E14 3TN £556,000

PRINCIPAL ADVISORS LIMITED

Correspondence address
2ND FLOOR 7 PORTMAN MEWS SOUTH, LONDON, ENGLAND, W1H 6AY
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
6 April 2017
Nationality
GEORGIAN
Occupation
DIRECTOR

ABAMASKO LIMITED

Correspondence address
9 WESTFIELD DRIVE, HARROW, ENGLAND, HA3 9EG
Role ACTIVE
Director
Date of birth
November 1976
Appointed on
15 November 2016
Nationality
GEORGIAN
Occupation
CONSULTANT

Average house price in the postcode HA3 9EG £635,000


SEVEN CHARLES STREET (FREEHOLD) LIMITED

Correspondence address
COLLINS HOUSE 32-38 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
2 May 2017
Resigned on
30 August 2018
Nationality
GEORGIAN
Occupation
ENTREPRENEUR

Average house price in the postcode SL9 8EL £821,000

SEVEN CHARLES STREET MANAGEMENT LIMITED

Correspondence address
COLLINS HOUSE, 32-38 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
2 May 2017
Resigned on
30 August 2018
Nationality
GEORGIAN
Occupation
ENTREPRENEUR

Average house price in the postcode SL9 8EL £821,000

3FS AVIATION LIMITED

Correspondence address
54 BAKER STREET, LONDON, W1U 7BU
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
7 May 2015
Resigned on
30 July 2015
Nationality
GEORGIAN
Occupation
CONSULTANT

3FS AVIATION HOLDINGS LIMITED

Correspondence address
54 BAKER STREET, LONDON, UNITED KINGDOM, W1U 7BU
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
15 April 2015
Resigned on
30 July 2015
Nationality
GEORGIAN
Occupation
CONSULTANT