ARTHUR SARKISIAN
Total number of appointments 13, 8 active appointments
KOMMERSANT MEDIA LIMITED
- Correspondence address
- SPACES, THE PORTER BUILDING C/O SKA FINANCIAL SERV, 1 BRUNEL WAY, SLOUGH, ENGLAND, SL1 1FQ
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 2 May 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ASTONS LAW LIMITED
- Correspondence address
- ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HA
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 25 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ASTONS CONSULTANCY LIMITED
- Correspondence address
- 1 ALBEMARLE STREET MAYFAIR, LONDON, UNITED KINGDOM, W1S 4HA
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 2 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ASTONS GLOBAL LIMITED
- Correspondence address
- 1 ALBEMARLE STREET MAYFAIR, LONDON, UNITED KINGDOM, W1S 4HA
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 2 July 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
THREE AKENSIDE ROAD LIMITED
- Correspondence address
- 3A AKENSIDE ROAD, LONDON, UNITED KINGDOM, NW3 5BS
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 31 May 2018
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode NW3 5BS £3,703,000
SANCTUM CAPITAL LIMITED
- Correspondence address
- 115 LONDON ROAD, MORDEN, SURREY, ENGLAND, SM4 5HP
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 28 March 2012
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
Average house price in the postcode SM4 5HP £352,000
KOMMERSANT LTD
- Correspondence address
- SPACES, THE PORETER BUILDING C/O SKA FINANCIAL SER, 1 BRUNEL WAY, SLOUGH, ENGLAND, SL1 1FQ
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 28 March 2012
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
ASTONS REED LTD
- Correspondence address
- SAVANTS 83 VICTORIA STREET, LONDON, SW1H 0HW
- Role ACTIVE
- Director
- Date of birth
- March 1972
- Appointed on
- 2 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW1H 0HW £7,654,000
ENPARTS LIMITED
- Correspondence address
- 115 LONDON ROAD, MORDEN, SURREY, LONDON, UNITED KINGDOM, SM4 5HP
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 4 March 2016
- Resigned on
- 25 July 2016
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
Average house price in the postcode SM4 5HP £352,000
ASTONS LAW LIMITED
- Correspondence address
- ROOM 405 48 WARWICK STREET, LONDON, UNITED KINGDOM, W1B 5AW
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 25 September 2014
- Resigned on
- 30 June 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
UK VISAS LIMITED
- Correspondence address
- 500 HIGH ROAD, WOODFORD GREEN, ESSEX, ENGLAND, IG8 0PN
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 27 January 2012
- Resigned on
- 30 June 2015
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
Average house price in the postcode IG8 0PN £562,000
SANCTUM CAPITAL LIMITED
- Correspondence address
- 81 OXFORD STREET, LONDON, UNITED KINGDOM, W1D 2EU
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 11 October 2011
- Resigned on
- 9 January 2012
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
ASTONS REED LTD
- Correspondence address
- 3 CANAL BOULEVARD, LONDON, UNITED KINGDOM, NW1 9AQ
- Role RESIGNED
- Director
- Date of birth
- March 1972
- Appointed on
- 5 November 2010
- Resigned on
- 1 February 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW1 9AQ £984,000