Christos, Dr KAPATOS

Total number of appointments 5, 3 active appointments

SERG TECHNOLOGIES LIMITED

Correspondence address
International House 12 Constance Street, London, United Kingdom, E16 2DQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
18 September 2019
Resigned on
15 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E16 2DQ £326,000

STEDIC NUTRITION LTD

Correspondence address
1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
24 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N21 3NA £557,000

VLCARE LIMITED

Correspondence address
BATCHWORTH HOUSE, BATCHWORTH PLACE CHURCH STREET, RICKMANSWORTH, HERTS, ENGLAND, WD3 1JE
Role ACTIVE
Director
Date of birth
February 1978
Appointed on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 1JE £4,844,000


HCI VIOCARE CLINICS UK LIMITED

Correspondence address
KINTYRE HOUSE 209 GOVAN ROAD, GLASGOW, SCOTLAND, G51 1HJ
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
10 June 2014
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
BIOENGINEER

HCI VIOCARE TECHNOLOGIES LIMITED

Correspondence address
KINTYRE HOUSE 209 GOVAN ROAD, GLASGOW, SCOTLAND, G51 1HJ
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
15 January 2014
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
BIOENGINEER